This company is commonly known as Bts Group Limited. The company was founded 22 years ago and was given the registration number 04299486. The firm's registered office is in HELSBY. You can find them at Spring Lodge, 172 Chester Road, Helsby, Cheshire. This company's SIC code is 02100 - Silviculture and other forestry activities.
Name | : | BTS GROUP LIMITED |
---|---|---|
Company Number | : | 04299486 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR | Secretary | 12 August 2019 | Active |
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR | Director | 24 August 2020 | Active |
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR | Director | 18 February 2003 | Active |
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR | Director | 01 February 2008 | Active |
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR | Director | 07 December 2018 | Active |
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR | Director | 07 December 2018 | Active |
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR | Director | 01 February 2023 | Active |
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR | Director | 04 October 2001 | Active |
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR | Director | 07 December 2018 | Active |
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR | Director | 07 December 2018 | Active |
59 Victoria Street, Bury St Edmunds, IP33 3BD | Secretary | 04 October 2001 | Active |
Kiln Cottage, Silver Hill, Hintlesham, IP8 3NJ | Secretary | 17 March 2004 | Active |
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR | Secretary | 07 December 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 October 2001 | Active |
The Lion Barn, Maitland Road, Needham Market Ipswich, IP6 8NZ | Director | 08 May 2006 | Active |
Westlands, Main Road, Ashbocking, Ipswich, IP6 9JZ | Director | 18 February 2003 | Active |
7 Wrekin Close, Hunsbury Hill, Northampton, NN4 8JL | Director | 08 May 2006 | Active |
The Lion Barn, Maitland Road, Needham Market Ipswich, IP6 8NZ | Director | 01 January 2007 | Active |
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR | Director | 07 December 2018 | Active |
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR | Director | 01 November 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 October 2001 | Active |
Rsk Environment Limited | ||
Notified on | : | 07 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 65, Sussex Street, Glasgow, Scotland, G41 1DX |
Nature of control | : |
|
Mrs Sarah Mccallum | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Lion Barn, Maitland Road, Needham Market, England, IP6 8NZ |
Nature of control | : |
|
Mr Alexander Athole Scott Mccallum | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Accounts | Accounts with accounts type full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-02 | Officers | Change person director company with change date. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2022-12-07 | Capital | Capital name of class of shares. | Download |
2022-12-07 | Capital | Capital variation of rights attached to shares. | Download |
2022-11-08 | Accounts | Accounts with accounts type full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-10-25 | Officers | Change person director company with change date. | Download |
2021-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-28 | Officers | Change person director company with change date. | Download |
2021-04-16 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Officers | Termination director company with name termination date. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Officers | Change person director company with change date. | Download |
2020-09-30 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.