UKBizDB.co.uk

BUILDING TECHNOLOGY SYSTEMS LIMITED

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

This company is commonly known as Building Technology Systems Limited. The company was founded 27 years ago and was given the registration number 03211394. The firm's registered office is in CHESHIRE. You can find them at 234 Europa Boulevard, Warrington, Cheshire, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BUILDING TECHNOLOGY SYSTEMS LIMITED
Company Number:03211394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:234 Europa Boulevard, Warrington, Cheshire, WA5 7TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
795 Manchester Road, Over Hulton, Bolton, BL5 1AX

Director19 August 1996Active
High Rake 1 Croft Lane, Higham, Pendle, BB12 9DE

Director16 July 1996Active
3 Chapel Drive, Hale Barns, Altrincham, WA15 0BL

Secretary18 July 1997Active
234 Europa Boulevard, Warrington, Cheshire, WA5 7TN

Secretary31 January 2018Active
9 Crookhalgh Avenue, Worsthorne, Burnley, BB10 3JL

Secretary16 July 1996Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary12 June 1996Active
3 Chapel Drive, Hale Barns, Altrincham, WA15 0BL

Director08 May 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director12 June 1996Active

People with Significant Control

Bts Services Group Limited
Notified on:07 July 2017
Status:Active
Country of residence:England
Address:234, Europa Boulevard, Warrington, England, WA5 7TN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dean Allan Brookes
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:234 Europa Boulevard, Cheshire, WA5 7TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Blower
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Address:234 Europa Boulevard, Cheshire, WA5 7TN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Paul Spark
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:234 Europa Boulevard, Cheshire, WA5 7TN
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 (6 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
2024-01-02Accounts

Accounts with accounts type small.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-10Accounts

Accounts with accounts type small.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type small.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type small.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type small.

Download
2019-11-12Officers

Termination secretary company with name termination date.

Download
2019-10-29Mortgage

Mortgage satisfy charge full.

Download
2019-10-29Mortgage

Mortgage satisfy charge full.

Download
2019-10-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Accounts

Accounts with accounts type small.

Download
2018-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Accounts

Accounts with accounts type small.

Download
2018-02-12Officers

Appoint person secretary company with name date.

Download
2017-07-20Officers

Termination director company with name termination date.

Download
2017-07-20Officers

Termination secretary company with name termination date.

Download
2017-07-20Persons with significant control

Notification of a person with significant control.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.