UKBizDB.co.uk

BTS GROUP LIMITED

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

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.

Company Information

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:
  • 02100 - Silviculture and other forestry activities
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Spring Lodge, 172 Chester Road, Helsby, Cheshire, England, WA6 0AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Secretary12 August 2019Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director24 August 2020Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director18 February 2003Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director01 February 2008Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director07 December 2018Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director07 December 2018Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director01 February 2023Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director04 October 2001Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director07 December 2018Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director07 December 2018Active
59 Victoria Street, Bury St Edmunds, IP33 3BD

Secretary04 October 2001Active
Kiln Cottage, Silver Hill, Hintlesham, IP8 3NJ

Secretary17 March 2004Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Secretary07 December 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 October 2001Active
The Lion Barn, Maitland Road, Needham Market Ipswich, IP6 8NZ

Director08 May 2006Active
Westlands, Main Road, Ashbocking, Ipswich, IP6 9JZ

Director18 February 2003Active
7 Wrekin Close, Hunsbury Hill, Northampton, NN4 8JL

Director08 May 2006Active
The Lion Barn, Maitland Road, Needham Market Ipswich, IP6 8NZ

Director01 January 2007Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director07 December 2018Active
Spring Lodge, 172 Chester Road, Helsby, England, WA6 0AR

Director01 November 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 October 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-01Accounts

Accounts with accounts type full.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Officers

Change person director company with change date.

Download
2023-02-16Officers

Appoint person director company with name date.

Download
2022-12-07Capital

Capital name of class of shares.

Download
2022-12-07Capital

Capital variation of rights attached to shares.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2022-03-28Mortgage

Mortgage satisfy charge full.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-09-30Officers

Appoint person director company with name date.

Download
2020-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.