B.T.S. GROUP (HOLDINGS) LIMITED
LEICESTER B.T.S. KNITWEAR LIMITED

Hellopages » Leicestershire » Leicester » LE1 7LF

Company number 02027100
Status Active
Incorporation Date 11 June 1986
Company Type Private Limited Company
Address 99 PRINCESS ROAD EAST, LEICESTER, LEICESTERSHIRE, LE1 7LF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Company name changed B.T.S. knitwear LIMITED\certificate issued on 29/10/15 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2015-09-30 . The most likely internet sites of B.T.S. GROUP (HOLDINGS) LIMITED are www.btsgroupholdings.co.uk, and www.b-t-s-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. B T S Group Holdings Limited is a Private Limited Company. The company registration number is 02027100. B T S Group Holdings Limited has been working since 11 June 1986. The present status of the company is Active. The registered address of B T S Group Holdings Limited is 99 Princess Road East Leicester Leicestershire Le1 7lf. . SHARMA, Babita is a Secretary of the company. SHARMA, Ashok Kumar is a Director of the company. SHARMA, Babita is a Director of the company. Secretary SHARMA, Kesh Bala has been resigned. Director SHARMA, Jagdish has been resigned. Director SHARMA, Kesh Bala has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHARMA, Babita
Appointed Date: 01 January 1994

Director
SHARMA, Ashok Kumar
Appointed Date: 01 January 1994
62 years old

Director
SHARMA, Babita
Appointed Date: 01 January 1994
59 years old

Resigned Directors

Secretary
SHARMA, Kesh Bala
Resigned: 02 January 1994

Director
SHARMA, Jagdish
Resigned: 02 January 1994
82 years old

Director
SHARMA, Kesh Bala
Resigned: 09 June 1995
80 years old

B.T.S. GROUP (HOLDINGS) LIMITED Events

24 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

16 Mar 2016
Total exemption small company accounts made up to 30 September 2015
29 Oct 2015
Company name changed B.T.S. knitwear LIMITED\certificate issued on 29/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30

09 Oct 2015
Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-30
  • RES15 ‐ Change company name resolution on 2015-09-30

09 Oct 2015
Change of name notice
...
... and 71 more events
17 Aug 1988
Return made up to 30/06/87; full list of members
12 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
12 Jun 1986
Registered office changed on 12/06/86 from: 124/128 city road london EC1V 2NJ
11 Jun 1986
Certificate of Incorporation
11 Jun 1986
Incorporation

B.T.S. GROUP (HOLDINGS) LIMITED Charges

17 February 1998
Legal charge
Delivered: 4 March 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 340 st saviours road leicester leicestershire t/n LT8431.