BT SIXTY-FOUR LIMITED

Register to unlock more data on OkredoRegister

BT SIXTY-FOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04007415

Incorporation date

31/05/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Braham Street, London E1 8EECopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2000)
dot icon20/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon20/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon20/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon20/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon14/05/2025
Appointment of Laura Galvin as a director on 2025-05-08
dot icon24/04/2025
Termination of appointment of Antony John Gara as a director on 2025-04-15
dot icon14/04/2025
Appointment of Max Steven Graham as a director on 2025-04-01
dot icon14/04/2025
Termination of appointment of Christina Bridget Ryan as a director on 2025-03-31
dot icon26/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon26/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon26/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon26/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon30/09/2024
Appointment of Mr Antony John Gara as a director on 2024-09-25
dot icon10/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon19/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon08/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon23/12/2022
Full accounts made up to 2022-03-31
dot icon05/12/2022
Termination of appointment of Kathryn Alice Zielinski as a director on 2022-11-30
dot icon02/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon21/02/2022
Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01
dot icon01/01/2022
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on 2022-01-01
dot icon01/01/2022
Change of details for Bt Fifty-One as a person with significant control on 2022-01-01
dot icon23/12/2021
Full accounts made up to 2021-03-31
dot icon14/10/2021
Director's details changed for Mrs Christina Bridget Ryan on 2021-10-14
dot icon11/10/2021
Director's details changed for Mr Neil Richard Harris on 2021-10-11
dot icon11/10/2021
Director's details changed for Kathryn Alice Zielinski on 2021-10-11
dot icon04/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon16/10/2020
Full accounts made up to 2020-03-31
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon27/01/2020
Termination of appointment of Abigail Victoria Harding as a director on 2020-01-24
dot icon08/11/2019
Appointment of Mr Neil Richard Harris as a director on 2019-11-07
dot icon22/10/2019
Amended full accounts made up to 2019-03-31
dot icon17/10/2019
Full accounts made up to 2019-03-31
dot icon08/10/2019
Termination of appointment of Michael Joseph Mohun as a director on 2019-10-04
dot icon23/09/2019
Appointment of Kathryn Alice Zielinski as a director on 2019-09-23
dot icon23/09/2019
Appointment of Mrs Abigail Victoria Harding as a director on 2019-09-23
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon04/01/2019
Termination of appointment of Kathryn Alice Zielinski as a director on 2019-01-04
dot icon13/12/2018
Appointment of Kathryn Alice Zielinski as a director on 2018-12-12
dot icon27/09/2018
Full accounts made up to 2018-03-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon03/04/2018
Termination of appointment of Kathryn Alice Zielinski as a director on 2018-04-03
dot icon19/03/2018
Appointment of Kathryn Alice Zielinski as a director on 2018-03-19
dot icon15/03/2018
Statement by Directors
dot icon15/03/2018
Statement of capital on 2018-03-15
dot icon15/03/2018
Solvency Statement dated 15/03/18
dot icon15/03/2018
Resolutions
dot icon24/01/2018
Termination of appointment of Louise Alison Clare Blackwell as a director on 2018-01-18
dot icon25/09/2017
Full accounts made up to 2017-03-31
dot icon02/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon01/06/2017
Appointment of Mr Michael Joseph Mohun as a director on 2017-06-01
dot icon09/12/2016
Termination of appointment of Alberto Buffa as a director on 2016-12-09
dot icon08/11/2016
Full accounts made up to 2016-03-31
dot icon01/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon17/05/2016
Appointment of Ms Louise Alison Clare Blackwell as a director on 2016-05-16
dot icon17/10/2015
Full accounts made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon21/05/2015
Termination of appointment of Philip Norman Allenby as a director on 2015-05-18
dot icon19/05/2015
Appointment of Mr Alberto Buffa as a director on 2015-05-18
dot icon06/11/2014
Full accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon28/02/2014
Termination of appointment of Michael Cole as a director
dot icon25/02/2014
Appointment of Mr Philip Norman Allenby as a director
dot icon25/10/2013
Full accounts made up to 2013-03-31
