UKBizDB.co.uk

SERVICES SUPPORT (BTP) LIMITED

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

This company is commonly known as Services Support (btp) Limited. The company was founded 25 years ago and was given the registration number 03692736. The firm's registered office is in SWANLEY. You can find them at 8 White Oak Square, London Road, Swanley, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SERVICES SUPPORT (BTP) LIMITED
Company Number:03692736
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower 11th Floor, 19 Canning Street, Edinburgh, United Kingdom, EH3 8EG

Corporate Secretary30 December 2022Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8 EG

Director31 July 2020Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director30 April 2019Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Secretary04 September 2015Active
GU8

Secretary18 September 2000Active
1, Kingsway, London, WC2B 6AN

Secretary27 September 2012Active
Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, Scotland, EH3 8EG

Secretary30 December 2022Active
21 Four Wents, Cobham, KT11 2NE

Secretary09 February 1999Active
1, Kingsway, London, WC2B 6AN

Secretary23 March 2007Active
5 Kingsdale Road, Berkhamsted, HP4 3BS

Secretary14 March 2003Active
Whittaker Court, Gawsworth New Hall, Church Lane, Gawsworth, Macclesfield, SK11 9RQ

Secretary09 February 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 January 1999Active
8, White Oak Square, London Road, Swanley, United Kingdom, BR8 7AG

Corporate Secretary17 September 2018Active
1, Kingsway, London, United Kingdom, WC2B 6AN

Director20 March 2017Active
1, Kingsway, London, WC2B 6AN

Director05 January 2009Active
Flat 3, 88 Greencroft Gardens, London, NW6 3JQ

Director14 March 2003Active
8, White Oak Square, London Road, Swanley, BR8 7AG

Director16 August 2013Active
Oaklands, Devauden, Chepstow, NP16 6PE

Director02 June 2003Active
1, Kingsway, London, WC2B 6AN

Director06 November 2012Active
8, White Oak Square, Swanley, Kent, United Kingdom, BR8 7AG

Director13 September 2019Active
1, Kingsway, London, WC2B 6AN

Director16 August 2013Active
Cedar House, Abingdon Road Tubney, Oxford, OX13 5QQ

Director09 February 1999Active
17 Hartsbourne Avenue, Bushey Heath, WD23 1JP

Director11 September 2002Active
1, Kingsway, London, WC2B 6AN

Director01 December 2007Active
18 Tennyson Road, Harpenden, AL5 4BB

Director01 December 2007Active
1 Asmara Road, London, NW2 3SS

Director09 February 1999Active
Ladywood Stray, Church Road, Wilmcote, Stratford Upon Avon, CV37 9XD

Director09 February 1999Active
33, Cannon Street, London, United Kingdom, EC4M 5SB

Director30 April 2019Active
9 Rosebury Road, London, SW6 2NH

Director05 July 1999Active
1, Kingsway, London, WC2B 6AN

Director22 July 2015Active
Flat 8 55 Greencroft Gardens, South Hampstead, London, NW6 3LL

Director14 March 2003Active
9 Hopkins Close, Milton Keynes Village, Milton Keynes, MK10 9AS

Director02 June 2003Active
Pendle House, Castle Hill Prestbury, Macclesfield, SK10 4AR

Director11 February 1999Active
Claro House Stratton Chase Drive, Chalfont St Giles, HP8 4NS

Director25 June 2001Active
Thatchbrook, Sambourne Lane, Sambourne, B96 6PA

Director25 June 2001Active

People with Significant Control

Services Support (Btp) Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Park Row, Leeds, United Kingdom, LS1 5AB
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 (8 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type full.

Download
2023-05-23Address

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

Download
2023-05-23Persons with significant control

Change to a person with significant control.

Download
2023-04-12Officers

Termination secretary company with name termination date.

Download
2023-04-12Officers

Appoint corporate secretary company with name date.

Download
2023-01-16Address

Change sail address company with old address new address.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Officers

Appoint person secretary company with name date.

Download
2023-01-11Address

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

Download
2023-01-09Officers

Termination secretary company with name termination date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-05-25Accounts

Accounts with accounts type full.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Officers

Change corporate secretary company with change date.

Download
2021-05-10Accounts

Accounts with accounts type full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-08-06Officers

Termination director company with name termination date.

Download
2020-08-06Officers

Appoint person director company with name date.

Download
2020-05-04Accounts

Accounts with accounts type small.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-06-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.