UKBizDB.co.uk

GARDNER BTC LIMITED

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

This company is commonly known as Gardner Btc Limited. The company was founded 13 years ago and was given the registration number 07485948. The firm's registered office is in DERBY. You can find them at Unit 9 Victory Park, Victory Road, Derby, . This company's SIC code is 25620 - Machining.

Company Information

Name:GARDNER BTC LIMITED
Company Number:07485948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:Unit 9 Victory Park, Victory Road, Derby, DE24 8ZF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 1-6, Aintree Road, Keytec 7 Business Park, Pershore, England, WR10 2JN

Director01 March 2024Active
Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF

Secretary22 May 2014Active
Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF

Secretary06 October 2017Active
5, Grove Court, Grove Park, Enderby, Leicester, England, LE19 1SA

Corporate Secretary29 March 2011Active
90, High Holborn, London, WC1V 6XX

Corporate Secretary07 January 2011Active
Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF

Director30 January 2019Active
Unit 9, Victory Park, Victory Road, Derby, England, DE24 8ZF

Director18 January 2011Active
90, High Holborn, London, WC1V 6XX

Director07 January 2011Active
Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF

Director23 July 2014Active
Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF

Director01 July 2019Active
Unit 9, Victory Park, Victory Road, Derby, England, DE24 8ZF

Director30 November 2012Active
Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF

Director28 February 2014Active
Gardner Aerospace, Cotmanhay Road, Ilkeston, DE7 8LL

Director18 January 2011Active
Unit 9, Victory Park, Victory Road, Derby, DE24 8ZF

Director23 May 2018Active
Unit 9, Victory Park, Victory Road, Derby, United Kingdom, DE24 8ZF

Director14 September 2022Active
Unit 9, Victory Park, Victory Road, Derby, England, DE24 8ZF

Director18 January 2011Active
90, High Holborn, London, WC1V 6XX

Corporate Director07 January 2011Active
90, High Holborn, London, WC1V 6XX

Corporate Director07 January 2011Active

People with Significant Control

Technology Engineering Services Limited
Notified on:01 March 2024
Status:Active
Country of residence:England
Address:5 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gardner Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 9, Victory Park, Derby, United Kingdom, DE24 8ZF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Change of name

Certificate change of name company.

Download
2024-03-04Address

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

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Notification of a person with significant control.

Download
2024-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-29Mortgage

Mortgage charge whole release with charge number.

Download
2024-02-29Mortgage

Mortgage charge whole release with charge number.

Download
2024-01-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-15Accounts

Legacy.

Download
2024-01-15Other

Legacy.

Download
2024-01-15Other

Legacy.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-04-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-14Accounts

Legacy.

Download
2023-04-14Other

Legacy.

Download
2023-04-14Other

Legacy.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-01-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.