BTL CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

BTL CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07134526

Incorporation date

25/01/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hyde Park House, Cartwright Street, Hyde SK14 4EHCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2010)
dot icon18/04/2026
Amended total exemption full accounts made up to 2025-12-31
dot icon26/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon27/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon11/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon04/06/2025
Appointment of Ms Lynsey Handley as a director on 2025-05-22
dot icon29/05/2025
Termination of appointment of Michael Wharton as a director on 2025-05-15
dot icon20/05/2025
Current accounting period shortened from 2026-01-31 to 2025-12-31
dot icon20/02/2025
Termination of appointment of Leigh Shepherd as a director on 2025-02-20
dot icon06/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon14/03/2024
Total exemption full accounts made up to 2024-01-31
dot icon07/02/2024
Appointment of Mr Justin Scott Gibbs as a director on 2024-02-07
dot icon04/12/2023
Certificate of change of name
dot icon17/10/2023
Registration of charge 071345260002, created on 2023-10-12
dot icon07/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon04/08/2023
Cancellation of shares. Statement of capital on 2023-04-21
dot icon13/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon05/12/2022
Cessation of Edmund John Greenhalgh as a person with significant control on 2022-12-05
dot icon05/12/2022
Termination of appointment of Edmund John Greenhalgh as a director on 2022-12-05
dot icon05/12/2022
Cessation of Ideal Living Design and Build Ltd as a person with significant control on 2022-12-05
dot icon23/11/2022
Change of details for Stockwell Homes Limited as a person with significant control on 2022-11-11
dot icon23/11/2022
Appointment of Mr Michael Wharton as a director on 2022-11-23
dot icon23/11/2022
Appointment of Mr Leigh Shepherd as a director on 2022-11-23
dot icon05/08/2022
Confirmation statement made on 2022-08-04 with updates
dot icon04/08/2022
Registered office address changed from 67 Chorley Old Road Bolton BL1 3AJ England to Hyde Park House Cartwright Street Hyde SK14 4EH on 2022-08-04
dot icon10/06/2022
Micro company accounts made up to 2022-01-31
dot icon28/01/2022
Termination of appointment of Justin Scott Gibbs as a director on 2022-01-25
dot icon08/12/2021
Registration of charge 071345260001, created on 2021-12-08
dot icon10/11/2021
Appointment of Mr Justin Scott Gibbs as a director on 2021-10-01
dot icon10/11/2021
Notification of Justin Scott Gibbs as a person with significant control on 2021-10-01
dot icon28/09/2021
Micro company accounts made up to 2021-01-31
dot icon16/09/2021
Confirmation statement made on 2021-09-16 with updates
dot icon15/09/2021
Notification of Stockwell Homes Limited as a person with significant control on 2021-09-01
dot icon15/09/2021
Notification of Ideal Living Design and Build Ltd as a person with significant control on 2021-09-01
dot icon15/09/2021
Change of details for Mr Edmund John Greenhalgh as a person with significant control on 2021-09-01
dot icon15/09/2021
Statement of capital following an allotment of shares on 2021-09-01
dot icon12/07/2021
Resolutions
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with updates
dot icon28/07/2020
Micro company accounts made up to 2020-01-31
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon12/06/2019
Director's details changed for Mr Edmund John Greenhalgh on 2019-06-12
dot icon12/06/2019
Registered office address changed from 39 Burnage Hall Road Burnage Manchester M19 2LD to 67 Chorley Old Road Bolton BL1 3AJ on 2019-06-12
dot icon22/05/2019
Micro company accounts made up to 2019-01-31
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon04/06/2018
Micro company accounts made up to 2018-01-31
dot icon04/02/2018
Confirmation statement made on 2018-02-04 with no updates
dot icon25/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon21/04/2017
Micro company accounts made up to 2017-01-31
dot icon25/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon27/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon17/04/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/05/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon07/03/2013
Total exemption full accounts made up to 2013-01-31
dot icon02/08/2012
Total exemption full accounts made up to 2012-01-31
dot icon13/03/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon16/06/2011
Total exemption full accounts made up to 2011-01-31
dot icon25/01/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon15/06/2010
Registered office address changed from 456 Chester Road Manchester Greater Manchester M16 9HD England on 2010-06-15
dot icon25/01/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon0 % *

* during past year

Cash in Bank

£15,357.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/12/2025
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
2
21.92K
-
0.00
-
-
2022
8
43.66K
-
0.00
-
-
2023
9
33.21K
-
0.00
15.36K
-
2023
9
33.21K
-
0.00
15.36K
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

33.21K £Descended-23.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.36K £Ascended- *

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
Mr Edmund John Greenhalgh
Director
25/01/2010 - 05/12/2022
7
Gibbs, Justin
Director
01/10/2021 - 25/01/2022
15
Gibbs, Justin
Director
07/02/2024 - Present
15
Handley, Lynsey
Director
22/05/2025 - Present
17
Shepherd, Leigh
Director
23/11/2022 - 20/02/2025
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BTL CONTRACTS LIMITED

BTL CONTRACTS LIMITED is an(a) Active company incorporated on 25/01/2010 with the registered office located at Hyde Park House, Cartwright Street, Hyde SK14 4EH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BTL CONTRACTS LIMITED?

toggle

BTL CONTRACTS LIMITED is currently Active. It was registered on 25/01/2010 .

Where is BTL CONTRACTS LIMITED located?

toggle

BTL CONTRACTS LIMITED is registered at Hyde Park House, Cartwright Street, Hyde SK14 4EH.

What does BTL CONTRACTS LIMITED do?

toggle

BTL CONTRACTS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does BTL CONTRACTS LIMITED have?

toggle

BTL CONTRACTS LIMITED had 9 employees in 2023.

What is the latest filing for BTL CONTRACTS LIMITED?

toggle

The latest filing was on 18/04/2026: Amended total exemption full accounts made up to 2025-12-31.