This company is commonly known as B.z.t. Developments Limited. The company was founded 10 years ago and was given the registration number 08879756. The firm's registered office is in WAKEFIELD. You can find them at Unit 3, West Calder Vale Road, Wakefield, West Yorkshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | B.Z.T. DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 08879756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2014 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3, West Calder Vale Road, Wakefield, West Yorkshire, WF1 5PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
38, Castle Lane, Bolsover, Chesterfield, England, S44 6PS | Director | 02 December 2014 | Active |
Booth & Co, Coopers House, Intake Lane, Ossett, WF5 0RG | Director | 06 February 2014 | Active |
Unit 3, West Calder Vale Road, Wakefield, WF1 5PE | Director | 30 April 2017 | Active |
Mr Patrick Tennant | ||
Notified on | : | 06 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Address | : | Booth & Co, Coopers House, Ossett, WF5 0RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-05 | Address | Change registered office address company with date old address new address. | Download |
2022-09-23 | Resolution | Resolution. | Download |
2022-09-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-25 | Officers | Change person director company with change date. | Download |
2022-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-25 | Capital | Capital allotment shares. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-01 | Officers | Termination director company with name termination date. | Download |
2020-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Accounts | Change account reference date company current extended. | Download |
2019-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-05 | Officers | Appoint person director company with name date. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.