BTF PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BTF PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07792248

Incorporation date

29/09/2011

Size

Unaudited abridged

Contacts

Registered address

Registered address

11th Floor, One Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2011)
dot icon03/10/2025
Appointment of a liquidator
dot icon27/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon06/08/2025
Order of court to wind up
dot icon05/08/2025
Resolutions
dot icon05/08/2025
Appointment of a voluntary liquidator
dot icon05/08/2025
Registered office address changed from Unit 3, I Suite 5, St Peter’S Park, Cobblers Way Cobblers Way Westfield Radstock BA3 3BX England to 11th Floor, One Temple Row Birmingham B2 5LG on 2025-08-05
dot icon05/08/2025
Statement of affairs
dot icon26/06/2025
Registered office address changed from Suite 10 the Oval Office St Peters Business Park Cobblers Way Radstock BA3 3BX to Unit 3, I Suite 5, St Peter’S Park, Cobblers Way Cobblers Way Westfield Radstock BA3 3BX on 2025-06-26
dot icon28/04/2025
Appointment of Mr Dean Broadway as a secretary on 2025-04-25
dot icon28/11/2024
Termination of appointment of Trudi Jennifer Barter as a secretary on 2024-11-20
dot icon28/11/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon21/03/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon01/12/2023
Confirmation statement made on 2023-11-26 with updates
dot icon30/05/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon09/12/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon23/09/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon05/01/2022
Confirmation statement made on 2021-11-26 with no updates
dot icon06/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with updates
dot icon26/11/2020
Notification of Alan Geoffrey Broadway as a person with significant control on 2020-01-20
dot icon26/11/2020
Cessation of Oval Estates (Bath) Limited as a person with significant control on 2020-01-20
dot icon14/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon23/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon04/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon15/02/2018
Withdrawal of a person with significant control statement on 2018-02-15
dot icon14/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon13/07/2017
Notification of Oval Estates (Bath) Limited as a person with significant control on 2016-06-30
dot icon10/07/2017
Previous accounting period shortened from 2016-12-01 to 2016-11-30
dot icon15/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2015-12-01
dot icon23/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon19/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/04/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon09/04/2015
Registered office address changed from Unit 3a St Peters Businss Park Cobblers Way, Radstock Somerset BA3 3BX to Suite 10 the Oval Office St Peters Business Park Cobblers Way Radstock BA3 3BX on 2015-04-09
dot icon21/05/2014
Accounts for a dormant company made up to 2013-12-01
dot icon19/05/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon19/05/2014
Appointment of Mr Alan Geoffrey Broadway as a director
dot icon29/08/2013
Termination of appointment of Jonathon Wilcox as a director
dot icon29/08/2013
Termination of appointment of Jonathon Wilcox as a director
dot icon28/08/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon27/08/2013
Termination of appointment of a director
dot icon27/08/2013
Termination of appointment of a director
dot icon27/08/2013
Appointment of Mr Jonathon Phillip Wilcox as a director
dot icon27/08/2013
Appointment of Mrs Trudi Jennifer Barter as a secretary
dot icon27/08/2013
Registered office address changed from the Oval Office St Peters Business Park Cobblers Way Radstock BA3 3BX England on 2013-08-27
dot icon21/08/2013
Certificate of change of name
dot icon15/08/2013
Change of name notice
dot icon23/07/2013
Appointment of Jonathon Phillip Wilcox as a director
dot icon23/07/2013
Termination of appointment of Adrian Koe as a director
dot icon23/07/2013
Termination of appointment of Westco Directors Ltd as a director
dot icon23/07/2013
Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 2013-07-23
dot icon20/06/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon05/06/2013
Accounts for a dormant company made up to 2012-12-01
dot icon06/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon21/02/2012
Certificate of change of name
dot icon21/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon15/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon17/01/2012
Current accounting period extended from 2012-08-09 to 2012-12-01
dot icon17/01/2012
Current accounting period shortened from 2012-09-30 to 2012-08-09
dot icon09/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon29/09/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
372.79K
-
0.00
16.00
-
2022
16
193.40K
-
0.00
29.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Geoffrey Broadway
Director
19/05/2014 - Present
51
Barter, Trudi Jennifer
Secretary
31/12/2012 - 20/11/2024
-
Broadway, Dean
Secretary
25/04/2025 - 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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BTF PRODUCTS LIMITED

BTF PRODUCTS LIMITED is an(a) Liquidation company incorporated on 29/09/2011 with the registered office located at 11th Floor, One Temple Row, Birmingham B2 5LG. There are currently 2 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 BTF PRODUCTS LIMITED?

toggle

BTF PRODUCTS LIMITED is currently Liquidation. It was registered on 29/09/2011 .

Where is BTF PRODUCTS LIMITED located?

toggle

BTF PRODUCTS LIMITED is registered at 11th Floor, One Temple Row, Birmingham B2 5LG.

What does BTF PRODUCTS LIMITED do?

toggle

BTF PRODUCTS LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for BTF PRODUCTS LIMITED?

toggle

The latest filing was on 03/10/2025: Appointment of a liquidator.