BTS (CONGLETON) LIMITED
SANDBACH

Hellopages » Cheshire » Cheshire East » CW11 3HT

Company number 02634624
Status Active
Incorporation Date 2 August 1991
Company Type Private Limited Company
Address 15A SPRINGVALE INDUSTRIAL ESTATE, MILLBUCK WAY, SANDBACH, CHESHIRE, CW11 3HT
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 6 . The most likely internet sites of BTS (CONGLETON) LIMITED are www.btscongleton.co.uk, and www.bts-congleton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Winsford Rail Station is 5.2 miles; to Goostrey Rail Station is 6.3 miles; to Greenbank Rail Station is 9.4 miles; to Chelford Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bts Congleton Limited is a Private Limited Company. The company registration number is 02634624. Bts Congleton Limited has been working since 02 August 1991. The present status of the company is Active. The registered address of Bts Congleton Limited is 15a Springvale Industrial Estate Millbuck Way Sandbach Cheshire Cw11 3ht. The company`s financial liabilities are £51.81k. It is £24.36k against last year. And the total assets are £192.96k, which is £-11.28k against last year. BANKS, Andrew is a Secretary of the company. BANKS, Andrew is a Director of the company. BANKS, William George is a Director of the company. Secretary BANKS (SENIOR), William George has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director BANKS (SENIOR), William George has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Freight transport by road".


bts (congleton) Key Finiance

LIABILITIES £51.81k
+88%
CASH n/a
TOTAL ASSETS £192.96k
-6%
All Financial Figures

Current Directors

Secretary
BANKS, Andrew
Appointed Date: 23 September 2008

Director
BANKS, Andrew
Appointed Date: 02 August 1991
60 years old

Director
BANKS, William George
Appointed Date: 02 August 1991
64 years old

Resigned Directors

Secretary
BANKS (SENIOR), William George
Resigned: 22 September 2008
Appointed Date: 02 August 1991

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 02 August 1991
Appointed Date: 02 August 1991

Director
BANKS (SENIOR), William George
Resigned: 22 September 2008
Appointed Date: 02 August 1991
93 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 02 August 1991
Appointed Date: 02 August 1991

Persons With Significant Control

Mr Andrew Banks
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr William George Banks
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BTS (CONGLETON) LIMITED Events

16 Aug 2016
Confirmation statement made on 2 August 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 August 2015
10 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6

22 Apr 2015
Total exemption small company accounts made up to 31 August 2014
09 Sep 2014
Satisfaction of charge 1 in full
...
... and 58 more events
12 Aug 1991
Secretary resigned;new secretary appointed;new director appointed

12 Aug 1991
Director resigned;new director appointed

12 Aug 1991
New director appointed

12 Aug 1991
Registered office changed on 12/08/91 from: the britannia suite international house 82-86 deansgate M3 2ER

02 Aug 1991
Incorporation

BTS (CONGLETON) LIMITED Charges

9 December 2008
Debenture
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: The Trustees of the B.T.S (Directors) Pension Scheme
Description: Tecalemit atl mot equipment package comprising. 1 - sf…
2 March 2000
Debenture
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 1992
Mortgage debenutre
Delivered: 2 March 1992
Status: Satisfied on 9 September 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…