BTB INSTALLATION SERVICES LTD

Register to unlock more data on OkredoRegister

BTB INSTALLATION SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06973531

Incorporation date

27/07/2009

Size

Micro Entity

Contacts

Registered address

Registered address

1st Flr 12 Queen Street, Bridgend CF31 1HXCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2009)
dot icon22/07/2025
Micro company accounts made up to 2024-12-31
dot icon02/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon22/04/2024
Micro company accounts made up to 2023-12-30
dot icon14/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon09/08/2023
Micro company accounts made up to 2022-12-30
dot icon27/09/2022
Micro company accounts made up to 2021-12-30
dot icon14/09/2022
Confirmation statement made on 2022-09-07 with updates
dot icon23/03/2022
Change of details for Mr Barry David Lloyd as a person with significant control on 2022-03-17
dot icon23/03/2022
Director's details changed for Mr Barry David Lloyd on 2022-03-17
dot icon17/03/2022
Cessation of Norma Lloyd as a person with significant control on 2022-03-17
dot icon17/03/2022
Change of details for Mr Barry David Lloyd as a person with significant control on 2022-03-17
dot icon18/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon18/08/2021
Micro company accounts made up to 2020-12-30
dot icon22/12/2020
Micro company accounts made up to 2019-12-30
dot icon12/10/2020
Confirmation statement made on 2020-09-07 with updates
dot icon09/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon08/09/2019
Micro company accounts made up to 2018-12-30
dot icon28/09/2018
Micro company accounts made up to 2017-12-30
dot icon07/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-30
dot icon15/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon23/01/2017
Micro company accounts made up to 2015-12-30
dot icon18/01/2017
Director's details changed for Mr Barry David Lloyd on 2017-01-18
dot icon18/01/2017
Registered office address changed from C/O Rb Chartered Accountant 76 Pinfold Lane Penkridge Stafford ST19 5AP England to 1st Flr 12 Queen Street Bridgend CF31 1HX on 2017-01-18
dot icon17/12/2016
Compulsory strike-off action has been discontinued
dot icon16/12/2016
Confirmation statement made on 2016-09-07 with updates
dot icon12/12/2016
Director's details changed for Mr Barry David Lloyd on 2016-10-01
dot icon29/11/2016
First Gazette notice for compulsory strike-off
dot icon28/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon21/04/2016
Registered office address changed from C/O Sharon Keen Accountant 37 Marsh Parade Newcastle Staffordshire ST5 1BT to C/O Rb Chartered Accountant 76 Pinfold Lane Penkridge Stafford ST19 5AP on 2016-04-21
dot icon30/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/06/2013
Certificate of change of name
dot icon07/06/2013
Appointment of Mr Barry Lloyd as a director
dot icon07/06/2013
Termination of appointment of Norma Lloyd as a director
dot icon07/06/2013
Registered office address changed from Stone Cross Penkridge Staffordshire ST19 5AR on 2013-06-07
dot icon23/10/2012
Resolutions
dot icon23/10/2012
Change of name notice
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon25/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon13/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/01/2011
Previous accounting period extended from 2010-07-31 to 2010-12-31
dot icon23/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon23/08/2010
Director's details changed for Mrs Norma Lloyd on 2010-07-27
dot icon27/07/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
47.86K
-
0.00
-
-
2022
3
43.85K
-
0.00
-
-
2023
3
80.99K
-
0.00
-
-
2023
3
80.99K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

80.99K £Ascended84.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Norma Lloyd
Director
27/07/2009 - 10/05/2013
-
Lloyd, Barry David
Director
10/05/2013 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BTB INSTALLATION SERVICES LTD

BTB INSTALLATION SERVICES LTD is an(a) Active company incorporated on 27/07/2009 with the registered office located at 1st Flr 12 Queen Street, Bridgend CF31 1HX. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BTB INSTALLATION SERVICES LTD?

toggle

BTB INSTALLATION SERVICES LTD is currently Active. It was registered on 27/07/2009 .

Where is BTB INSTALLATION SERVICES LTD located?

toggle

BTB INSTALLATION SERVICES LTD is registered at 1st Flr 12 Queen Street, Bridgend CF31 1HX.

What does BTB INSTALLATION SERVICES LTD do?

toggle

BTB INSTALLATION SERVICES LTD operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does BTB INSTALLATION SERVICES LTD have?

toggle

BTB INSTALLATION SERVICES LTD had 3 employees in 2023.

What is the latest filing for BTB INSTALLATION SERVICES LTD?

toggle

The latest filing was on 22/07/2025: Micro company accounts made up to 2024-12-31.