BTS NQ LTD

The Spectrum Benson Road The Spectrum Benson Road, Warrington, WA3 7PQ, England
StatusACTIVE
Company No.10785804
CategoryPrivate Limited Company
Incorporated23 May 2017
Age7 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

BTS NQ LTD is an active private limited company with number 10785804. It was incorporated 7 years, 2 months, 10 days ago, on 23 May 2017. The company address is The Spectrum Benson Road The Spectrum Benson Road, Warrington, WA3 7PQ, England.



Company Fillings

Change person director company with change date

Date: 15 May 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-01

Officer name: Mr Simon Anthony Ismail

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Elizabeth Ismail

Termination date: 2024-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Kirszanek

Appointment date: 2024-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Louise Whittaker

Appointment date: 2024-02-01

Documents

View document PDF

Memorandum articles

Date: 19 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jan 2024

Action Date: 03 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107858040004

Charge creation date: 2024-01-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2024

Action Date: 03 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107858040002

Charge creation date: 2024-01-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2024

Action Date: 03 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107858040003

Charge creation date: 2024-01-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2024

Action Date: 03 Jan 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107858040005

Charge creation date: 2024-01-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 107858040001

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-27

Old address: Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England

New address: The Spectrum Benson Road Birchwood Warrington WA3 7PQ

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2023

Action Date: 27 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-04-27

Psc name: Ficm Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Ms Joanne Elizabeth Ogden

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107858040001

Charge creation date: 2021-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Joanne Elizabeth Ogden

Appointment date: 2021-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Aug 2020

Action Date: 20 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ficm Limited

Notification date: 2020-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2020

Action Date: 20 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Fred Done

Cessation date: 2020-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2020

Action Date: 19 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Anthony Ismail

Cessation date: 2020-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

Change date: 2020-05-20

Old address: The Spectrum 56-58 Benson Road Warrington WA3 7PQ United Kingdom

New address: Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naushad Islam

Termination date: 2019-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Haynes

Termination date: 2019-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael Bowman

Termination date: 2019-03-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-18

Psc name: Mr Fred Done

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-18

Psc name: Mr Simon Anthony Ismail

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Secret City Investments Ltd

Cessation date: 2019-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Naushad Islam

Cessation date: 2019-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Haynes

Cessation date: 2019-03-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Michael Bowman

Cessation date: 2019-03-18

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2019

Action Date: 01 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-01

Capital : 60 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fred Done

Appointment date: 2019-02-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2018

Action Date: 02 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-02

Capital : 20 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 23 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.V. FLEET CLEANING SERVICES LTD

101 ASHINGTON GROVE,WEST MIDLANDS,CV3 4DD

Number:04621687
Status:ACTIVE
Category:Private Limited Company

CAHOKIA HEAVY INDUSTRIES LTD

11 ARBROOK LANE,ESHER,KT10 9EG

Number:06532940
Status:ACTIVE
Category:Private Limited Company

CDS PAINT SERVICES LIMITED

3 LINN PARK,HULL,HU7 3GD

Number:10200405
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HANDY TIPS LTD

225 DAVIDSON ROAD,CROYDON,CR0 6DP

Number:07738828
Status:ACTIVE
Category:Private Limited Company

METAL (HOLDINGS) LIMITED

C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA

Number:09307463
Status:ACTIVE
Category:Private Limited Company

MY LANGUAGE CONNECTION LIMITED

LEANNE HOUSE,WEYMOUTH,DT4 9UX

Number:10701434
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