General information

Name:

Bts Nq Limited

Office Address:

Unit 3 Birchwood One Business Park Dewhurst Road Birchwood WA3 7GB Warrington

Number: 10785804

Incorporation date: 2017-05-23

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is registered in Warrington registered with number: 10785804. This firm was set up in the year 2017. The office of the firm is located at Unit 3 Birchwood One Business Park Dewhurst Road Birchwood. The zip code for this address is WA3 7GB. The enterprise's SIC code is 41100 and their NACE code stands for Development of building projects. Bts Nq Limited released its account information for the period that ended on Tue, 31st Jan 2023. The firm's most recent confirmation statement was submitted on Sat, 18th Mar 2023.

For this firm, most of director's obligations have been met by Joanne I., Fred D. and Simon I.. Out of these three people, Simon I. has carried on with the firm for the longest period of time, having been a member of officers' team since 23rd May 2017.

The companies with significant control over this firm include: Fred Done Property Trading Group Limited owns over 3/4 of company shares. This business can be reached in Warrington at Benson Road, Birchwood, WA3 7PQ and was registered as a PSC under the reg no 08830784.

Financial data based on annual reports

Company staff

Joanne I.

Role: Director

Appointed: 20 January 2021

Latest update: 30 January 2024

Fred D.

Role: Director

Appointed: 01 February 2019

Latest update: 30 January 2024

Simon I.

Role: Director

Appointed: 23 May 2017

Latest update: 30 January 2024

People with significant control

Fred Done Property Trading Group Limited
Address: The Spectrum Benson Road, Birchwood, Warrington, WA3 7PQ, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk Register Of Companies
Registration number 08830784
Notified on 20 June 2020
Nature of control:
over 3/4 of shares
Fred D.
Notified on 23 May 2017
Ceased on 20 June 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Simon I.
Notified on 23 May 2017
Ceased on 19 June 2020
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
John H.
Notified on 23 May 2017
Ceased on 18 March 2019
Nature of control:
substantial control or influence
Secret City Investments Ltd
Address: 439a Chester Road, Northwich, United Kingdom
Legal authority Uk
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 10045097
Notified on 23 May 2017
Ceased on 18 March 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Naushad I.
Notified on 23 May 2017
Ceased on 18 March 2019
Nature of control:
substantial control or influence
Christopher B.
Notified on 23 May 2017
Ceased on 18 March 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 01 April 2024
Confirmation statement last made up date 18 March 2023
Annual Accounts
Start Date For Period Covered By Report 2017-05-23
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-01-31
Annual Accounts
Start Date For Period Covered By Report 2021-02-01
End Date For Period Covered By Report 2022-01-31
Annual Accounts
Start Date For Period Covered By Report 2022-02-01
End Date For Period Covered By Report 2023-01-31

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director was appointed on 1st February 2024 (AP01)
filed on: 5th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
6
Company Age

Closest Companies - by postcode