BTL INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

BTL INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04626905

Incorporation date

02/01/2003

Size

Medium

Contacts

Registered address

Registered address

161 Cleveland Way, Stevenage, Hertfordshire SG1 6BUCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2003)
dot icon19/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon29/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon11/07/2025
Director's details changed for Mr Tomas Schwarz on 2025-07-11
dot icon08/07/2025
Director's details changed for Mr Zbynek Pistak on 2025-07-08
dot icon04/07/2025
Director's details changed for Mr Zbynek Pistak on 2025-07-01
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon29/09/2024
Full accounts made up to 2023-12-31
dot icon16/01/2024
Termination of appointment of Ondrej Sojka as a director on 2023-11-25
dot icon19/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon17/08/2023
Accounts for a small company made up to 2022-12-31
dot icon18/10/2022
Change of details for Jan Vild as a person with significant control on 2022-09-30
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon26/01/2022
Registered office address changed from 161 Cleveland Way Stevenage Hertfordshire SG1 6BU to 161 Cleveland Way Stevenage Hertfordshire SG1 6BU on 2022-01-26
dot icon22/10/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon21/10/2021
Appointment of Mr Tomas Schwarz as a director on 2021-10-19
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon12/10/2020
Resolutions
dot icon12/10/2020
Memorandum and Articles of Association
dot icon07/10/2020
Confirmation statement made on 2020-10-07 with updates
dot icon02/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/07/2020
Director's details changed for Ondrej Sojka on 2020-07-27
dot icon08/01/2020
Termination of appointment of Lee Andrew Boulderstone as a director on 2020-01-07
dot icon08/01/2020
Appointment of Mr Zbynek Pistak as a director on 2020-01-07
dot icon02/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/01/2018
Confirmation statement made on 2018-01-02 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/07/2016
Appointment of Lee Andrew Boulderstone as a director on 2016-07-14
dot icon04/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/06/2015
Termination of appointment of Corporate Secretaries Limited as a secretary on 2015-06-10
dot icon05/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon02/06/2014
Secretary's details changed for Corporate Secretaries Limited on 2014-04-01
dot icon13/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/02/2013
Appointment of Ondrej Sojka as a director
dot icon20/02/2013
Termination of appointment of Stephen Dodd as a director
dot icon02/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon15/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/05/2012
Current accounting period shortened from 2013-01-31 to 2012-12-31
dot icon03/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon04/11/2011
Termination of appointment of Daniela Marx as a director
dot icon03/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/03/2011
Appointment of Stephen Robert Dodd as a director
dot icon19/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon04/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon18/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/10/2009
Director's details changed for Mrs Daniela Marx on 2009-10-15
dot icon02/01/2009
Return made up to 02/01/09; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/08/2008
Return made up to 02/01/08; full list of members; amend
dot icon09/01/2008
Return made up to 02/01/08; full list of members
dot icon10/08/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/01/2007
Return made up to 02/01/07; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon04/01/2006
Return made up to 02/01/06; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon05/09/2005
Registered office changed on 05/09/05 from: suite 401 albany house 324-326 regents street london W1B 3BL
dot icon24/08/2005
Delivery ext'd 3 mth 31/01/05
dot icon28/02/2005
Return made up to 02/01/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon27/10/2004
Delivery ext'd 3 mth 31/01/04
dot icon30/01/2004
Return made up to 02/01/04; full list of members
dot icon14/01/2003
New director appointed
dot icon14/01/2003
Director resigned
dot icon02/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon14 *

* during past year

Number of employees

25
2022
change arrow icon+22.61 % *

* during past year

Cash in Bank

£970,341.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
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
11
2.18M
-
0.00
791.38K
-
2022
25
2.33M
-
0.00
970.34K
-
2022
25
2.33M
-
0.00
970.34K
-

Employees

2022

Employees

25 Ascended127 % *

Net Assets(GBP)

2.33M £Ascended6.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

970.34K £Ascended22.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodd, Stephen Robert
Director
10/03/2011 - 20/02/2013
4
Sojka, Ondrej
Director
20/02/2013 - 25/11/2023
-
Pistak, Zbynek
Director
07/01/2020 - Present
-
Schwarz, Tomas
Director
19/10/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BTL INDUSTRIES LIMITED

BTL INDUSTRIES LIMITED is an(a) Active company incorporated on 02/01/2003 with the registered office located at 161 Cleveland Way, Stevenage, Hertfordshire SG1 6BU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BTL INDUSTRIES LIMITED?

toggle

BTL INDUSTRIES LIMITED is currently Active. It was registered on 02/01/2003 .

Where is BTL INDUSTRIES LIMITED located?

toggle

BTL INDUSTRIES LIMITED is registered at 161 Cleveland Way, Stevenage, Hertfordshire SG1 6BU.

What does BTL INDUSTRIES LIMITED do?

toggle

BTL INDUSTRIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BTL INDUSTRIES LIMITED have?

toggle

BTL INDUSTRIES LIMITED had 25 employees in 2022.

What is the latest filing for BTL INDUSTRIES LIMITED?

toggle

The latest filing was on 19/10/2025: Confirmation statement made on 2025-10-18 with updates.