B.T.S. GROUP (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

B.T.S. GROUP (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02027100

Incorporation date

11/06/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park House, 37 Clarence Street, Leicester, Leicestershire LE1 3RWCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1986)
dot icon06/03/2026
Secretary's details changed for Mrs Babita Sharma on 2026-02-24
dot icon06/03/2026
Director's details changed for Mrs Babita Sharma on 2026-02-24
dot icon06/03/2026
Director's details changed for Mr Pawan Kumar Sharma on 2026-02-24
dot icon06/03/2026
Director's details changed for Mr Aman Kumar Sharma on 2026-02-24
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/05/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon05/03/2024
Registered office address changed from 340 st. Saviours Road Leicester Leicestershire LE5 4HJ England to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 2024-03-05
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon22/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon28/08/2020
Registration of charge 020271000003, created on 2020-08-28
dot icon28/05/2020
Registration of charge 020271000002, created on 2020-05-20
dot icon27/05/2020
Confirmation statement made on 2020-05-22 with updates
dot icon10/03/2020
Statement of capital following an allotment of shares on 2020-02-26
dot icon10/03/2020
Particulars of variation of rights attached to shares
dot icon10/03/2020
Change of share class name or designation
dot icon10/03/2020
Change of share class name or designation
dot icon05/03/2020
Notification of a person with significant control statement
dot icon05/03/2020
Cessation of Babita Sharma as a person with significant control on 2020-02-26
dot icon05/03/2020
Cessation of Ashok Kumar Sharma as a person with significant control on 2020-02-26
dot icon17/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon06/02/2020
Statement of capital following an allotment of shares on 2020-01-09
dot icon06/02/2020
Statement of capital following an allotment of shares on 2020-01-09
dot icon04/02/2020
Change of details for Mr Ashok Kumar Sharma as a person with significant control on 2020-01-09
dot icon04/02/2020
Change of details for Mr Ashok Kumar Sharma as a person with significant control on 2019-11-28
dot icon31/01/2020
Notification of Babita Sharma as a person with significant control on 2016-04-06
dot icon30/01/2020
Change of details for a person with significant control
dot icon29/01/2020
Director's details changed for Mr Aman Kumar Sharma on 2020-01-21
dot icon29/01/2020
Director's details changed for Mr Pawan Kumar Sharma on 2020-01-21
dot icon29/01/2020
Director's details changed for Mrs Babita Sharma on 2020-01-21
dot icon29/01/2020
Secretary's details changed for Mrs Babita Sharma on 2020-01-21
dot icon29/01/2020
Change of details for Mr Ashok Kumar Sharma as a person with significant control on 2020-01-21
dot icon29/01/2020
Director's details changed for Mr Ashok Kumar Sharma on 2020-01-21
dot icon29/01/2020
Registered office address changed from 99 Princess Road East Leicester Leicestershire LE1 7LF to 340 st. Saviours Road Leicester Leicestershire LE5 4HJ on 2020-01-29
dot icon02/07/2019
Satisfaction of charge 1 in full
dot icon05/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/07/2017
Appointment of Mr Pawan Kumar Sharma as a director on 2017-07-07
dot icon10/07/2017
Appointment of Mr Aman Kumar Sharma as a director on 2017-07-07
dot icon17/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon05/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon24/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon16/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/10/2015
Certificate of change of name
dot icon09/10/2015
Resolutions
dot icon09/10/2015
Change of name notice
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon26/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon03/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon27/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon03/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon03/06/2010
Director's details changed for Ashok Kumar Sharma on 2010-05-22
dot icon03/06/2010
Director's details changed for Babita Sharma on 2010-05-22
dot icon18/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon07/07/2009
Return made up to 22/05/09; full list of members
dot icon05/06/2009
Registered office changed on 05/06/2009 from hwca LIMITED hamilton office park 31 high view close leicester LE4 9LJ
dot icon02/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon24/06/2008
Return made up to 22/05/08; full list of members
dot icon30/04/2008
Registered office changed on 30/04/2008 from c/o bkr haines watts 5TH floor humberstone house humberstone gate leicester LE1 1WB
dot icon04/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon08/06/2007
Return made up to 22/05/07; full list of members
dot icon12/07/2006
Return made up to 22/05/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon28/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/05/2005
Return made up to 22/05/05; full list of members
dot icon24/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon10/06/2004
Return made up to 22/05/04; full list of members
dot icon09/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon02/06/2003
Return made up to 22/05/03; full list of members
dot icon19/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon11/06/2002
Return made up to 22/05/02; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon26/06/2001
Registered office changed on 26/06/01 from: 396 east park road leicester leicestershire LE5 5HH
dot icon26/06/2001
Return made up to 22/05/01; full list of members
dot icon01/08/2000
Accounts for a small company made up to 1999-09-30
dot icon22/05/2000
Return made up to 22/05/00; full list of members
dot icon10/08/1999
Accounts for a small company made up to 1998-09-30
dot icon16/06/1999
Registered office changed on 16/06/99 from: 3 bedford row london WC1R 4BU
dot icon04/06/1999
Return made up to 22/05/99; full list of members
dot icon16/09/1998
Accounts for a small company made up to 1997-09-30
dot icon24/05/1998
Return made up to 22/05/98; no change of members
dot icon04/03/1998
Particulars of mortgage/charge
dot icon04/07/1997
Accounts for a small company made up to 1996-09-30
dot icon08/06/1997
Return made up to 22/05/97; no change of members
dot icon19/05/1996
Return made up to 22/05/96; full list of members
dot icon17/01/1996
Accounts for a small company made up to 1995-09-30
dot icon05/07/1995
Accounts for a small company made up to 1994-09-30
dot icon20/06/1995
Director resigned
dot icon17/05/1995
Return made up to 22/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Return made up to 22/05/94; no change of members
dot icon02/08/1994
Accounts for a small company made up to 1993-09-30
dot icon01/07/1994
Accounts for a small company made up to 1992-09-30
dot icon23/06/1994
New secretary appointed;new director appointed
dot icon23/06/1994
Director resigned
dot icon23/06/1994
Secretary resigned
dot icon16/06/1994
New director appointed
dot icon23/02/1994
Return made up to 22/05/93; full list of members
dot icon08/02/1994
Registered office changed on 08/02/94 from: 18 bedford row london WC1R 4EJ
dot icon17/01/1994
Compulsory strike-off action has been discontinued
dot icon15/01/1994
Accounts for a small company made up to 1991-09-30
dot icon15/01/1994
Accounts for a small company made up to 1990-09-30
dot icon30/11/1993
First Gazette notice for compulsory strike-off
dot icon02/09/1992
Return made up to 22/05/92; no change of members
dot icon10/07/1990
Accounts for a small company made up to 1989-09-30
dot icon10/07/1990
Accounts for a small company made up to 1988-09-30
dot icon10/07/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon02/07/1990
Return made up to 22/05/90; full list of members
dot icon08/05/1990
Return made up to 31/12/89; full list of members
dot icon13/04/1989
Accounts for a small company made up to 1987-09-30
dot icon13/04/1989
Return made up to 11/12/88; full list of members
dot icon17/08/1988
Return made up to 30/06/87; full list of members
dot icon12/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/06/1986
Registered office changed on 12/06/86 from: 124/128 city road london EC1V 2NJ
dot icon11/06/1986
Certificate of Incorporation
dot icon11/06/1986
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

