BT NORDICS LIMITED

Register to unlock more data on OkredoRegister

BT NORDICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

03983000

Incorporation date

24/04/2000

Size

Full

Contacts

Registered address

Registered address

81 Newgate Street, London, EC1A 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2000)
dot icon02/06/2014
Miscellaneous
dot icon02/06/2014
Miscellaneous
dot icon12/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon27/02/2014
Termination of appointment of Michael Cole as a director
dot icon02/01/2014
Miscellaneous
dot icon22/12/2013
Full accounts made up to 2013-03-31
dot icon20/11/2013
Termination of appointment of Louise Blackwell as a director
dot icon17/10/2013
Appointment of Mr Michael John Cole as a director
dot icon17/10/2013
Appointment of Mr Philip Norman Allenby as a director
dot icon17/10/2013
Termination of appointment of Michael Cole as a director
dot icon20/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon19/05/2013
Second filing of SH01 previously delivered to Companies House
dot icon14/03/2013
Statement of capital following an allotment of shares on 2013-03-13
dot icon06/03/2013
Appointment of Mr Michael John Cole as a director
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon20/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-03-31
dot icon12/06/2011
Director's details changed for Louise Alison Clare Atherton on 2011-04-23
dot icon12/06/2011
Director's details changed for Louise Alison Clare Atherton on 2011-04-23
dot icon15/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon13/02/2011
Director's details changed for Mrs Christina Bridget Ryan on 2011-02-01
dot icon08/02/2011
Director's details changed for Louise Alison Clare Atherton on 2011-02-01
dot icon25/01/2011
Termination of appointment of Helen Ashton as a director
dot icon24/01/2011
Appointment of Helen Louise Ashton as a director
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon20/12/2010
Termination of appointment of Helen Ashton as a director
dot icon20/12/2010
Appointment of Mrs Christina Bridget Ryan as a director
dot icon24/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon30/01/2010
Full accounts made up to 2009-03-31
dot icon12/11/2009
Director's details changed for Louise Alison Clare Atherton on 2009-10-26
dot icon12/11/2009
Director's details changed for Helen Louise Ashton on 2009-10-26
dot icon05/08/2009
Director appointed louise alison clare atherton
dot icon04/08/2009
Appointment terminated director rudolf rottenwalter
dot icon20/05/2009
Return made up to 25/04/09; full list of members
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon10/06/2008
Return made up to 25/04/08; full list of members
dot icon02/04/2008
Full accounts made up to 2007-03-31
dot icon12/11/2007
Director's particulars changed
dot icon20/05/2007
Return made up to 25/04/07; full list of members
dot icon07/05/2007
Director resigned
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon07/11/2006
Director's particulars changed
dot icon29/06/2006
Director resigned
dot icon30/05/2006
Return made up to 25/04/06; full list of members
dot icon29/05/2006
New director appointed
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon05/05/2005
Return made up to 25/04/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon04/05/2004
Return made up to 25/04/04; full list of members
dot icon12/04/2004
Full accounts made up to 2003-03-31
dot icon28/12/2003
Delivery ext'd 3 mth 31/03/03
dot icon16/09/2003
Director resigned
dot icon13/05/2003
Director resigned
dot icon05/05/2003
Full accounts made up to 2002-03-31
dot icon01/05/2003
Return made up to 25/04/03; full list of members
dot icon29/04/2003
Director's particulars changed
dot icon11/04/2003
Auditor's resignation
dot icon08/04/2003
Certificate of change of name
dot icon19/01/2003
Director's particulars changed
dot icon28/10/2002
Delivery ext'd 3 mth 31/03/02
dot icon22/08/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon12/08/2002
New director appointed
dot icon28/07/2002
Director resigned
dot icon21/07/2002
New director appointed
dot icon21/07/2002
Director resigned
dot icon18/06/2002
Director resigned
dot icon18/06/2002
Ad 01/10/01--------- £ si 5@1
dot icon14/05/2002
Return made up to 25/04/02; full list of members
dot icon12/12/2001
Accounts for a dormant company made up to 2001-03-31
dot icon06/09/2001
New director appointed
dot icon15/07/2001
Certificate of change of name
dot icon17/05/2001
Return made up to 25/04/01; full list of members
dot icon15/02/2001
Certificate of change of name
dot icon14/05/2000
Resolutions
dot icon14/05/2000
Resolutions
dot icon14/05/2000
Resolutions
dot icon14/05/2000
Accounting reference date shortened from 30/04/01 to 31/03/01
dot icon24/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackwell, Louise Alison Clare
Director
31/05/2009 - 13/10/2013
120
Walsh, Paula Annette
Director
24/04/2000 - 15/07/2002
28
Ashton, Helen Louise
Director
10/11/2010 - 10/11/2010
105
Ashton, Helen Louise
Director
17/07/2002 - 29/12/2010
105
Cole, Michael John
Director
13/10/2013 - 27/02/2014
49

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BT NORDICS LIMITED

BT NORDICS LIMITED is an(a) Converted / Closed company incorporated on 24/04/2000 with the registered office located at 81 Newgate Street, London, EC1A 7AJ. 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 BT NORDICS LIMITED?

toggle

BT NORDICS LIMITED is currently Converted / Closed. It was registered on 24/04/2000 and dissolved on 02/06/2014.

Where is BT NORDICS LIMITED located?

toggle

BT NORDICS LIMITED is registered at 81 Newgate Street, London, EC1A 7AJ.

What does BT NORDICS LIMITED do?

toggle

BT NORDICS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BT NORDICS LIMITED?

toggle

The latest filing was on 02/06/2014: Miscellaneous.