UKBizDB.co.uk

BTR SEALING SYSTEMS (UK) LIMITED

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

This company is commonly known as Btr Sealing Systems (uk) Limited. The company was founded 97 years ago and was given the registration number 00220039. The firm's registered office is in COALVILLE. You can find them at Beveridge Lane, Bardon Hill, Coalville, Leicestershire. This company's SIC code is 22190 - Manufacture of other rubber products.

Company Information

Name:BTR SEALING SYSTEMS (UK) LIMITED
Company Number:00220039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 March 1927
End of financial year:31 March 2012
Jurisdiction:England - Wales
Industry Codes:
  • 22190 - Manufacture of other rubber products

Office Address & Contact

Registered Address:Beveridge Lane, Bardon Hill, Coalville, Leicestershire, LE67 1TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77 Abbey Fields Close, London, NW10 7EG

Secretary25 March 2009Active
Beveridge Lane, Bardon Hill, Coalville, LE67 1TA

Director11 July 2011Active
114, Chittaranjan Avenue, Kolkata, India, 700073

Director16 December 2008Active
4 Digby Close, Tilton On The Hill, Leicester, LE7 9LL

Secretary09 May 2005Active
9 Gullimans Way, Leamington Spa, CV31 1LA

Secretary17 March 2003Active
10 Rockingham Hills, Oundle, PE8 4QA

Secretary01 August 2000Active
Invensys House, Carlisle Place, London, SW1P 1BX

Corporate Secretary-Active
28 Elmstone Road, Fulham, London, SW6 5TN

Director02 July 1999Active
3 Dunsmore Close, Loughborough, LE11 3RD

Director29 April 1996Active
3 Dunsmore Close, Loughborough, LE11 3RD

Director-Active
5 Burlington Road, Redland, Bristol, BS6 6TJ

Director19 March 2008Active
38 Newlands Avenue, Melton Park, Newcastle Upon Tyne, NE3 5PX

Director07 June 1993Active
The Copse 57 Odell Road, Sharnbrook, Bedford, MK44 1JL

Director04 August 1998Active
The Copse 57 Odell Road, Sharnbrook, Bedford, MK44 1JL

Director-Active
8 Staines Square, Dunstable, LU6 3JQ

Director-Active
8 Chemin Des Six Bordeaux, Collonge Bellerive, Switzerland,

Director01 August 2000Active
Meadow View, Astley, Stourport, DY13 0RH

Director04 January 2002Active
7 Souberie Avenue, Letchworth, SG6 3JA

Director-Active
236 London Road, Biggleswade, SG18 8PJ

Director-Active
1201,, Satsang Tower, Upper Govind Nagar, Malad (E), Mumbai, India, 400 097

Director19 March 2008Active
Flat 116, Sunflower Garden, 74 Topsia Road (South), Kolkata, India,

Director16 December 2008Active
Rosedean, Southam Street, Kineton, Warwick, CV35 0LW

Director21 September 2007Active
Panchsheel Apartment, 493/B/1 G T Road(South), Howrah, India, 711102

Director24 March 2009Active
Fitzgeorge House, Fitzgeorge Avenue, New Malden, KT3 4SH

Director01 August 2000Active
36 Garland, Rothley, LE7 7RF

Director29 April 1996Active
6 Rue Des Pyrenees, Rueil-Malmaison, France, 92500

Director28 November 1996Active
6 Montpellier Close, Coventry, CV3 5PL

Director01 August 2000Active
42 Burghley Road, Wimbledon, London, SW19 5HN

Director31 December 1997Active
Tollgate Cottage, Turners Hill Road, Crawley Down, RH10 4HG

Director-Active
Motzacher Weg 60, Lindau, Germany,

Director01 March 2003Active
3 Manor Park Drive, Westoning, MK45 5LS

Director04 January 2002Active
3 Manor Park Drive, Westoning, MK45 5LS

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

Director-Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved compulsory.

Download
2021-02-23Gazette

Gazette notice compulsory.

Download
2021-01-07Insolvency

Liquidation compulsory winding up order.

Download
2015-11-23Restoration

Restoration order of court.

Download
2014-04-23Gazette

Gazette dissolved liquidation.

Download
2014-01-23Insolvency

Liquidation compulsory completion.

Download
2013-02-08Insolvency

Liquidation compulsory winding up order.

Download
2012-07-09Accounts

Accounts with accounts type total exemption full.

Download
2012-04-23Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-13Officers

Appoint person director company with name.

Download
2011-09-12Officers

Termination director company with name.

Download
2011-06-24Accounts

Accounts with accounts type total exemption full.

Download
2011-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2011-01-31Officers

Termination director company with name.

Download
2011-01-11Accounts

Accounts with accounts type total exemption full.

Download
2010-04-12Annual return

Annual return company with made up date full list shareholders.

Download
2010-04-12Address

Change sail address company.

Download
2010-03-04Accounts

Accounts with accounts type total exemption full.

Download
2009-06-19Annual return

Legacy.

Download
2009-06-19Address

Legacy.

Download
2009-06-19Officers

Legacy.

Download
2009-06-19Address

Legacy.

Download
2009-06-19Address

Legacy.

Download
2009-06-18Officers

Legacy.

Download
2009-04-07Officers

Legacy.

Download

Copyright © 2024. All rights reserved.