BTMS (UK) LIMITED

Unit 2c Sewstern Industrial Estate Unit 2c Sewstern Industrial Estate, Sewstern, NG33 5RD, England
StatusACTIVE
Company No.06105339
CategoryPrivate Limited Company
Incorporated14 Feb 2007
Age17 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

BTMS (UK) LIMITED is an active private limited company with number 06105339. It was incorporated 17 years, 3 months, 8 days ago, on 14 February 2007. The company address is Unit 2c Sewstern Industrial Estate Unit 2c Sewstern Industrial Estate, Sewstern, NG33 5RD, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Braithwaite

Termination date: 2022-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2022

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-23

Psc name: Premier Tyre Equipment Limited

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2022

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-12-23

Psc name: Gareth Michael John Wall

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2022

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark James Braithwaite

Cessation date: 2021-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-23

Charge number: 061053390001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-23

Charge number: 061053390002

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-20

Officer name: Mr Gareth Michael John Wall

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-01

Psc name: Mr Mark James Braithwaite

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-01

Officer name: Mr Mark James Braithwaite

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-12

New address: Unit 2C Sewstern Industrial Estate Gunby Road Sewstern NG33 5rd

Old address: Unit 2 Willow Lane Grantham Lincolnshire NG31 7SW

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cheron Wilkinson

Termination date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change sail address company

Date: 04 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2010

Action Date: 14 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-14

Officer name: Mark James Braithwaite

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 31/03/2008

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 05/03/07 from: 3 st. Albans close grantham lincolnshire NG31 8SQ

Documents

View document PDF

Legacy

Date: 05 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 14 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL BIKES LIMITED

FIRST FLOOR, ASPEN HOUSE,FOLKESTONE,CT20 1TH

Number:08430287
Status:ACTIVE
Category:Private Limited Company

AMAZING 15 LIMITED

UNIT 95,SOUTH CROYDON,CR2 0BS

Number:07476731
Status:ACTIVE
Category:Private Limited Company

BELLE POINT LLP

THIRD FLOOR,CHELTENHAM,GL50 1HH

Number:OC305909
Status:ACTIVE
Category:Limited Liability Partnership
Number:02350280
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

S M J FABRICATIONS LIMITED

29 LODGE HALL,ESSEX,CM18 7SX

Number:02441746
Status:ACTIVE
Category:Private Limited Company

TEAM DEFENCE LTD

THE ARMOURER'S SHOP,PLYMOUTH,PL6 5BX

Number:07042144
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source