B.T.E. PLANT SALES LIMITED

Register to unlock more data on OkredoRegister

B.T.E. PLANT SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02980487

Incorporation date

19/10/1994

Size

Full

Contacts

Registered address

Registered address

85 Ashby Road, Markfield, Leicester LE67 9UACopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1994)
dot icon10/03/2026
Director's details changed for Mr Benedict Thomas Elliott on 2026-02-01
dot icon10/03/2026
Director's details changed for Miss Rebecca Louise Bryson on 2026-02-01
dot icon10/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon19/09/2025
Full accounts made up to 2025-02-28
dot icon14/03/2025
Confirmation statement made on 2025-03-05 with updates
dot icon28/02/2025
Cessation of Bte Holdings Limited as a person with significant control on 2025-02-28
dot icon28/02/2025
Notification of Bte Group Holdings Limited as a person with significant control on 2025-02-28
dot icon26/07/2024
Full accounts made up to 2024-02-29
dot icon07/06/2024
Appointment of Mr Louis David Botting as a director on 2024-06-01
dot icon18/03/2024
Confirmation statement made on 2024-03-05 with updates
dot icon27/07/2023
Full accounts made up to 2023-02-28
dot icon20/03/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon10/08/2022
Termination of appointment of David Hawley as a director on 2022-07-21
dot icon10/08/2022
Termination of appointment of Judith Elaine Elliott as a director on 2022-07-21
dot icon28/07/2022
Registration of charge 029804870003, created on 2022-07-21
dot icon28/04/2022
Full accounts made up to 2022-02-28
dot icon09/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon02/06/2021
Full accounts made up to 2021-02-28
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon10/08/2020
Full accounts made up to 2020-02-29
dot icon06/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon16/07/2019
Full accounts made up to 2019-02-28
dot icon23/05/2019
Registration of charge 029804870002, created on 2019-05-23
dot icon20/05/2019
Cancellation of shares. Statement of capital on 2019-03-04
dot icon20/05/2019
Purchase of own shares.
dot icon16/05/2019
Confirmation statement made on 2019-03-05 with updates
dot icon16/05/2019
Notification of Bte Holdings Limited as a person with significant control on 2019-03-04
dot icon16/05/2019
Cessation of Ben Elliott as a person with significant control on 2019-03-04
dot icon26/04/2019
Termination of appointment of Alan James Cribb as a director on 2019-04-24
dot icon16/01/2019
Termination of appointment of James Leslie Bush as a director on 2019-01-16
dot icon02/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon24/09/2018
Appointment of Miss Rebecca Louise Bryson as a director on 2018-08-13
dot icon21/08/2018
Termination of appointment of Steven John Edwards as a director on 2018-06-30
dot icon03/07/2018
Full accounts made up to 2018-02-28
dot icon03/04/2018
Appointment of Mr James Leslie Bush as a director on 2018-04-01
dot icon03/04/2018
Appointment of Mr Alan James Cribb as a director on 2018-04-01
dot icon03/04/2018
Appointment of Mr Steven John Edwards as a director on 2018-03-19
dot icon03/04/2018
Termination of appointment of Michael David Roby as a director on 2018-03-31
dot icon26/02/2018
Auditor's resignation
dot icon13/11/2017
Appointment of Mr Michael David Roby as a director on 2017-11-01
dot icon31/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon13/07/2017
Full accounts made up to 2017-02-28
dot icon05/01/2017
Satisfaction of charge 029804870001 in full
dot icon18/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon27/05/2016
Full accounts made up to 2016-02-29
dot icon06/01/2016
Auditor's resignation
dot icon19/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon20/08/2015
Termination of appointment of Susan Margaret Lowe as a secretary on 2015-07-31
dot icon17/06/2015
Group of companies' accounts made up to 2015-02-28
dot icon02/12/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon20/05/2014
Group of companies' accounts made up to 2014-02-28
dot icon16/05/2014
Registration of charge 029804870001
dot icon25/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon16/09/2013
Group of companies' accounts made up to 2013-02-28
dot icon16/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon16/11/2012
Register inspection address has been changed from 39 Castle Street Leicester LE1 5WN United Kingdom
dot icon16/11/2012
Director's details changed for Mr David Hawley on 2012-10-18
dot icon16/11/2012
Register(s) moved to registered office address
dot icon16/11/2012
Director's details changed for Mrs Judith Elaine Elliott on 2012-10-18
dot icon16/11/2012
Secretary's details changed for Susan Margaret Lowe on 2012-10-18
dot icon16/11/2012
Director's details changed for Mr Benedict Thomas Elliott on 2012-10-18
