B.T.A. STRUCTURAL DESIGN LIMITED

Register to unlock more data on OkredoRegister

B.T.A. STRUCTURAL DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04605547

Incorporation date

02/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

11a The Wharf Bridge Street, Birmingham B1 2JSCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2002)
dot icon22/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon22/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon22/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon22/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon07/10/2025
Termination of appointment of Stephen Anthony Maer as a secretary on 2025-10-01
dot icon07/10/2025
Termination of appointment of Stephen Anthony Maer as a director on 2025-10-01
dot icon06/01/2025
Confirmation statement made on 2024-12-02 with updates
dot icon21/10/2024
Memorandum and Articles of Association
dot icon21/10/2024
Resolutions
dot icon10/10/2024
Registered office address changed from 1a the Wharf Bridge Street Birmingham B1 2JS England to 11a the Wharf Bridge Street Birmingham B1 2JS on 2024-10-10
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/05/2024
Termination of appointment of Elizabeth Marthe Birdwood as a secretary on 2024-04-26
dot icon15/05/2024
Appointment of Mr Stephen Anthony Maer as a secretary on 2024-04-26
dot icon15/05/2024
Appointment of Mr Christopher David Hall as a director on 2024-04-26
dot icon15/05/2024
Appointment of Mr Gregory Laker as a director on 2024-04-26
dot icon15/05/2024
Appointment of Mr Andrew Russell as a director on 2024-04-26
dot icon15/05/2024
Appointment of Mr Stephen Anthony Maer as a director on 2024-04-26
dot icon15/05/2024
Registered office address changed from Street Farmhouse Shipton Moyne Tetbury Gloucestershire GL8 8PN to 1a the Wharf Bridge Street Birmingham B1 2JS on 2024-05-15
dot icon15/05/2024
Notification of Questgates Limited as a person with significant control on 2024-04-26
dot icon15/05/2024
Cessation of James Gresford Brodrick Birdwood as a person with significant control on 2024-04-26
dot icon15/05/2024
Termination of appointment of Elizabeth Marthe Birdwood as a director on 2024-04-26
dot icon15/05/2024
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon25/04/2024
Change of details for Mr James Gresford Brodrick Birdwood as a person with significant control on 2023-12-03
dot icon25/04/2024
Director's details changed for Mr James Gresford Brodrick Birdwood on 2023-12-03
dot icon23/04/2024
Change of details for Mr James Cresford Brodrick Birdwood as a person with significant control on 2024-04-23
dot icon08/01/2024
Confirmation statement made on 2023-12-02 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-02 with no updates
dot icon19/07/2022
Micro company accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon09/08/2021
Micro company accounts made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2020-12-02 with no updates
dot icon06/11/2020
Micro company accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon13/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon08/09/2018
Micro company accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon08/12/2009
Director's details changed for James Cresford Brodrick Birdwood on 2009-12-08
dot icon08/12/2009
Director's details changed for Elizabeth Marthe Birdwood on 2009-12-08
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 02/12/08; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/12/2007
Return made up to 02/12/07; full list of members
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon21/12/2006
Return made up to 02/12/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon04/01/2006
Return made up to 02/12/05; full list of members
dot icon23/03/2005
Total exemption small company accounts made up to 2003-12-31
dot icon16/12/2004
Return made up to 02/12/04; full list of members
dot icon14/12/2003
Return made up to 02/12/03; full list of members
dot icon09/12/2003
Ad 02/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon11/12/2002
New secretary appointed;new director appointed
dot icon11/12/2002
New director appointed
dot icon11/12/2002
Registered office changed on 11/12/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon11/12/2002
Secretary resigned
dot icon11/12/2002
Director resigned
dot icon02/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
418.22K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Birdwood, Elizabeth Marthe
Secretary
02/12/2002 - 26/04/2024
-
Maer, Stephen Anthony
Secretary
26/04/2024 - 01/10/2025
-
Maer, Stephen Anthony
Director
26/04/2024 - 01/10/2025
10
Russell, Andrew
Director
26/04/2024 - Present
2
Hall, Christopher David
Director
26/04/2024 - Present
20

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.T.A. STRUCTURAL DESIGN LIMITED

B.T.A. STRUCTURAL DESIGN LIMITED is an(a) Active company incorporated on 02/12/2002 with the registered office located at 11a The Wharf Bridge Street, Birmingham B1 2JS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B.T.A. STRUCTURAL DESIGN LIMITED?

toggle

B.T.A. STRUCTURAL DESIGN LIMITED is currently Active. It was registered on 02/12/2002 .

Where is B.T.A. STRUCTURAL DESIGN LIMITED located?

toggle

B.T.A. STRUCTURAL DESIGN LIMITED is registered at 11a The Wharf Bridge Street, Birmingham B1 2JS.

What does B.T.A. STRUCTURAL DESIGN LIMITED do?

toggle

B.T.A. STRUCTURAL DESIGN LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for B.T.A. STRUCTURAL DESIGN LIMITED?

toggle

The latest filing was on 22/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.