B.t.s. Group (holdings) Limited

General information

Name:

B.t.s. Group (holdings) Ltd

Office Address:

340 St. Saviours Road LE5 4HJ Leicester

Number: 02027100

Incorporation date: 1986-06-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

1986 signifies the beginning of B.t.s. Group (holdings) Limited, a company registered at 340 St. Saviours Road, in Leicester. That would make thirty eight years B.t.s. Group (holdings) has prospered on the local market, as the company was started on 11th June 1986. The reg. no. is 02027100 and the company postal code is LE5 4HJ. The official name change from B.t.s. Knitwear to B.t.s. Group (holdings) Limited came on 29th October 2015. The company's declared SIC number is 70100 and has the NACE code: Activities of head offices. 2022-09-30 is the last time company accounts were filed.

Pawan S., Aman S., Ashok S. and Babita S. are the firm's directors and have been managing the firm since 2017. Additionally, the director's tasks are regularly helped with by a secretary - Babita S., who was chosen by the firm thirty years ago.

  • Previous company's names
  • B.t.s. Group (holdings) Limited 2015-10-29
  • B.t.s. Knitwear Limited 1986-06-11

Financial data based on annual reports

Company staff

Pawan S.

Role: Director

Appointed: 07 July 2017

Latest update: 3 April 2024

Aman S.

Role: Director

Appointed: 07 July 2017

Latest update: 3 April 2024

Ashok S.

Role: Director

Appointed: 01 January 1994

Latest update: 3 April 2024

Babita S.

Role: Director

Appointed: 01 January 1994

Latest update: 3 April 2024

Babita S.

Role: Secretary

Appointed: 01 January 1994

Latest update: 3 April 2024

People with significant control

Babita S.
Notified on 6 April 2016
Ceased on 26 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ashok S.
Notified on 6 April 2016
Ceased on 26 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 05 June 2024
Confirmation statement last made up date 22 May 2023
Annual Accounts 26 June 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 26 June 2014
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 21 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 26th, June 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
37
Company Age

Closest Companies - by postcode