BTH COMPONENTS LIMITED

Register to unlock more data on OkredoRegister

BTH COMPONENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07700591

Incorporation date

11/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

91b High Street, Cranfield, Bedford MK43 0DPCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2011)
dot icon09/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon21/07/2025
Notification of Michael Ian David Fotherby as a person with significant control on 2022-06-01
dot icon21/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon21/07/2025
Cessation of Maxine Celine Coleen Wines Nugent as a person with significant control on 2022-06-01
dot icon21/07/2025
Cessation of Peter Nugent as a person with significant control on 2022-06-01
dot icon04/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon25/10/2024
Secretary's details changed for Mrs Tania Fotherby on 2024-10-25
dot icon25/10/2024
Director's details changed for Mr Michael Ian David Fotherby on 2024-10-25
dot icon20/09/2024
Registered office address changed from 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA United Kingdom to 91B High Street Cranfield Bedford MK43 0DP on 2024-09-20
dot icon20/09/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon07/02/2024
Micro company accounts made up to 2023-05-31
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon21/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon12/01/2023
Previous accounting period shortened from 2022-07-31 to 2022-05-31
dot icon12/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon23/08/2022
Appointment of Mrs Tania Fotherby as a secretary on 2022-08-19
dot icon28/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon17/06/2022
Appointment of Mr Michael Ian David Fotherby as a director on 2022-06-01
dot icon17/06/2022
Termination of appointment of Maxine Celine Coleen Wines Nugent as a secretary on 2022-06-01
dot icon17/06/2022
Termination of appointment of Maxine Celine Coleen Wines Nugent as a director on 2022-06-01
dot icon17/06/2022
Termination of appointment of Peter Nugent as a director on 2022-06-01
dot icon31/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon12/07/2021
Confirmation statement made on 2021-07-11 with updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon12/08/2019
Confirmation statement made on 2019-07-11 with updates
dot icon20/11/2018
Unaudited abridged accounts made up to 2018-07-31
dot icon30/10/2018
Change of details for Mrs Maxine Celine Coleen Wines Nugent as a person with significant control on 2018-10-01
dot icon30/10/2018
Secretary's details changed for Maxine Celine Coleen Wines Nugent on 2018-10-01
dot icon30/10/2018
Director's details changed for Maxine Celine Coleen Wines Nugent on 2018-10-01
dot icon30/10/2018
Change of details for Mr Peter Nugent as a person with significant control on 2018-10-01
dot icon30/10/2018
Director's details changed for Peter Nugent on 2018-10-01
dot icon30/10/2018
Registered office address changed from Unit H Ver House London Road Markyate Hertfordshire AL3 8JP to 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA on 2018-10-30
dot icon05/09/2018
Confirmation statement made on 2018-07-11 with updates
dot icon22/11/2017
Unaudited abridged accounts made up to 2017-07-31
dot icon16/08/2017
Notification of Maxine Celine Coleen Wines Nugent as a person with significant control on 2016-04-06
dot icon16/08/2017
Notification of Peter Nugent as a person with significant control on 2016-04-06
dot icon16/08/2017
Confirmation statement made on 2017-07-11 with updates
dot icon24/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon18/08/2016
Confirmation statement made on 2016-07-11 with updates
dot icon02/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon25/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon22/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon01/07/2014
Termination of appointment of Michael Fotherby as a director
dot icon17/02/2014
Secretary's details changed for Maxine Celine Coleen Wines Nugent on 2014-02-17
dot icon17/02/2014
Director's details changed for Maxine Celine Coleen Wines Nugent on 2014-02-17
dot icon17/02/2014
Director's details changed for Peter Nugent on 2014-02-17
dot icon10/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon07/08/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon05/08/2013
Director's details changed for Michael Ian David Fotherby on 2013-03-12
dot icon05/08/2013
Director's details changed for Michael Ian David Fotherby on 2013-03-12
dot icon17/04/2013
Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Beds LU6 3HS on 2013-04-17
dot icon18/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon26/07/2012
Secretary's details changed for Maxine Celine Coleen Wines Nugent on 2012-07-26
dot icon26/07/2012
Director's details changed for Peter Nugent on 2012-07-26
dot icon26/07/2012
Director's details changed for Maxine Celine Coleen Wines Nugent on 2012-07-26
dot icon11/07/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
32.89K
-
0.00
58.44K
-
2022
2
41.44K
-
0.00
11.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nugent, Peter
Director
11/07/2011 - 01/06/2022
3
Fotherby, Michael Ian David
Director
01/06/2022 - Present
8
Fotherby, Michael Ian David
Director
11/07/2011 - 17/02/2014
8
Mrs Maxine Celine Coleen Wines Nugent
Director
11/07/2011 - 01/06/2022
-
Fotherby, Tania
Secretary
19/08/2022 - Present
-

Persons with Significant Control

5
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 BTH COMPONENTS LIMITED

BTH COMPONENTS LIMITED is an(a) Active company incorporated on 11/07/2011 with the registered office located at 91b High Street, Cranfield, Bedford MK43 0DP. 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 BTH COMPONENTS LIMITED?

toggle

BTH COMPONENTS LIMITED is currently Active. It was registered on 11/07/2011 .

Where is BTH COMPONENTS LIMITED located?

toggle

BTH COMPONENTS LIMITED is registered at 91b High Street, Cranfield, Bedford MK43 0DP.

What does BTH COMPONENTS LIMITED do?

toggle

BTH COMPONENTS LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for BTH COMPONENTS LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-05-31.