B.T.I.C. LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 1HP

Company number 03163970
Status Active
Incorporation Date 23 February 1996
Company Type Private Limited Company
Address 26 LANSDOWNE TERRACE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 1HP
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Register(s) moved to registered inspection location 7 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of B.T.I.C. LIMITED are www.btic.co.uk, and www.b-t-i-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. B T I C Limited is a Private Limited Company. The company registration number is 03163970. B T I C Limited has been working since 23 February 1996. The present status of the company is Active. The registered address of B T I C Limited is 26 Lansdowne Terrace Gosforth Newcastle Upon Tyne Ne3 1hp. . THOMPSON, Sherene is a Secretary of the company. THOMPSON, Brian William is a Director of the company. Secretary BELL, Amanda Jane has been resigned. Secretary THOMPSON, Julia Clare has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director THOMPSON, Julia Clare has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
THOMPSON, Sherene
Appointed Date: 28 July 2006

Director
THOMPSON, Brian William
Appointed Date: 23 February 1996
70 years old

Resigned Directors

Secretary
BELL, Amanda Jane
Resigned: 28 July 2006
Appointed Date: 22 April 1999

Secretary
THOMPSON, Julia Clare
Resigned: 01 April 1999
Appointed Date: 23 February 1996

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 23 February 1996
Appointed Date: 23 February 1996

Director
THOMPSON, Julia Clare
Resigned: 01 April 1999
Appointed Date: 23 February 1996
67 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 23 February 1996
Appointed Date: 23 February 1996

Persons With Significant Control

Mr Brian William Thompson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

B.T.I.C. LIMITED Events

03 Mar 2017
Confirmation statement made on 23 February 2017 with updates
02 Mar 2017
Register(s) moved to registered inspection location 7 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN
20 Jul 2016
Total exemption small company accounts made up to 30 November 2015
14 Apr 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 120,001

24 Jul 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 57 more events
13 Mar 1996
Director resigned
13 Mar 1996
New secretary appointed;new director appointed
13 Mar 1996
New director appointed
13 Mar 1996
Registered office changed on 13/03/96 from: 1 saville chambers, 5 north street, newcastle upon tyne, NE1 8DF.
23 Feb 1996
Incorporation

B.T.I.C. LIMITED Charges

1 December 2014
Charge code 0316 3970 0003
Delivered: 13 December 2014
Status: Outstanding
Persons entitled: Orchard Funding LTD
Description: Contains fixed charge…
27 November 2014
Charge code 0316 3970 0002
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Bexhill UK LTD
Description: Contains fixed charge…
16 December 2009
Debenture
Delivered: 19 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…