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..
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 | : |
|
Registered Address | : | 67 Westow Street, London, SE19 3RW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Haddington Road, Bromley, BR1 5RH | Secretary | 24 February 1993 | Active |
20b Hammelton Road, Bromley, England, BR1 3PY | Director | 18 January 2024 | Active |
14 Haddington Road, Bromley, BR1 5RH | Director | 24 February 1993 | Active |
Flat 3, Woodlands House, 5-7 Station Approach West, Earlswood, Redhill, England, RH1 6HL | Director | 18 January 2024 | Active |
Larbert Villa, Harcourt Road, London, SE4 2AJ | Director | 26 March 1993 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 24 February 1993 | Active |
4 Highland Croft, Bromley, | Director | 24 February 1993 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 24 February 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Officers | Termination director company with name termination date. | Download |
2024-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2024-01-25 | Officers | Appoint person director company with name date. | Download |
2023-12-15 | Accounts | Change account reference date company current extended. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.