General information

Name:

Btl-uk Limited

Office Address:

Mpt House Brunswick Road Cobbs Wood Industrial Estate TN23 1EL Ashford

Number: 02996260

Incorporation date: 1994-11-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Btl-uk Ltd is established as Private Limited Company, registered in Mpt House Brunswick Road, Cobbs Wood Industrial Estate, Ashford. The office's post code is TN23 1EL. The enterprise was set up in 1994. The firm's Companies House Reg No. is 02996260. This Btl-uk Ltd company was known under five other names before. The firm was founded under the name of of 02996260 and was switched to Dunlop Btl on June 9, 2020. The third registered name was present name up till 2015. The firm's SIC code is 25990 and their NACE code stands for Manufacture of other fabricated metal products n.e.c.. Btl-uk Limited released its account information for the financial year up to 2021-12-31. The firm's most recent annual confirmation statement was filed on 2023-07-11.

As suggested by the following firm's executives list, since 2017 there have been four directors including: Peter G., Mark W. and Raymond M.. To help the directors in their tasks, this specific business has been using the skills of Amanda M. as a secretary for the last thirty years.

  • Previous company's names
  • Btl-uk Ltd 2020-06-09
  • 02996260 Limited 2020-06-05
  • Dunlop Btl Limited 2015-03-31
  • Medway (UK) Ltd 2012-04-12
  • Medway Power Transmission Limited 2001-01-19
  • Medway Bearings & Power Transmission Limited 1994-11-29

Financial data based on annual reports

Company staff

Peter G.

Role: Director

Appointed: 01 October 2017

Latest update: 25 February 2024

Mark W.

Role: Director

Appointed: 01 January 2012

Latest update: 25 February 2024

Raymond M.

Role: Director

Appointed: 29 November 1994

Latest update: 25 February 2024

Amanda M.

Role: Director

Appointed: 29 November 1994

Latest update: 25 February 2024

Amanda M.

Role: Secretary

Appointed: 29 November 1994

Latest update: 25 February 2024

People with significant control

Executives who control the firm include: Raymond M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Amanda M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Raymond M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Amanda M.
Notified on 1 May 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' accounts made up to 2022-12-31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (37 pages)

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
29
Company Age

Similar companies nearby

Closest companies