UKBizDB.co.uk

BTR INDUSTRIES LIMITED

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

This company is commonly known as Btr Industries Limited. The company was founded 74 years ago and was given the registration number 00478575. The firm's registered office is in TELFORD. You can find them at Schneider Electric, Stafford Park 5, Telford, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:BTR INDUSTRIES LIMITED
Company Number:00478575
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1950
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Corporate Secretary25 March 1992Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director31 December 2020Active
Schneider Electric, 80 Victoria Street, London, England, SW1E 5JL

Director15 February 2022Active
14 Chantry View Road, Guildford, GU1 3XR

Director-Active
28 Elmstone Road, Fulham, London, SW6 5TN

Director02 July 1999Active
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX

Director25 January 1994Active
66 Fairmile Lane, Doonside, Cobham, KT11 2DE

Director06 November 1995Active
Pater Nuyenslaan 21, 2970 Schildes Gravenwezel 2332, Belgium,

Director06 November 1995Active
26 Grosvenor Close, Ashley Heath, Ringwood, BH24 2HG

Director-Active
Matley House, Grange Lane, Little Dunmow, Great Dunmow, CM6 3HY

Director09 February 2001Active
41 Highfield Drive, Uxbridge, UB10 8AW

Director01 May 2001Active
2 Alexandra House Queenhill Lodge, London Road, Ascot, SL5 7EQ

Director-Active
Moat Springs Barn Gorsty Hill, Marchington Woodlands, Uttoxeter, ST14 8PQ

Director-Active
3rd Floor 40, Grosvenor Place, London, SW1X 7AW

Director23 August 2012Active
Brook House, Spout Lane Tansley, Matlock, DE4 5FH

Director13 January 2006Active
Edgehill Succombs Hill, Warlingham, CR6 9JG

Director-Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director12 September 2017Active
3rd Floor 40, Grosvenor Place, London, England, SW1X 7AW

Director31 January 2003Active
25 Evelyn Mansions, Carlisle Place, London, SW1 1NH

Director-Active
Sundean, The Avenue Charlton Kings, Cheltenham,

Director-Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director31 July 2015Active
3c Cintra Park, Upper Norwood, London, SE19 2LH

Director12 March 1992Active
27 Monmouth Drive, Sutton Coldfield, B73 6JQ

Director-Active
Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL

Director01 March 2015Active
Meadowcroft, Sterlings Field, Cookham Dean, SL6 9PG

Director-Active
3rd Floor, 40 Grosvenor Place, London, England, SW1X 7AW

Director02 November 2010Active
8 Lilyfields Chase, Ewhurst, Cranleigh, GU6 7RX

Director-Active
42 Burghley Road, Wimbledon, London, SW19 5HN

Director24 October 1997Active
30 Bloomfield Terrace, London, SW1W 8PQ

Director03 January 1996Active
Tollgate Cottage, Turners Hill Road, Crawley Down, RH10 4HG

Director31 July 1996Active
3rd Floor 40, Grosvenor Place, London, England, SW1X 7AW

Director01 April 2003Active
2nd Floor, 80, Victoria Street, London, England, SW1E 5JL

Director31 March 2014Active
Kingswood, Green Lane Chilworth, Southampton, SO16 7JW

Director-Active
White Raven, Park Lane, Ashtead, KT21 1EU

Director-Active

People with Significant Control

Invensys International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Schneider Electric, Stafford Park 5, Telford, England, TF3 3BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.