UKBizDB.co.uk

BTS FABRICATIONS LIMITED

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

This company is commonly known as Bts Fabrications Limited. The company was founded 18 years ago and was given the registration number 05724242. The firm's registered office is in NEWTON AYCLIFFE. You can find them at Unit 7 Central Park, Woodham Road Aycliffe Business Park, Newton Aycliffe, County Durham. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:BTS FABRICATIONS LIMITED
Company Number:05724242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 7 Central Park, Woodham Road Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7, Central Park, Woodham Road Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6HT

Secretary19 February 2010Active
Hollin House, Hamsterley, Bishop Auckland, DL13 3PP

Director02 April 2008Active
Unit 7, Central Park, Woodham Road Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6HT

Director19 February 2010Active
Unit 7, Central Park, Woodham Road Aycliffe Business Park, Newton Aycliffe, DL5 6HT

Director07 July 2020Active
Unit 7, Central Park, Woodham Road Aycliffe Business Park, Newton Aycliffe, United Kingdom, DL5 6HT

Director19 February 2010Active
Unit 7, Central Park, Woodham Road Aycliffe Business Park, Newton Aycliffe, DL5 6HT

Director25 September 2023Active
Unit 7, Central Park, Woodham Road Aycliffe Business Park, Newton Aycliffe, DL5 6HT

Director30 November 2019Active
43 South Avenue, Redcar, TS10 5LL

Secretary28 February 2006Active
16, The Ridings, Longlands, Middlesbrough, United Kingdom, TS4 2WA

Secretary13 November 2006Active
Hollin House, Hamsterley, Bishop Auckland, DL13 3PR

Director02 April 2008Active
43 South Avenue, Redcar, TS10 5LL

Director28 February 2006Active
16, The Ridings, Longlands, Middlesbrough, United Kingdom, TS4 2WA

Director28 February 2006Active
Unit 7, Central Park, Woodham Road Aycliffe Business Park, Newton Aycliffe, DL5 6HT

Director19 September 2017Active

People with Significant Control

Mr Philip James Atkinson
Notified on:27 February 2017
Status:Active
Date of birth:December 1968
Nationality:British
Address:Unit 7, Central Park, Newton Aycliffe, DL5 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Bryan Atkinson
Notified on:27 February 2017
Status:Active
Date of birth:April 1979
Nationality:British
Address:Unit 7, Central Park, Newton Aycliffe, DL5 6HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bryan Atkinson
Notified on:27 February 2017
Status:Active
Date of birth:January 1941
Nationality:British
Address:Unit 7, Central Park, Newton Aycliffe, DL5 6HT
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Termination director company with name termination date.

Download
2023-10-27Officers

Second filing of director appointment with name.

Download
2023-10-19Officers

Appoint person director company with name date.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with updates.

Download
2022-08-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Officers

Change person director company with change date.

Download
2020-03-12Officers

Appoint person director company with name date.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-03-16Officers

Change person director company with change date.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.