dot icon24/10/2013
Appointment of Mr Michael John Cole as a director
dot icon24/10/2013
Termination of appointment of Louise Blackwell as a director
dot icon14/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon03/09/2012
Full accounts made up to 2012-03-31
dot icon14/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon10/10/2011
Full accounts made up to 2011-03-31
dot icon14/06/2011
Director's details changed
dot icon13/06/2011
Director's details changed for Louise Alison Clare Atherton on 2011-04-23
dot icon06/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon05/04/2011
Termination of appointment of John Challis as a director
dot icon14/02/2011
Director's details changed for Mrs Christina Bridget Ryan on 2011-02-01
dot icon11/02/2011
Director's details changed for Mr John Christopher Challis on 2011-02-01
dot icon09/02/2011
Director's details changed for Louise Alison Clare Atherton on 2011-02-01
dot icon11/11/2010
Full accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon30/04/2010
Resolutions
dot icon04/01/2010
Full accounts made up to 2009-03-31
dot icon25/11/2009
Director's details changed for John Christopher Challis on 2009-10-26
dot icon23/11/2009
Director's details changed for Mrs Christina Bridget Ryan on 2009-10-26
dot icon13/11/2009
Director's details changed for Louise Alison Clare Atherton on 2009-10-26
dot icon23/06/2009
Return made up to 31/05/09; full list of members
dot icon15/04/2009
Director appointed louise alison clare atherton
dot icon15/04/2009
Director appointed christina bridget ryan
dot icon14/04/2009
Appointment terminated director heather brierley
dot icon09/01/2009
Full accounts made up to 2008-03-31
dot icon11/06/2008
Return made up to 31/05/08; full list of members
dot icon13/11/2007
Full accounts made up to 2007-03-31
dot icon12/06/2007
Return made up to 31/05/07; full list of members
dot icon22/03/2007
Director resigned
dot icon30/11/2006
Full accounts made up to 2006-03-31
dot icon08/06/2006
Return made up to 31/05/06; full list of members
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon21/09/2005
New director appointed
dot icon19/09/2005
New director appointed
dot icon19/09/2005
Director resigned
dot icon12/09/2005
Director's particulars changed
dot icon07/07/2005
Director's particulars changed
dot icon08/06/2005
Return made up to 31/05/05; full list of members
dot icon29/12/2004
Full accounts made up to 2004-03-31
dot icon15/06/2004
Return made up to 31/05/04; full list of members
dot icon08/10/2003
Full accounts made up to 2003-03-31
dot icon18/06/2003
Return made up to 31/05/03; full list of members
dot icon12/04/2003
Auditor's resignation
dot icon22/01/2003
Full accounts made up to 2002-03-31
dot icon17/06/2002
Return made up to 31/05/02; full list of members
dot icon14/05/2002
New director appointed
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon26/02/2002
Full accounts made up to 2001-03-31
dot icon29/01/2002
Delivery ext'd 3 mth 31/03/01
dot icon22/01/2002
Director resigned
dot icon19/12/2001
Ad 29/11/01--------- £ si 10000@1=10000 £ ic 700/10700
dot icon19/12/2001
Nc inc already adjusted 29/11/01
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon19/12/2001
Resolutions
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon19/11/2001
Ad 08/06/00--------- £ si 500@500
dot icon07/06/2001
Return made up to 31/05/01; full list of members
dot icon01/03/2001
Ad 15/02/01--------- £ si 100@1=100 £ ic 100/200
dot icon08/09/2000
Ad 02/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon05/07/2000
£ nc 100/5000 08/06/00
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon31/05/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Neil Richard
Director
07/11/2019 - Present
26
Gara, Antony John
Director
25/09/2024 - 15/04/2025
45
Ryan, Christina Bridget
Director
30/03/2009 - 31/03/2025
211
Zielinski, Kathryn Alice
Director
23/09/2019 - 30/11/2022
15
Graham, Max Steven
Director
01/04/2025 - Present
9

Persons with Significant Control

0

No PSC data available.

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 BT SIXTY-FOUR LIMITED

BT SIXTY-FOUR LIMITED is an(a) Active company incorporated on 31/05/2000 with the registered office located at 1 Braham Street, London E1 8EE. 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 SIXTY-FOUR LIMITED?

toggle

BT SIXTY-FOUR LIMITED is currently Active. It was registered on 31/05/2000 .

Where is BT SIXTY-FOUR LIMITED located?

toggle

BT SIXTY-FOUR LIMITED is registered at 1 Braham Street, London E1 8EE.

What does BT SIXTY-FOUR LIMITED do?

toggle

BT SIXTY-FOUR LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BT SIXTY-FOUR LIMITED?

toggle

The latest filing was on 20/11/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.