UKBizDB.co.uk

B.T.S. SKIPS LIMITED

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

This company is commonly known as B.t.s. Skips Limited. The company was founded 31 years ago and was given the registration number 02793473. The firm's registered office is in LONDON. You can find them at 67 Westow Street, , London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:B.T.S. SKIPS LIMITED
Company Number:02793473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1993
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:67 Westow Street, London, SE19 3RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Haddington Road, Bromley, BR1 5RH

Secretary24 February 1993Active
20b Hammelton Road, Bromley, England, BR1 3PY

Director18 January 2024Active
14 Haddington Road, Bromley, BR1 5RH

Director24 February 1993Active
Flat 3, Woodlands House, 5-7 Station Approach West, Earlswood, Redhill, England, RH1 6HL

Director18 January 2024Active
Larbert Villa, Harcourt Road, London, SE4 2AJ

Director26 March 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary24 February 1993Active
4 Highland Croft, Bromley,

Director24 February 1993Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director24 February 1993Active

People with Significant Control

Mr Blerim Rexhaj
Notified on:24 January 2024
Status:Active
Date of birth:December 1997
Nationality:Albanian
Country of residence:England
Address:Flat 3, Woodlands House, 5-7 Station Approach West, Redhill, England, RH1 6HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Artil Asllanaj
Notified on:24 January 2024
Status:Active
Date of birth:May 1997
Nationality:Albanian
Country of residence:England
Address:20b Hammelton Road, Bromley, England, BR1 3PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William Lawrence Kavanagh
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:15 Rectory Road, Beckenham, England, BR3 1HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Southall
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:12 Highland Croft, Beckenham, England, BR3 1TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-19Officers

Termination director company with name termination date.

Download
2024-03-16Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2024-01-25Officers

Appoint person director company with name date.

Download
2023-12-15Accounts

Change account reference date company current extended.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.