BTG RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

BTG RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04816407

Incorporation date

01/07/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire CH4 9RFCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2003)
dot icon26/01/2026
Total exemption full accounts made up to 2025-12-31
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon15/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/11/2024
Satisfaction of charge 2 in full
dot icon03/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-10-24 with updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Resolutions
dot icon08/06/2022
Memorandum and Articles of Association
dot icon06/06/2022
Statement of capital following an allotment of shares on 2022-05-18
dot icon01/06/2022
Change of share class name or designation
dot icon17/11/2021
Cessation of James Nicholas Torkington as a person with significant control on 2021-01-01
dot icon17/11/2021
Cessation of Murali Satynarayana Reddy Goluguri as a person with significant control on 2021-01-01
dot icon17/11/2021
Termination of appointment of James Nicholas Torkington as a director on 2021-01-01
dot icon17/11/2021
Termination of appointment of Murali Satynarayana Reddy Goluguri as a secretary on 2021-01-01
dot icon17/11/2021
Termination of appointment of Murali Satynarayana Reddy Goluguri as a director on 2021-01-01
dot icon03/11/2021
Registered office address changed from 233 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 2021-11-03
dot icon28/10/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2021
Registered office address changed from 1st Floor North Suite Delphian House New Bailey Street Salford M3 5FS to 233 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 2021-09-21
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/11/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon05/11/2019
Notification of Matthew Finch as a person with significant control on 2019-10-01
dot icon05/11/2019
Confirmation statement made on 2019-10-24 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon24/10/2018
Cessation of Matthew Dempster Finch as a person with significant control on 2017-07-03
dot icon24/10/2018
Cessation of F2R Group Limited as a person with significant control on 2018-09-30
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-10-01
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/09/2017
Notification of Matthew Dempster Finch as a person with significant control on 2017-07-03
dot icon15/09/2017
Appointment of Mr Matthew Dempster Finch as a director on 2017-07-03
dot icon15/09/2017
Termination of appointment of Aaron John Drewitt as a director on 2017-07-07
dot icon15/09/2017
Cessation of Aaron John Drewitt as a person with significant control on 2017-07-07
dot icon15/09/2017
Satisfaction of charge 3 in full
dot icon04/07/2017
Confirmation statement made on 2017-07-02 with no updates
dot icon04/07/2017
Notification of Aaron Drewitt as a person with significant control on 2016-04-06
dot icon10/08/2016
Confirmation statement made on 2016-07-02 with updates
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon25/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/09/2015
Director's details changed for Mr Aaron John Drewitt on 2015-09-11
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon17/06/2015
Director's details changed for Mr James Nicholas Torkington on 2015-06-17
dot icon17/06/2015
Director's details changed for Mr Murali Satynarayana Reddy Goluguri on 2015-06-17
dot icon16/09/2014
Statement of capital following an allotment of shares on 2014-07-02
dot icon22/08/2014
Resolutions
dot icon07/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon09/01/2014
Appointment of Mr Aaron John Drewitt as a director
dot icon13/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon22/11/2012
Registered office address changed from the Boardwalk Lower Ground Floor 21 Little Peter Street Manchester M15 4PS on 2012-11-22
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/08/2012
Particulars of a mortgage or charge / charge no: 3
dot icon02/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon03/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon01/07/2010
Director's details changed for Mr James Nicholas Torkington on 2010-07-01
dot icon01/07/2010
Director's details changed for Mr Murali Satynarayana Reddy Goluguri on 2010-07-01
dot icon01/07/2010
Secretary's details changed for Mr Murali Satynarayana Reddy Goluguri on 2010-07-01
dot icon21/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 01/07/09; full list of members
dot icon24/04/2009
Registered office changed on 24/04/2009 from c/o christian douglass LLP 2 jordan street manchester M15 4PY
dot icon25/11/2008
Return made up to 01/07/08; full list of members
dot icon29/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/09/2007
Return made up to 01/07/07; full list of members
dot icon04/09/2007
Secretary's particulars changed
dot icon04/09/2007
Director's particulars changed
dot icon24/03/2007
Particulars of mortgage/charge
dot icon02/08/2006
Return made up to 01/07/06; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/04/2006
Registered office changed on 20/04/06 from: c/o christian douglass LLP 4 jordan street knott mill manchester M15 4PY
dot icon11/08/2005
Return made up to 01/07/05; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/07/2004
Return made up to 01/07/04; full list of members
dot icon24/05/2004
Accounting reference date extended from 31/07/04 to 31/12/04
dot icon14/05/2004
Secretary resigned;director resigned
dot icon14/05/2004
New secretary appointed
dot icon20/11/2003
Secretary resigned
dot icon20/11/2003
Director resigned
dot icon20/11/2003
New secretary appointed;new director appointed
dot icon20/11/2003
New director appointed
dot icon20/11/2003
New director appointed
dot icon19/11/2003
Ad 10/11/03--------- £ si 299@1=299 £ ic 1/300
dot icon01/07/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

6
2022
change arrow icon-54.18 % *

* during past year

Cash in Bank

£12,547.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
24.81K
-
0.00
27.39K
-
2022
6
40.59K
-
0.00
12.55K
-
2022
6
40.59K
-
0.00
12.55K
-

Employees

2022

Employees

6 Ascended50 % *

Net Assets(GBP)

40.59K £Ascended63.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.55K £Descended-54.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Dempster Finch
Director
03/07/2017 - Present
17
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
30/06/2003 - 30/06/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
30/06/2003 - 30/06/2003
15962
Mr Aaron John Drewitt
Director
31/12/2013 - 06/07/2017
5
Torkington, James Nicholas
Director
01/07/2003 - 01/01/2021
76

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BTG RECRUITMENT LIMITED

BTG RECRUITMENT LIMITED is an(a) Active company incorporated on 01/07/2003 with the registered office located at C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire CH4 9RF. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BTG RECRUITMENT LIMITED?

toggle

BTG RECRUITMENT LIMITED is currently Active. It was registered on 01/07/2003 .

Where is BTG RECRUITMENT LIMITED located?

toggle

BTG RECRUITMENT LIMITED is registered at C/O Montacs, International House Kingsfield Court, Chester Business Park, Chester, Cheshire CH4 9RF.

What does BTG RECRUITMENT LIMITED do?

toggle

BTG RECRUITMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does BTG RECRUITMENT LIMITED have?

toggle

BTG RECRUITMENT LIMITED had 6 employees in 2022.

What is the latest filing for BTG RECRUITMENT LIMITED?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-12-31.