BTL TONBRIDGE LTD

Register to unlock more data on OkredoRegister

BTL TONBRIDGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09887113

Incorporation date

24/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2015)
dot icon18/03/2026
Compulsory strike-off action has been discontinued
dot icon17/03/2026
Confirmation statement made on 2025-11-25 with no updates
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon20/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon27/12/2024
Confirmation statement made on 2024-11-25 with updates
dot icon31/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon31/05/2024
Director's details changed for Mr Liam Dominic Williams on 2024-05-29
dot icon11/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon20/10/2023
Registered office address changed from 5th Floor 11 Leadenhall Street London EC3V 1LP to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2023-10-20
dot icon20/10/2023
Change of details for Mr David Robert Garmson as a person with significant control on 2023-10-20
dot icon20/10/2023
Director's details changed for Mr David Mark Garmson on 2023-10-20
dot icon20/10/2023
Director's details changed for Mr Liam Dominic Williams on 2023-10-20
dot icon20/10/2023
Director's details changed for Mr David Robert Garmson on 2023-10-20
dot icon20/10/2023
Secretary's details changed for Mr David Robert Garmson on 2023-10-20
dot icon04/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/11/2021
Confirmation statement made on 2021-11-25 with updates
dot icon12/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon24/12/2020
Confirmation statement made on 2020-11-25 with updates
dot icon13/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/12/2019
Confirmation statement made on 2019-11-25 with updates
dot icon02/12/2019
Director's details changed for Mr Liam Dominic Williams on 2019-12-02
dot icon02/12/2019
Director's details changed for Mr David Mark Garmson on 2019-12-02
dot icon02/12/2019
Director's details changed for Mr David Robert Garmson on 2019-12-02
dot icon02/12/2019
Secretary's details changed for Mr David Robert Garmson on 2019-12-02
dot icon25/06/2019
Total exemption full accounts made up to 2018-11-30
dot icon10/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/12/2017
Termination of appointment of Roger Williams as a director on 2017-03-25
dot icon12/12/2017
Cessation of Roger Williams as a person with significant control on 2017-03-25
dot icon12/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon12/12/2017
Notification of David Robert Garmson as a person with significant control on 2016-04-06
dot icon01/09/2017
Appointment of Mr Liam Dominic Williams as a director on 2017-04-06
dot icon01/09/2017
Appointment of Mr David Mark Garmson as a director on 2017-04-06
dot icon23/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon12/09/2016
Registration of charge 098871130002, created on 2016-09-09
dot icon11/08/2016
Registration of charge 098871130001, created on 2016-08-11
dot icon27/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon24/11/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£439.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/11/2025
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
-
-
0.00
439.00
-
2022
0
-
-
0.00
439.00
-
2022
0
-
-
0.00
439.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

439.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Roger
Director
24/11/2015 - 25/03/2017
-
Mr Liam Dominic Williams
Director
06/04/2017 - Present
10
Garmson, David Robert
Director
24/11/2015 - Present
6
Garmson, David Mark
Director
06/04/2017 - Present
9
Garmson, David Robert
Secretary
24/11/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BTL TONBRIDGE LTD

BTL TONBRIDGE LTD is an(a) Active company incorporated on 24/11/2015 with the registered office located at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BTL TONBRIDGE LTD?

toggle

BTL TONBRIDGE LTD is currently Active. It was registered on 24/11/2015 .

Where is BTL TONBRIDGE LTD located?

toggle

BTL TONBRIDGE LTD is registered at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES.

What does BTL TONBRIDGE LTD do?

toggle

BTL TONBRIDGE LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BTL TONBRIDGE LTD?

toggle

The latest filing was on 18/03/2026: Compulsory strike-off action has been discontinued.