Btg Recruitment Limited

General information

Name:

Btg Recruitment Ltd

Office Address:

C/o Montacs, International House Kingsfield Court Chester Business Park CH4 9RF Chester

Number: 04816407

Incorporation date: 2003-07-01

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Btg Recruitment Limited is established as Private Limited Company, registered in C/o Montacs, International House Kingsfield Court, Chester Business Park in Chester. The company's located in CH4 9RF. This business exists since 2003-07-01. The Companies House Reg No. is 04816407. This business's SIC code is 78109 - Other activities of employment placement agencies. Btg Recruitment Ltd reported its latest accounts for the period that ended on 31st December 2022. The latest confirmation statement was submitted on 24th October 2023.

According to the latest update, there seems to be only a single director in the company: Matthew F. (since 2017-07-03). For three years Aaron D., had been responsible for a variety of tasks within the company up to the moment of the resignation in July 2017. In addition a different director, including Tim B. gave up the position in 2004.

Matthew F. is the individual who has control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Matthew F.

Role: Director

Appointed: 03 July 2017

Latest update: 29 March 2024

People with significant control

Matthew F.
Notified on 1 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Murali G.
Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control:
substantial control or influence
James T.
Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control:
substantial control or influence
F2r Group Limited
Address: Riverside 1st Floor, Delphian House, New Bailey Street, Salford, M3 5FS, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 5927414
Notified on 6 April 2016
Ceased on 30 September 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Aaron D.
Notified on 6 April 2016
Ceased on 7 July 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew F.
Notified on 3 July 2017
Ceased on 3 July 2017
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 November 2024
Confirmation statement last made up date 24 October 2023
Annual Accounts 12 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 12 June 2014
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 August 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 23 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 12 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

1st Floor North Suite Delphian House

Post code:

M3 5FS

City / Town:

New Bailey Street

HQ address,
2013

Address:

1st Floor North Suite Delphian House

Post code:

M3 5FS

City / Town:

New Bailey Street

HQ address,
2014

Address:

1st Floor North Suite Delphian House

Post code:

M3 5FS

City / Town:

New Bailey Street

HQ address,
2015

Address:

1st Floor North Suite Delphian House

Post code:

M3 5FS

City / Town:

New Bailey Street

Accountant/Auditor,
2013 - 2012

Name:

Nw Accounts Limited

Address:

40 Buxton Road West Disley

Post code:

SK12 2LY

City / Town:

Stockport

Accountant/Auditor,
2015 - 2014

Name:

Nw Accounts Limited

Address:

17 Leafield Road Disley

Post code:

SK12 2JF

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 78109 : Other activities of employment placement agencies
20
Company Age

Closest Companies - by postcode