BTS FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

BTS FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05724242

Incorporation date

28/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Central Park, Woodham Road Aycliffe Business Park, Newton Aycliffe, County Durham DL5 6HTCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2006)
dot icon12/02/2026
Termination of appointment of Brian Boulton as a director on 2026-01-12
dot icon17/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon10/04/2025
Termination of appointment of Gary Lumby as a director on 2025-04-10
dot icon10/04/2025
Termination of appointment of Nigel Simon Freeman as a director on 2025-04-10
dot icon09/04/2025
Cessation of Philip James Atkinson as a person with significant control on 2025-04-04
dot icon09/04/2025
Cessation of David Bryan Atkinson as a person with significant control on 2025-04-04
dot icon09/04/2025
Notification of Bts Facades and Fabrications Holdings Limited as a person with significant control on 2025-04-04
dot icon07/04/2025
Termination of appointment of David Atkinson as a director on 2025-04-07
dot icon06/02/2025
Cessation of Bryan Atkinson as a person with significant control on 2024-12-09
dot icon06/02/2025
Confirmation statement made on 2025-01-19 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/07/2024
Appointment of Mr Brian Boulton as a director on 2024-07-16
dot icon09/07/2024
Registration of charge 057242420003, created on 2024-07-02
dot icon22/01/2024
Confirmation statement made on 2024-01-19 with no updates
dot icon18/12/2023
Termination of appointment of David Robert Precious as a director on 2023-11-07
dot icon27/10/2023
Second filing for the appointment of Mr Nigel Simon Freeman as a director
dot icon19/10/2023
Appointment of Mr Nigel Simon Freeman as a director on 2023-07-17
dot icon19/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/01/2023
Confirmation statement made on 2023-01-19 with updates
dot icon12/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon09/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/07/2020
Appointment of Mrs Marcia Atkinson as a director on 2020-07-07
dot icon12/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon12/03/2020
Director's details changed for Mr Gary Lumby on 2019-11-30
dot icon12/03/2020
Appointment of Mr Gary Lumby as a director on 2019-11-30
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon21/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/06/2018
Registration of charge 057242420002, created on 2018-05-23
dot icon10/04/2018
Appointment of Mr David Robert Precious as a director on 2017-09-19
dot icon07/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon18/01/2018
Registration of charge 057242420001, created on 2018-01-12
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/03/2017
Director's details changed for David Atkinson on 2017-03-16
dot icon28/02/2017
Confirmation statement made on 2017-02-28 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2016
Resolutions
dot icon07/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/06/2015
Termination of appointment of Susan Atkinson as a director on 2014-06-01
dot icon04/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon09/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon09/02/2012
Registered office address changed from Unit 11 Green Hills Business Park Green Lane Spennymoor Co Durham DL16 6JB on 2012-02-09
dot icon24/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon29/04/2010
Director's details changed for Bryan Atkinson on 2010-02-19
dot icon29/04/2010
Secretary's details changed for Marcis Atkinson on 2010-02-19
dot icon29/04/2010
Director's details changed for Susan Atkinson on 2010-02-19
dot icon01/03/2010
Appointment of Marcis Atkinson as a secretary
dot icon01/03/2010
Termination of appointment of Nicola Reid as a secretary
dot icon01/03/2010
Appointment of Philip Atkinson as a director
dot icon01/03/2010
Appointment of David Atkinson as a director
dot icon01/03/2010
Termination of appointment of Tony Lucas as a director
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 28/02/09; full list of members
dot icon18/05/2009
Director's change of particulars / tony lucas / 15/04/2008
dot icon18/05/2009
Secretary's change of particulars / nicola reid / 15/04/2008
dot icon21/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Registered office changed on 09/04/2008 from 15 the turnstile middlesbrough TS5 6BY
dot icon09/04/2008
Director appointed bryan atkinson
dot icon09/04/2008
Director appointed susan atkinson
dot icon18/03/2008
Return made up to 28/02/08; no change of members
dot icon05/03/2008
Prev ext from 28/02/2008 to 31/03/2008
dot icon04/03/2008
Total exemption small company accounts made up to 2007-02-28
dot icon03/04/2007
Return made up to 28/02/07; full list of members
dot icon05/03/2007
New secretary appointed
dot icon13/11/2006
Secretary resigned
dot icon13/11/2006
Director resigned
dot icon28/02/2006
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
31/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
1.09M
-
0.00
494.97K
-
2022
51
1.10M
-
0.00
825.35K
-
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
Atkinson, Bryan
Director
02/04/2008 - Present
1
Lumby, Gary
Director
30/11/2019 - 10/04/2025
30
Boulton, Brian
Director
16/07/2024 - 12/01/2026
4
Atkinson, David
Director
19/02/2010 - 07/04/2025
4
Atkinson, Philip James
Director
19/02/2010 - Present
2

Persons with Significant Control

7
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 BTS FABRICATIONS LIMITED

BTS FABRICATIONS LIMITED is an(a) Active company incorporated on 28/02/2006 with the registered office located at Unit 7 Central Park, Woodham Road Aycliffe Business Park, Newton Aycliffe, County Durham DL5 6HT. 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 BTS FABRICATIONS LIMITED?

toggle

BTS FABRICATIONS LIMITED is currently Active. It was registered on 28/02/2006 .

Where is BTS FABRICATIONS LIMITED located?

toggle

BTS FABRICATIONS LIMITED is registered at Unit 7 Central Park, Woodham Road Aycliffe Business Park, Newton Aycliffe, County Durham DL5 6HT.

What does BTS FABRICATIONS LIMITED do?

toggle

BTS FABRICATIONS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for BTS FABRICATIONS LIMITED?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Brian Boulton as a director on 2026-01-12.