dot icon15/10/2012
Particulars of variation of rights attached to shares
dot icon15/10/2012
Resolutions
dot icon15/10/2012
Change of share class name or designation
dot icon15/10/2012
Sub-division of shares on 2012-09-12
dot icon15/06/2012
Group of companies' accounts made up to 2012-02-29
dot icon09/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon20/07/2011
Group of companies' accounts made up to 2011-02-28
dot icon08/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon08/07/2010
Group of companies' accounts made up to 2010-02-28
dot icon19/04/2010
Auditor's resignation
dot icon14/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon14/11/2009
Register(s) moved to registered inspection location
dot icon13/11/2009
Director's details changed for Benedict Thomas Elliott on 2009-10-18
dot icon13/11/2009
Director's details changed for Judith Elaine Elliott on 2009-10-18
dot icon13/11/2009
Director's details changed for David Hawley on 2009-10-18
dot icon13/11/2009
Register inspection address has been changed
dot icon23/06/2009
Accounts for a medium company made up to 2009-02-28
dot icon07/11/2008
Return made up to 18/10/08; full list of members
dot icon27/10/2008
Appointment terminated director kevin chapman
dot icon08/09/2008
Accounts for a medium company made up to 2008-02-29
dot icon16/05/2008
Director appointed david hawley
dot icon05/11/2007
Return made up to 18/10/07; no change of members
dot icon11/07/2007
Accounts for a medium company made up to 2007-02-28
dot icon15/11/2006
Return made up to 18/10/06; full list of members
dot icon13/06/2006
Accounts for a medium company made up to 2006-02-28
dot icon15/11/2005
Return made up to 18/10/05; full list of members
dot icon31/05/2005
Accounts for a medium company made up to 2005-02-28
dot icon28/10/2004
Return made up to 18/10/04; full list of members
dot icon01/06/2004
Accounts for a medium company made up to 2004-02-29
dot icon15/01/2004
New director appointed
dot icon24/10/2003
Return made up to 19/10/03; full list of members
dot icon13/06/2003
Accounts for a medium company made up to 2003-02-28
dot icon11/11/2002
Return made up to 19/10/02; full list of members
dot icon24/06/2002
Accounts for a medium company made up to 2002-02-28
dot icon26/10/2001
Return made up to 19/10/01; full list of members
dot icon01/06/2001
Accounts for a medium company made up to 2001-02-28
dot icon13/11/2000
Return made up to 19/10/00; full list of members
dot icon08/05/2000
Accounts for a medium company made up to 2000-02-29
dot icon17/11/1999
Return made up to 19/10/99; full list of members
dot icon20/05/1999
Accounts for a small company made up to 1999-02-28
dot icon14/10/1998
Return made up to 19/10/98; full list of members
dot icon05/05/1998
Secretary resigned
dot icon05/05/1998
New secretary appointed
dot icon05/05/1998
Accounts for a medium company made up to 1998-02-28
dot icon21/10/1997
Return made up to 19/10/97; no change of members
dot icon08/07/1997
Accounts for a medium company made up to 1997-02-28
dot icon14/11/1996
Return made up to 19/10/96; no change of members
dot icon18/08/1996
Accounts for a medium company made up to 1996-02-28
dot icon12/06/1996
New director appointed
dot icon25/10/1995
Return made up to 19/10/95; full list of members
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Resolutions
dot icon05/01/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Ad 24/10/94--------- £ si 98@1=98 £ ic 2/100
dot icon28/11/1994
Accounting reference date notified as 28/02
dot icon24/10/1994
Secretary resigned
dot icon19/10/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/03/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryson, Rebecca Louise
Director
13/08/2018 - Present
4
Elliott, Benedict Thomas
Director
19/10/1994 - Present
12
Botting, Louis David
Director
01/06/2024 - Present
10

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About B.T.E. PLANT SALES LIMITED

B.T.E. PLANT SALES LIMITED is an(a) Active company incorporated on 19/10/1994 with the registered office located at 85 Ashby Road, Markfield, Leicester LE67 9UA. There are currently 3 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.E. PLANT SALES LIMITED?

toggle

B.T.E. PLANT SALES LIMITED is currently Active. It was registered on 19/10/1994 .

Where is B.T.E. PLANT SALES LIMITED located?

toggle

B.T.E. PLANT SALES LIMITED is registered at 85 Ashby Road, Markfield, Leicester LE67 9UA.

What does B.T.E. PLANT SALES LIMITED do?

toggle

B.T.E. PLANT SALES LIMITED operates in the Wholesale of mining construction and civil engineering machinery (46.63 - SIC 2007) sector.

What is the latest filing for B.T.E. PLANT SALES LIMITED?

toggle

The latest filing was on 10/03/2026: Director's details changed for Mr Benedict Thomas Elliott on 2026-02-01.