UKBizDB.co.uk

BTP CRAFTSCREEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Btp Craftscreen Limited. The company was founded 36 years ago and was given the registration number 02191784. The firm's registered office is in . You can find them at Harefield Road, Coventry, , . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BTP CRAFTSCREEN LIMITED
Company Number:02191784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Harefield Road, Coventry, CV2 4BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Manor Croft, Lullington Road Coton-In-The-Elms, Swadlincote, England, DE12 8EP

Secretary07 July 2006Active
7, Manor Croft, Lullington Road Coton-In-The-Elms, Swadlincote, England, DE12 8EP

Director-Active
7, Manor Croft, Lullington Road Coton-In-The-Elms, Swadlincote, England, DE12 8EP

Director-Active
4 Arch Road, Wyken, Coventry, CV2 5AA

Secretary01 October 1995Active
56 Newland Lane, Ash Green, Coventry, CV7 9BA

Secretary-Active
Lanterns Gullivers Close, Horley, Banbury, OX15 6DY

Director17 December 1997Active
2 Roman Way, Daventry, NN11 5RW

Director-Active
27 Larchfield Wolston, Coventry, CV8 3JL

Director-Active
11 St James Court, Friar Gate, Derby, DE1 1BT

Director17 December 1997Active

People with Significant Control

Btpc Holdings Limited
Notified on:25 January 2023
Status:Active
Country of residence:England
Address:3, Siskin Drive, Coventry, England, CV3 4FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael John Charlton
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Harefield Road, CV2 4BT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Julia Jane Charlton
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Harefield Road, CV2 4BT
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Resolution

Resolution.

Download
2019-08-12Capital

Capital name of class of shares.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Mortgage

Mortgage satisfy charge full.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-05-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.