BTL-UK LTD

Register to unlock more data on OkredoRegister

BTL-UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02996260

Incorporation date

29/11/1994

Size

Group

Contacts

Registered address

Registered address

Mpt House Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent TN23 1ELCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1994)
dot icon11/02/2026
Satisfaction of charge 029962600035 in full
dot icon03/10/2025
Termination of appointment of Lars Fredin as a director on 2025-10-01
dot icon03/10/2025
Appointment of Mr Gerald Craig Barker as a director on 2025-10-01
dot icon25/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon10/07/2025
Resolutions
dot icon10/07/2025
Memorandum and Articles of Association
dot icon10/07/2025
Notification of a person with significant control statement
dot icon09/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon07/07/2025
Appointment of Mr Lars Fredin as a director on 2025-07-03
dot icon04/07/2025
Appointment of Mr Peter Mikael Lundgren as a director on 2025-07-03
dot icon04/07/2025
Termination of appointment of Peter Daniel Gladwin as a director on 2025-07-03
dot icon04/07/2025
Termination of appointment of Mark Wallis as a director on 2025-07-03
dot icon04/07/2025
Termination of appointment of Amanda Mifsud as a secretary on 2025-07-03
dot icon04/07/2025
Termination of appointment of Amanda Mifsud as a director on 2025-07-03
dot icon04/07/2025
Cessation of Amanda Mifsud as a person with significant control on 2025-07-03
dot icon04/07/2025
Cessation of Raymond Salvino Mifsud as a person with significant control on 2025-07-03
dot icon16/06/2025
Satisfaction of charge 28 in full
dot icon16/06/2025
Satisfaction of charge 32 in full
dot icon13/06/2025
Resolutions
dot icon15/05/2025
Purchase of own shares.
dot icon14/05/2025
Cancellation of shares. Statement of capital on 2025-05-07
dot icon13/05/2025
Resolutions
dot icon12/05/2025
Resolutions
dot icon08/05/2025
Cessation of Btl Property-Uk Holding Limited as a person with significant control on 2025-05-07
dot icon08/05/2025
Notification of Amanda Mifsud as a person with significant control on 2025-05-07
dot icon08/05/2025
Change of details for Mr Raymond Salvino Mifsud as a person with significant control on 2025-05-07
dot icon07/05/2025
Statement of capital following an allotment of shares on 2025-01-13
dot icon02/12/2024
Resolutions
dot icon29/11/2024
Satisfaction of charge 29 in full
dot icon29/11/2024
Satisfaction of charge 31 in full
dot icon29/11/2024
Satisfaction of charge 30 in full
dot icon28/11/2024
Notification of Btl Property-Uk Holding Limited as a person with significant control on 2024-09-20
dot icon28/11/2024
Cessation of Amanda Mifsud as a person with significant control on 2024-09-20
dot icon28/11/2024
Change of details for Mr Raymond Salvino Mifsud as a person with significant control on 2024-09-20
dot icon27/09/2024
Memorandum and Articles of Association
dot icon27/09/2024
Resolutions
dot icon22/09/2024
Particulars of variation of rights attached to shares
dot icon19/09/2024
Statement of capital following an allotment of shares on 2024-09-19
dot icon12/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon20/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon28/11/2022
Registration of charge 029962600035, created on 2022-11-28
dot icon21/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/07/2022
Confirmation statement made on 2022-07-11 with updates
dot icon03/12/2021
Full accounts made up to 2020-12-31
dot icon20/07/2021
Confirmation statement made on 2021-07-11 with updates
dot icon30/04/2021
Satisfaction of charge 029962600034 in full
dot icon30/11/2020
Full accounts made up to 2019-12-31
dot icon17/07/2020
Change of details for Mrs Amanda Mifsud as a person with significant control on 2020-07-17
dot icon17/07/2020
Change of details for Mr Raymond Salvino Mifsud as a person with significant control on 2020-07-17
dot icon17/07/2020
Confirmation statement made on 2020-07-11 with updates
dot icon09/06/2020
Resolutions
dot icon05/06/2020
Resolutions
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon23/07/2019
Director's details changed for Miss Amanda Mifsud on 2019-07-23
dot icon22/07/2019
Director's details changed for Mr Raymond Salvino Mifsud on 2019-07-22
dot icon19/07/2019
Director's details changed for Miss Amanda Mifsud on 2019-07-19
dot icon19/07/2019
Director's details changed for Mr Raymond Salvino Mifsud on 2019-07-19
dot icon19/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon12/07/2019