2
2022
change arrow icon-36.14 % *

* during past year

Cash in Bank

£118,570.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.99M
-
0.00
185.68K
-
2022
2
2.87M
-
0.00
118.57K
-
2022
2
2.87M
-
0.00
118.57K
-

Employees

2022

Employees

2 Descended-50 % *

Net Assets(GBP)

2.87M £Descended-4.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

118.57K £Descended-36.14 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Pawan Kumar
Director
07/07/2017 - Present
6
Sharma, Ashok Kumar
Director
01/01/1994 - Present
5
Sharma, Babita
Director
01/01/1994 - Present
4
Sharma, Aman Kumar
Director
07/07/2017 - Present
6
Sharma, Babita
Secretary
01/01/1994 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

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

B.T.S. GROUP (HOLDINGS) LIMITED is an(a) Active company incorporated on 11/06/1986 with the registered office located at Park House, 37 Clarence Street, Leicester, Leicestershire LE1 3RW. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of B.T.S. GROUP (HOLDINGS) LIMITED?

toggle

B.T.S. GROUP (HOLDINGS) LIMITED is currently Active. It was registered on 11/06/1986 .

Where is B.T.S. GROUP (HOLDINGS) LIMITED located?

toggle

B.T.S. GROUP (HOLDINGS) LIMITED is registered at Park House, 37 Clarence Street, Leicester, Leicestershire LE1 3RW.

What does B.T.S. GROUP (HOLDINGS) LIMITED do?

toggle

B.T.S. GROUP (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does B.T.S. GROUP (HOLDINGS) LIMITED have?

toggle

B.T.S. GROUP (HOLDINGS) LIMITED had 2 employees in 2022.

What is the latest filing for B.T.S. GROUP (HOLDINGS) LIMITED?

toggle

The latest filing was on 06/03/2026: Secretary's details changed for Mrs Babita Sharma on 2026-02-24.