B.T'S ARCHIVE LIMITED

Register to unlock more data on OkredoRegister

B.T'S ARCHIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05059695

Incorporation date

01/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Knightlands Keep Berwick Lane, Stanford Lane, Ongar, Essex CM5 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2004)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon11/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon01/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon28/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon26/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/05/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon03/05/2011
Registered office address changed from 30B Billet Works London E17 5DT on 2011-05-03
dot icon21/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon20/04/2010
Director's details changed for Brian Raymond Traynor on 2010-03-01
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 01/03/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/05/2008
Return made up to 01/03/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/03/2007
Return made up to 01/03/07; full list of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 01/03/06; full list of members
dot icon15/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/08/2005
Registered office changed on 08/08/05 from: interlink house unit 11 22 sutherland road walthamstow london E17 6BP
dot icon04/04/2005
Return made up to 01/03/05; full list of members
dot icon02/04/2004
New director appointed
dot icon02/04/2004
New secretary appointed
dot icon02/04/2004
Registered office changed on 02/04/04 from: certax accounting epson 14 ladbroke road epson KT18 5BG
dot icon08/03/2004
Registered office changed on 08/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon08/03/2004
Secretary resigned
dot icon08/03/2004
Director resigned
dot icon01/03/2004
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£2,361.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
05/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
303.96K
-
0.00
16.38K
-
2022
1
299.38K
-
0.00
2.62K
-
2024
0
283.52K
-
0.00
2.36K
-
2024
0
283.52K
-
0.00
2.36K
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

283.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.36K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HCS SECRETARIAL LIMITED
Nominee Secretary
01/03/2004 - 02/03/2004
16015
HANOVER DIRECTORS LIMITED
Nominee Director
01/03/2004 - 02/03/2004
15849
Mr Brian Raymond Traynor
Director
26/03/2004 - Present
-
Sansoa, Harmesh
Secretary
26/03/2004 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.T'S ARCHIVE LIMITED

B.T'S ARCHIVE LIMITED is an(a) Active company incorporated on 01/03/2004 with the registered office located at Knightlands Keep Berwick Lane, Stanford Lane, Ongar, Essex CM5 9PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B.T'S ARCHIVE LIMITED?

toggle

B.T'S ARCHIVE LIMITED is currently Active. It was registered on 01/03/2004 .

Where is B.T'S ARCHIVE LIMITED located?

toggle

B.T'S ARCHIVE LIMITED is registered at Knightlands Keep Berwick Lane, Stanford Lane, Ongar, Essex CM5 9PX.

What does B.T'S ARCHIVE LIMITED do?

toggle

B.T'S ARCHIVE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for B.T'S ARCHIVE LIMITED?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.