Director's details changed for Mr Peter Daniel Gladwin on 2019-07-12
dot icon12/07/2019
Director's details changed for Mark Wallis on 2019-07-12
dot icon12/07/2019
Secretary's details changed for Miss Amanda Mifsud on 2019-07-12
dot icon28/06/2019
Satisfaction of charge 029962600033 in full
dot icon05/06/2019
Termination of appointment of Stephen John Bolton as a director on 2019-05-31
dot icon08/08/2018
Full accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon22/05/2018
Notification of Amanda Mifsud as a person with significant control on 2018-05-01
dot icon22/05/2018
Change of details for Mr Raymond Mifsud as a person with significant control on 2018-05-01
dot icon01/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon02/10/2017
Appointment of Mr Peter Daniel Gladwin as a director on 2017-10-01
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon09/02/2017
Director's details changed for Miss Amanda Walker on 2017-01-19
dot icon09/02/2017
Secretary's details changed for Miss Amanda Walker on 2017-01-19
dot icon14/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon27/01/2016
Registration of charge 029962600034, created on 2016-01-08
dot icon14/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon31/03/2015
Certificate of change of name
dot icon13/01/2015
Annual return made up to 2014-11-29 with full list of shareholders
dot icon16/08/2014
Full accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon03/12/2013
Director's details changed for Miss Amanda Walker on 2013-01-09
dot icon03/12/2013
Director's details changed for Mr Raymond Mifsud on 2013-01-09
dot icon03/12/2013
Secretary's details changed for Miss Amanda Walker on 2013-01-09
dot icon29/08/2013
Registration of charge 029962600033
dot icon19/08/2013
Accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon28/09/2012
Accounts made up to 2011-12-31
dot icon12/04/2012
Certificate of change of name
dot icon12/04/2012
Change of name notice
dot icon17/02/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon09/01/2012
Appointment of Stephen John Bolton as a director
dot icon09/01/2012
Appointment of Mark Wallis as a director
dot icon28/09/2011
Accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon01/10/2010
Accounts made up to 2009-12-31
dot icon20/02/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon31/10/2009
Accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 29/11/08; full list of members
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon26/07/2008
Particulars of a mortgage or charge / charge no: 32
dot icon20/05/2008
Particulars of a mortgage or charge / charge no: 31
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Declaration of satisfaction of mortgage/charge
dot icon06/12/2007
Return made up to 29/11/07; full list of members
dot icon14/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 29/11/06; full list of members
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon19/04/2006
Particulars of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon06/04/2006
Particulars of mortgage/charge
dot icon24/03/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Particulars of mortgage/charge
dot icon23/12/2005
Return made up to 29/11/05; full list of members
dot icon26/11/2005
Particulars of mortgage/charge
dot icon31/10/2005
Accounts for a small company made up to 2004-12-31
dot icon14/12/2004
Return made up to 29/11/04; full list of members
dot icon01/11/2004
Accounts for a small company made up to 2003-12-31
dot icon06/01/2004
Return made up to 29/11/03; full list of members
dot icon29/10/2003
Accounts made up to 2002-12-31
dot icon11/06/2003
Registered office changed on 11/06/03 from: unit 1 brookfield industrial estate leacon road ashford kent TN23 4TU
dot icon22/01/2003
Return made up to 29/11/02; full list of members
dot icon11/10/2002
Accounts made up to 2001-12-31
dot icon21/06/2002
Particulars of mortgage/charge
dot icon18/12/2001
Return made up to 29/11/01; full list of members
dot icon30/08/2001
Accounts made up to 2000-12-31
dot icon19/01/2001
Certificate of change of name
dot icon11/12/2000
Return made up to 29/11/00; full list of members
dot icon13/10/2000
Accounts made up to 1999-12-31
dot icon23/12/1999
Return made up to 29/11/99; full list of members
dot icon17/09/1999
Accounts made up to 1998-12-31
dot icon31/12/1998
Return made up to 29/11/98; full list of members
dot icon29/10/1998
Accounts made up to 1997-12-31
dot icon07/10/1998
Registered office changed on 07/10/98 from: unit 13 neptune close medway city industrial estate rochester kent ME2 4LT
