BTTG LIMITED - LEEDS
Company Profile | Company Filings |
Overview
BTTG LIMITED is a Private Limited Company from LEEDS and has the status: Active.
BTTG LIMITED was incorporated 21 years ago on 06/01/2003 and has the registered number: 04628697. The accounts status is FULL and accounts are next due on 30/06/2024.
BTTG LIMITED was incorporated 21 years ago on 06/01/2003 and has the registered number: 04628697. The accounts status is FULL and accounts are next due on 30/06/2024.
BTTG LIMITED - LEEDS
This company is listed in the following categories:
82110 - Combined office administrative service activities
82110 - Combined office administrative service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
WIRA HOUSE
LEEDS
LS16 6QL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/01/2024 | 20/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SUSAN ANNE DABELL | Secretary | 2018-06-12 | CURRENT | ||
MRS LESLEY KARREN HUGHES | Mar 1973 | British | Director | 2018-06-12 | CURRENT |
MR STEPHEN DONNELLY | Dec 1960 | British | Director | 2003-02-17 | CURRENT |
MR CHRISTOPHER DEAN | Mar 1975 | British | Director | 2018-06-12 UNTIL 2018-12-31 | RESIGNED |
MR MARK RICHARD GREENWOOD | Jul 1965 | British | Secretary | 2005-11-04 UNTIL 2018-06-12 | RESIGNED |
DR. ALASDAIR MACLEAN | May 1939 | British | Secretary | 2003-02-17 UNTIL 2005-11-04 | RESIGNED |
COBBETTS LIMITED | Nominee Director | 2003-01-06 UNTIL 2003-02-17 | RESIGNED | ||
MR ANTHONY JOHN GRANT SAGAR | Jun 1952 | British | Director | 2010-05-23 UNTIL 2018-01-17 | RESIGNED |
WILLIAM LAIDLAW | Aug 1938 | British | Director | 2003-02-17 UNTIL 2009-05-01 | RESIGNED |
MR DAVID ALEXANDER RIGBY | Jan 1941 | British | Director | 2003-02-17 UNTIL 2010-12-22 | RESIGNED |
MR MICHAEL NUNNEY | Aug 1950 | British | Director | 2010-05-23 UNTIL 2016-01-25 | RESIGNED |
COBBETTS (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 2003-01-06 UNTIL 2003-02-17 | RESIGNED | ||
DR. ALASDAIR MACLEAN | May 1939 | British | Director | 2003-02-17 UNTIL 2010-12-22 | RESIGNED |
MR ALFRED JOHN KING | Sep 1951 | British | Director | 2003-02-17 UNTIL 2005-11-04 | RESIGNED |
MR MARK RICHARD GREENWOOD | Jul 1965 | British | Director | 2009-10-01 UNTIL 2020-10-28 | RESIGNED |
MRS CLARISSA ELIZABETH AUSTIN | Jan 1953 | British | Director | 2010-12-23 UNTIL 2018-01-17 | RESIGNED |
MR NEIL IRVINE SORENSEN | Nov 1942 | British | Director | 2010-12-23 UNTIL 2018-06-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Doctor Anthony John Grant Sagar | 2016-04-06 - 2017-06-17 | 6/1952 | Stockport |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Stephen Donnelly | 2016-04-06 | 12/1960 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BTTG_LIMITED - Accounts | 2024-04-04 | 30-09-2023 | £83,315 Cash £562,060 equity |
BTTG_LIMITED - Accounts | 2023-08-24 | 30-09-2022 | £43,638 Cash £506,263 equity |
ACCOUNTS - Final Accounts | 2022-05-05 | 30-09-2021 | 47,037 Cash 481,816 equity |
ACCOUNTS - Final Accounts | 2021-07-01 | 30-09-2020 | 55,072 Cash 535,778 equity |
ACCOUNTS - Final Accounts | 2020-08-25 | 30-09-2019 | 38,060 Cash 516,458 equity |
Abbreviated Company Accounts - BTTG LIMITED | 2016-07-01 | 30-09-2015 | £88,593 Cash £549,782 equity |