BBTS ENTERPRISES LIMITED - NEWCASTLE UPON TYNE
Company Profile | Company Filings |
Overview
BBTS ENTERPRISES LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE UNITED KINGDOM and has the status: Active.
BBTS ENTERPRISES LIMITED was incorporated 20 years ago on 23/05/2003 and has the registered number: 04775642. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BBTS ENTERPRISES LIMITED was incorporated 20 years ago on 23/05/2003 and has the registered number: 04775642. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BBTS ENTERPRISES LIMITED - NEWCASTLE UPON TYNE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O ARMSTRONG WATSON FIRST FLOOR
NEWCASTLE UPON TYNE
NE1 4BX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/05/2023 | 06/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DR DAVID JOHN ROBERTS | Oct 1957 | British | Director | 2022-09-14 | CURRENT |
MR RICHARD CHARLES HAGGAS | Aug 1965 | British | Director | 2020-12-02 | CURRENT |
DR GEOFFREY DAVID POOLE | Jan 1953 | British | Director | 2008-09-13 | CURRENT |
MRS CLARE ELIZABETH MILKINS | Apr 1957 | British | Director | 2010-09-10 UNTIL 2014-09-25 | RESIGNED |
MRS JOAN ELIZABETH JONES | Dec 1952 | British | Secretary | 2009-01-01 UNTIL 2015-11-11 | RESIGNED |
MRS ANDREA MARY HARRIS | Secretary | 2015-11-11 UNTIL 2021-09-14 | RESIGNED | ||
ELIZABETH MARY LOVE | Secretary | 2003-05-23 UNTIL 2005-12-03 | RESIGNED | ||
DR SHEILA MACLENNAN | Jun 1955 | British | Secretary | 2005-12-03 UNTIL 2008-12-31 | RESIGNED |
MR GEOFFREY LANE | Sep 1946 | British | Director | 2008-09-13 UNTIL 2014-09-25 | RESIGNED |
MRS LEE WONG | Oct 1963 | British | Director | 2020-12-02 UNTIL 2023-03-31 | RESIGNED |
MS JENNIFER LYNNE WHITE | Aug 1959 | British | Director | 2014-09-25 UNTIL 2020-12-02 | RESIGNED |
DR JONATHAN PETER WALLIS | Jun 1954 | British | Director | 2014-09-25 UNTIL 2018-10-04 | RESIGNED |
DR DAFYDD WYN THOMAS | Aug 1954 | British | Director | 2009-09-11 UNTIL 2012-09-28 | RESIGNED |
DR MARION SCOTT | Apr 1953 | British | Director | 2003-05-23 UNTIL 2005-06-16 | RESIGNED |
MR CHRISTOPHER VERRALL PROWSE | Feb 1951 | British | Director | 2005-06-16 UNTIL 2007-09-12 | RESIGNED |
DR DERWOOD HAROLD PAMPHILON | Apr 1951 | British | Director | 2003-05-23 UNTIL 2005-06-16 | RESIGNED |
MR STEPHEN JOHN MORGAN | Nov 1956 | British | Director | 2005-01-20 UNTIL 2008-09-13 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2003-05-23 UNTIL 2003-05-23 | RESIGNED | ||
DR SHEILA MACLENNAN | Jun 1955 | British | Director | 2005-06-16 UNTIL 2008-12-31 | RESIGNED |
MRS HEIDI DOUGHTY | Jul 1961 | British | Director | 2018-10-04 UNTIL 2022-09-14 | RESIGNED |
MRS JOAN ELIZABETH JONES | Dec 1952 | British | Director | 2009-01-01 UNTIL 2015-11-11 | RESIGNED |
MRS ANDREA MARY HARRIS | Jun 1969 | British | Director | 2015-11-11 UNTIL 2021-09-14 | RESIGNED |
DR GEOFFREY LAWRENCE DANIELS | Jun 1950 | British | Director | 2007-09-15 UNTIL 2010-09-10 | RESIGNED |
PROFESSOR MARCELA CONTREQAS | Jan 1942 | British | Director | 2003-05-23 UNTIL 2005-06-16 | RESIGNED |
JUDITH CHAPMAM | Jan 1950 | British | Director | 2003-05-23 UNTIL 2005-12-03 | RESIGNED |
WILLIAM EDWARD CHAFFE | Jun 1951 | British | Director | 2016-09-22 UNTIL 2020-12-02 | RESIGNED |
MR MARTIN BRUCE | May 1953 | British | Director | 2012-09-28 UNTIL 2016-09-22 | RESIGNED |
DR FRANK ERNEST BOULTON | May 1941 | British | Director | 2005-06-16 UNTIL 2007-09-15 | RESIGNED |
DR ERIC BERTRAM AUSTIN | Oct 1954 | British | Director | 2003-05-23 UNTIL 2006-01-01 | RESIGNED |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2003-05-23 UNTIL 2003-05-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
British Blood Transfusion Society | 2016-04-06 | Newcastle Upon Tyne | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BBTS ENTERPRISES LIMITED | 2023-12-26 | 31-03-2023 | £96,869 Cash £104,606 equity |
BBTS Enterprises Limited Filleted accounts for Companies House (small and micro) | 2021-12-23 | 31-03-2021 | £87,850 Cash £82,068 equity |
BBTS Enterprises Limited Filleted accounts for Companies House (small and micro) | 2018-12-21 | 31-03-2018 | £92,654 Cash £154,985 equity |