dot icon11/08/1998
Particulars of mortgage/charge
dot icon16/06/1998
Declaration of satisfaction of mortgage/charge
dot icon12/06/1998
Declaration of satisfaction of mortgage/charge
dot icon08/04/1998
Particulars of mortgage/charge
dot icon13/02/1998
Declaration of satisfaction of mortgage/charge
dot icon13/02/1998
Declaration of satisfaction of mortgage/charge
dot icon28/01/1998
Particulars of mortgage/charge
dot icon29/12/1997
Return made up to 29/11/97; no change of members
dot icon11/12/1997
Particulars of mortgage/charge
dot icon29/11/1997
Declaration of satisfaction of mortgage/charge
dot icon29/11/1997
Declaration of satisfaction of mortgage/charge
dot icon29/11/1997
Declaration of satisfaction of mortgage/charge
dot icon29/11/1997
Declaration of satisfaction of mortgage/charge
dot icon27/10/1997
Accounts made up to 1996-12-31
dot icon07/07/1997
Particulars of mortgage/charge
dot icon27/05/1997
Particulars of mortgage/charge
dot icon14/02/1997
Particulars of mortgage/charge
dot icon21/12/1996
Return made up to 29/11/96; no change of members
dot icon07/12/1996
Declaration of satisfaction of mortgage/charge
dot icon07/12/1996
Declaration of satisfaction of mortgage/charge
dot icon07/12/1996
Declaration of satisfaction of mortgage/charge
dot icon07/12/1996
Declaration of satisfaction of mortgage/charge
dot icon07/12/1996
Declaration of satisfaction of mortgage/charge
dot icon07/12/1996
Declaration of satisfaction of mortgage/charge
dot icon07/12/1996
Declaration of satisfaction of mortgage/charge
dot icon07/12/1996
Declaration of satisfaction of mortgage/charge
dot icon07/12/1996
Declaration of satisfaction of mortgage/charge
dot icon07/12/1996
Declaration of satisfaction of mortgage/charge
dot icon07/12/1996
Declaration of satisfaction of mortgage/charge
dot icon07/12/1996
Declaration of satisfaction of mortgage/charge
dot icon07/12/1996
Declaration of satisfaction of mortgage/charge
dot icon07/12/1996
Declaration of satisfaction of mortgage/charge
dot icon05/12/1996
Particulars of mortgage/charge
dot icon04/12/1996
Particulars of mortgage/charge
dot icon16/10/1996
Accounts for a small company made up to 1995-12-31
dot icon11/09/1996
Particulars of mortgage/charge
dot icon15/07/1996
Particulars of mortgage/charge
dot icon15/07/1996
Particulars of mortgage/charge
dot icon15/07/1996
Particulars of mortgage/charge
dot icon23/05/1996
Particulars of mortgage/charge
dot icon23/05/1996
Particulars of mortgage/charge
dot icon23/05/1996
Particulars of mortgage/charge
dot icon20/05/1996
Particulars of mortgage/charge
dot icon17/02/1996
Return made up to 29/11/95; full list of members
dot icon24/01/1996
Particulars of mortgage/charge
dot icon08/12/1995
Particulars of mortgage/charge
dot icon07/11/1995
Particulars of mortgage/charge
dot icon07/11/1995
Particulars of mortgage/charge
dot icon07/09/1995
Particulars of mortgage/charge
dot icon06/06/1995
Particulars of mortgage/charge
dot icon30/05/1995
Particulars of mortgage/charge
dot icon16/02/1995
Ad 19/12/94--------- £ si 98@1=98 £ ic 2/100
dot icon16/02/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/12/1994
Registered office changed on 14/12/94 from: classic house 174-180 old street london EC1V 9BP
dot icon29/11/1994
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
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
49
8.95M
-
0.00
1.55M
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Amanda Mifsud
Director
29/11/1994 - 03/07/2025
4
Mifsud, Raymond Salvino
Director
29/11/1994 - Present
9
Gladwin, Peter Daniel
Director
01/10/2017 - 03/07/2025
3
Barker, Gerald Craig
Director
01/10/2025 - Present
1
Lundgren, Peter Mikael
Director
03/07/2025 - Present
2

Persons with Significant Control

8
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 BTL-UK LTD

BTL-UK LTD is an(a) Active company incorporated on 29/11/1994 with the registered office located at Mpt House Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent TN23 1EL. There are currently 3 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 BTL-UK LTD?

toggle

BTL-UK LTD is currently Active. It was registered on 29/11/1994 .

Where is BTL-UK LTD located?

toggle

BTL-UK LTD is registered at Mpt House Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent TN23 1EL.

What does BTL-UK LTD do?

toggle

BTL-UK LTD operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for BTL-UK LTD?

toggle

The latest filing was on 11/02/2026: Satisfaction of charge 029962600035 in full.