UKBizDB.co.uk

BTS NQ LTD

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

This company is commonly known as Bts Nq Ltd. The company was founded 6 years ago and was given the registration number 10785804. The firm's registered office is in WARRINGTON. You can find them at Unit 3 Birchwood One Business Park Dewhurst Road, Birchwood, Warrington, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BTS NQ LTD
Company Number:10785804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 3 Birchwood One Business Park Dewhurst Road, Birchwood, Warrington, England, WA3 7GB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Spectrum, Benson Road, Birchwood, Warrington, England, WA3 7PQ

Director01 February 2019Active
The Spectrum 56-58, Benson Road, Warrington, United Kingdom, WA3 7PQ

Director23 May 2017Active
The Spectrum, Benson Road, Birchwood, Warrington, England, WA3 7PQ

Director01 February 2024Active
The Spectrum, Benson Road, Birchwood, Warrington, England, WA3 7PQ

Director01 February 2024Active
The Spectrum 56-58, Benson Road, Warrington, United Kingdom, WA3 7PQ

Director23 May 2017Active
The Spectrum 56-58, Benson Road, Warrington, United Kingdom, WA3 7PQ

Director23 May 2017Active
The Spectrum 56-58, Benson Road, Warrington, United Kingdom, WA3 7PQ

Director23 May 2017Active
Unit 3 Birchwood One Business Park, Dewhurst Road, Birchwood, Warrington, England, WA3 7GB

Director20 January 2021Active

People with Significant Control

Fred Done Property Trading Group Limited
Notified on:20 June 2020
Status:Active
Country of residence:England
Address:The Spectrum, Benson Road, Warrington, England, WA3 7PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Fred Done
Notified on:23 May 2017
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:The Spectrum 56-58, Benson Road, Warrington, United Kingdom, WA3 7PQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Simon Anthony Ismail
Notified on:23 May 2017
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:The Spectrum 56-58, Benson Road, Warrington, United Kingdom, WA3 7PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Naushad Islam
Notified on:23 May 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:The Spectrum 56-58, Benson Road, Warrington, United Kingdom, WA3 7PQ
Nature of control:
  • Significant influence or control
Mr John Mark Haynes
Notified on:23 May 2017
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:The Spectrum 56-58, Benson Road, Warrington, United Kingdom, WA3 7PQ
Nature of control:
  • Significant influence or control
Mr Christopher Michael Bowman
Notified on:23 May 2017
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:The Spectrum 56-58, Benson Road, Warrington, United Kingdom, WA3 7PQ
Nature of control:
  • Significant influence or control
Secret City Investments Ltd
Notified on:23 May 2017
Status:Active
Country of residence:United Kingdom
Address:439a, Chester Road, Northwich, United Kingdom,
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 (8 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
2024-02-05Officers

Termination director company with name termination date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-01-19Incorporation

Memorandum articles.

Download
2024-01-19Resolution

Resolution.

Download
2024-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Address

Change registered office address company with date old address new address.

Download
2023-07-27Accounts

Accounts with accounts type small.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-10-27Accounts

Accounts with accounts type small.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type small.

Download
2021-08-09Accounts

Change account reference date company previous shortened.

Download
2021-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.