UKBizDB.co.uk

BUSINESS & TECHNOLOGY RISK PARTNERS LIMITED

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

This company is commonly known as Business & Technology Risk Partners Limited. The company was founded 14 years ago and was given the registration number 07244343. The firm's registered office is in HARROGATE. You can find them at 7 Princes Square, , Harrogate, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BUSINESS & TECHNOLOGY RISK PARTNERS LIMITED
Company Number:07244343
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2010
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:7 Princes Square, Harrogate, England, HG1 1ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Princes Square, Harrogate, England, HG1 1ND

Director04 February 2021Active
29,, Firs Crescent, Harrogate, England, HG2 9HF

Director10 November 2015Active
6, Weeton Terrace, Weeton, Leeds, LS17 0BB

Director06 May 2010Active
7, Princes Square, Harrogate, England, HG1 1ND

Director24 November 2020Active
7, Princes Square, Harrogate, England, HG1 1ND

Director04 September 2017Active
9, Kingsley Park Avenue, Millhouses, Sheffield, England, S7 7HG

Director10 September 2015Active
9, Kingsley Park Avenue, Millhouses, Sheffield, England, S7 2HG

Director12 July 2011Active
25, Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX

Nominee Director05 May 2010Active
11, Clifton Holm, Delph, Oldham, OL3 5EZ

Director06 May 2010Active
7, Owen Falls Avenue, Chesterfield, S41 0FR

Director06 May 2010Active
2a Vale House 243, Blackburn Road, Egerton, Bolton, BL7 9SN

Director05 May 2010Active

People with Significant Control

Mr Ashley Stewart Homburg
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:7, Princes Square, Harrogate, England, HG1 1ND
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-02-08Officers

Termination director company with name termination date.

Download
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-10Officers

Termination director company with name termination date.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-02-05Capital

Capital allotment shares.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-07-29Address

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

Download
2020-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Officers

Appoint person director company with name date.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-13Address

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

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-09-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.