BTB BREW TECHNOLOGY (UK) LIMITED

Register to unlock more data on OkredoRegister

BTB BREW TECHNOLOGY (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04899157

Incorporation date

15/09/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

12 12 Acacia Close, Worksop S80 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2003)
dot icon26/03/2026
Registered office address changed from 10 Church Lane Gaddesby Leicester LE7 4WE England to 12 12 Acacia Close Worksop S80 3rd on 2026-03-26
dot icon23/03/2026
Termination of appointment of Timothy John Prime as a director on 2026-03-09
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon20/07/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon05/02/2021
Compulsory strike-off action has been discontinued
dot icon12/12/2020
Compulsory strike-off action has been suspended
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon15/07/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon15/07/2020
Confirmation statement made on 2019-02-16 with no updates
dot icon15/07/2020
Compulsory strike-off action has been discontinued
dot icon14/07/2020
Confirmation statement made on 2018-02-16 with no updates
dot icon11/07/2018
Compulsory strike-off action has been suspended
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon01/05/2018
Registered office address changed from Barn House 31 Main Street Rotherby Leicestershire LE14 2LP to 10 Church Lane Gaddesby Leicester LE7 4WE on 2018-05-01
dot icon04/11/2017
Compulsory strike-off action has been discontinued
dot icon10/10/2017
First Gazette notice for compulsory strike-off
dot icon10/03/2017
Appointment of Mr Brian Kay as a director on 2017-03-01
dot icon10/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon07/06/2016
Termination of appointment of David Jones as a director on 2016-05-26
dot icon07/06/2016
Termination of appointment of Brian Kay as a director on 2016-05-26
dot icon07/06/2016
Termination of appointment of Gareth Mike Johns as a director on 2016-05-26
dot icon17/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon21/09/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon21/09/2015
Termination of appointment of Herbert Kessler as a director on 2013-07-17
dot icon06/02/2015
Registration of charge 048991570007, created on 2015-01-20
dot icon18/10/2014
Compulsory strike-off action has been discontinued
dot icon15/10/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon15/10/2014
Register(s) moved to registered office address Barn House 31 Main Street Rotherby Leicestershire LE14 2LP
dot icon15/10/2014
Register inspection address has been changed from The Coach House 43 Main Street Rotherby Leicester Leicestershire LE14 2LP to Barn House Main Street Rotherby Melton Mowbray Leicestershire LE14 2LP
dot icon09/04/2014
Compulsory strike-off action has been suspended
dot icon20/03/2014
Appointment of David Jones as a director
dot icon20/03/2014
Appointment of Mr Brian Kay as a director
dot icon05/03/2014
Appointment of Mr Gareth Mike Johns as a director
dot icon27/02/2014
Termination of appointment of Herbert Kessler as a director
dot icon27/02/2014
Registered office address changed from C/O Rusk Business Consultants 37 Swallow Rise Knaphill Woking Surrey GU21 2LH England on 2014-02-27
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon16/06/2013
Registered office address changed from the Coach House 43 Main Street Rotherby Leicestershire LE14 2LP on 2013-06-16
dot icon16/06/2013
Appointment of Mr Herbert Kessler as a director
dot icon25/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon15/02/2013
Total exemption small company accounts made up to 2011-12-31
dot icon21/12/2012
Rectified The TM01 was removed from the public register on 02/01/2014 as it was done without the authority of the company
dot icon01/04/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon01/04/2012
Director's details changed for Mr Timothy John Prime on 2012-02-16
dot icon20/02/2012
Total exemption small company accounts made up to 2010-12-31
dot icon09/01/2012
Resolutions
dot icon16/05/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon15/01/2011
Compulsory strike-off action has been discontinued
dot icon14/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/03/2010
Registered office address changed from Bray & Bray Solicitors Spa Place 36-42 Humberstone Road Leicester Leicestershire LE5 0AE on 2010-03-31
dot icon16/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon06/03/2010
Compulsory strike-off action has been discontinued
dot icon05/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon05/03/2010
Annual return made up to 2009-09-15 with full list of shareholders
dot icon05/03/2010
Register(s) moved to registered inspection location
dot icon22/02/2010
Director's details changed for Timothy John Prime on 2010-01-12
dot icon22/02/2010
Register inspection address has been changed
dot icon16/02/2010
First Gazette notice for compulsory strike-off
dot icon24/09/2009
Registered office changed on 24/09/2009 from, 3 north street, oadby, leicester, leicestershire, LE2 5AH
dot icon18/05/2009
Total exemption small company accounts made up to 2007-12-31
dot icon14/01/2009
Appointment terminated secretary helen prime
dot icon15/09/2008
Return made up to 15/09/08; full list of members
dot icon11/02/2008
Total exemption small company accounts made up to 2006-12-31
dot icon21/01/2008
Return made up to 15/09/07; full list of members
dot icon31/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon20/09/2006
Return made up to 15/09/06; full list of members
dot icon04/05/2006
Particulars of mortgage/charge
dot icon26/04/2006
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon16/03/2006
Particulars of mortgage/charge
dot icon20/12/2005
Particulars of mortgage/charge
dot icon24/11/2005
Particulars of mortgage/charge
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon31/10/2005
Return made up to 15/09/05; full list of members
dot icon22/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon16/12/2004
Particulars of mortgage/charge
dot icon12/11/2004
Return made up to 15/09/04; full list of members
dot icon14/07/2004
Ad 02/07/04--------- £ si 50@1=50 £ ic 50/100
dot icon14/07/2004
New director appointed
dot icon03/01/2004
Particulars of mortgage/charge
dot icon15/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconNext confirmation date
16/02/2022
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
dot iconNext due on
30/09/2013
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kay, Brian
Director
27/01/2014 - 26/05/2016
40
Kay, Brian
Director
01/03/2017 - Present
40
Jones, David Eric
Director
27/01/2014 - 26/05/2016
3
Prime, Timothy John
Director
15/09/2003 - 09/03/2026
14
Johns, Gareth Mike
Director
27/01/2014 - 26/05/2016
7

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+
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 BTB BREW TECHNOLOGY (UK) LIMITED

BTB BREW TECHNOLOGY (UK) LIMITED is an(a) Active company incorporated on 15/09/2003 with the registered office located at 12 12 Acacia Close, Worksop S80 3RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BTB BREW TECHNOLOGY (UK) LIMITED?

toggle

BTB BREW TECHNOLOGY (UK) LIMITED is currently Active. It was registered on 15/09/2003 .

Where is BTB BREW TECHNOLOGY (UK) LIMITED located?

toggle

BTB BREW TECHNOLOGY (UK) LIMITED is registered at 12 12 Acacia Close, Worksop S80 3RD.

What does BTB BREW TECHNOLOGY (UK) LIMITED do?

toggle

BTB BREW TECHNOLOGY (UK) LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for BTB BREW TECHNOLOGY (UK) LIMITED?

toggle

The latest filing was on 26/03/2026: Registered office address changed from 10 Church Lane Gaddesby Leicester LE7 4WE England to 12 12 Acacia Close Worksop S80 3rd on 2026-03-26.