BTU EUROPE LIMITED

Register to unlock more data on OkredoRegister

BTU EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01587124

Incorporation date

22/09/1981

Size

Full

Contacts

Registered address

Registered address

C/O LDL BUSINESS CENTRE, Unit 13 Station Road West, Ash Vale, Aldershot, Surrey GU12 5RTCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1981)
dot icon21/03/2026
Confirmation statement made on 2026-03-05 with no updates
dot icon18/02/2026
Full accounts made up to 2025-09-30
dot icon28/04/2025
Full accounts made up to 2024-09-30
dot icon21/08/2024
Termination of appointment of Lisa Diane Gibbs as a director on 2024-08-09
dot icon25/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon22/01/2024
Full accounts made up to 2023-09-30
dot icon24/10/2023
Termination of appointment of Michael Chi Whang as a director on 2023-09-30
dot icon19/05/2023
Full accounts made up to 2022-09-30
dot icon09/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon26/07/2022
Appointment of Mrs Lisa Diane Gibbs as a director on 2021-12-14
dot icon26/07/2022
Appointment of Mr Michael Chi Whang as a director on 2021-12-14
dot icon08/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon17/12/2021
Full accounts made up to 2021-09-30
dot icon26/11/2021
Termination of appointment of Peter John Tallian as a secretary on 2021-07-26
dot icon26/11/2021
Termination of appointment of Peter John Tallian as a director on 2021-07-26
dot icon06/08/2021
Registration of charge 015871240007, created on 2021-07-29
dot icon10/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon09/12/2020
Full accounts made up to 2020-09-30
dot icon10/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon17/12/2019
Full accounts made up to 2019-09-30
dot icon19/08/2019
Current accounting period shortened from 2019-12-31 to 2019-09-30
dot icon18/04/2019
Satisfaction of charge 4 in full
dot icon18/04/2019
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon18/04/2019
Satisfaction of charge 3 in full
dot icon25/03/2019
Full accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon18/12/2018
Registration of charge 015871240006, created on 2018-12-18
dot icon14/12/2018
Registration of charge 015871240005, created on 2018-12-14
dot icon05/06/2018
Full accounts made up to 2017-12-31
dot icon15/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon21/02/2018
Termination of appointment of Bradley Clark Anderson as a director on 2016-04-01
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-03-15 with updates
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Termination of appointment of James Michael Griffin as a director on 2016-03-21
dot icon26/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon16/12/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon02/09/2015
Current accounting period shortened from 2015-12-31 to 2015-09-30
dot icon23/07/2015
Full accounts made up to 2014-12-31
dot icon19/05/2015
Appointment of Mr Bradley Clark Anderson as a director on 2015-04-14
dot icon13/05/2015
Termination of appointment of Paul Van Der Wansem as a director on 2015-03-10
dot icon08/04/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon22/04/2014
Full accounts made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon03/06/2013
Full accounts made up to 2012-12-31
dot icon15/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon29/06/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon29/03/2012
Termination of appointment of Thomas Kealy as a director
dot icon29/03/2012
Appointment of Mr Peter John Tallian as a secretary
dot icon29/03/2012
Termination of appointment of Thomas Kealy as a secretary
dot icon12/04/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon29/03/2011
Full accounts made up to 2010-12-31
dot icon19/07/2010
Registered office address changed from 14 Armstrong Mall Southwood Summit Centre Farnborough Hants GU14 0NR on 2010-07-19
dot icon30/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon30/03/2010
Director's details changed for James Michael Griffin on 2010-03-25
dot icon30/03/2010
Director's details changed for Peter John Tallian on 2010-03-25
dot icon30/03/2010
Director's details changed for Thomas Patrick Kealy on 2010-03-25
dot icon30/03/2010
Director's details changed for Mr Paul Van Der Wansem on 2010-03-25
dot icon30/03/2010
Director's details changed for Peter Michael Franklin on 2010-03-25
dot icon22/03/2010
Full accounts made up to 2009-12-31
dot icon21/01/2010
Appointment of Peter John Tallian as a director
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon26/03/2009
Return made up to 15/03/09; full list of members
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 15/03/08; full list of members
dot icon21/11/2007
New director appointed
dot icon16/10/2007
Full accounts made up to 2006-12-31
dot icon27/03/2007
Return made up to 15/03/07; full list of members
dot icon21/08/2006
Full accounts made up to 2005-12-31
dot icon21/03/2006
Return made up to 15/03/06; full list of members
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon17/03/2005
Return made up to 15/03/05; full list of members
dot icon11/11/2004
Director resigned
dot icon08/10/2004
Full accounts made up to 2003-12-31
dot icon24/03/2004
Return made up to 15/03/04; full list of members
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon24/03/2003
Return made up to 15/03/03; full list of members
dot icon17/09/2002
New director appointed
dot icon28/08/2002
Full accounts made up to 2001-12-31
dot icon02/04/2002
Return made up to 15/03/02; full list of members
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon29/10/2001
Director resigned
dot icon26/03/2001
Return made up to 15/03/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon24/03/2000
Return made up to 15/03/00; full list of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon24/03/1999
Return made up to 15/03/99; full list of members
dot icon24/02/1999
New director appointed
dot icon19/10/1998
Full accounts made up to 1997-12-31
dot icon24/03/1998
Return made up to 15/03/98; full list of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon18/03/1997
Return made up to 15/03/97; full list of members
dot icon14/02/1997
New director appointed
dot icon14/02/1997
Director resigned
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon22/03/1996
Return made up to 15/03/96; no change of members
dot icon19/09/1995
Full accounts made up to 1994-12-31
dot icon21/03/1995
Director resigned
dot icon21/03/1995
Return made up to 15/03/95; no change of members
dot icon09/01/1995
Certificate of change of name
dot icon04/10/1994
Full accounts made up to 1993-12-31
dot icon06/05/1994
Return made up to 15/03/94; full list of members
dot icon26/08/1993
New secretary appointed
dot icon26/08/1993
New director appointed
dot icon26/05/1993
Secretary resigned;director resigned
dot icon26/03/1993
Full accounts made up to 1992-12-31
dot icon26/03/1993
Return made up to 15/03/93; full list of members
dot icon02/03/1993
Director resigned
dot icon13/08/1992
Particulars of mortgage/charge
dot icon16/05/1992
Declaration of satisfaction of mortgage/charge
dot icon01/05/1992
Full accounts made up to 1991-12-31
dot icon01/05/1992
Return made up to 15/04/92; full list of members
dot icon11/11/1991
Memorandum and Articles of Association
dot icon11/11/1991
Resolutions
dot icon04/11/1991
Particulars of mortgage/charge
dot icon31/10/1991
Particulars of mortgage/charge
dot icon24/10/1991
Declaration of satisfaction of mortgage/charge
dot icon16/09/1991
Return made up to 05/09/91; full list of members
dot icon29/08/1991
New director appointed
dot icon29/08/1991
New director appointed
dot icon14/05/1991
New director appointed
dot icon10/05/1991
Full accounts made up to 1990-12-31
dot icon10/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon10/05/1991
Return made up to 31/03/91; no change of members
dot icon09/11/1990
Director resigned
dot icon21/09/1990
Return made up to 05/09/90; full list of members
dot icon19/09/1990
Director resigned
dot icon13/09/1990
Full accounts made up to 1989-12-31
dot icon15/12/1989
New director appointed
dot icon05/12/1989
Full accounts made up to 1988-12-31
dot icon05/12/1989
Return made up to 29/11/89; full list of members
dot icon05/04/1989
Director resigned
dot icon06/03/1989
Director resigned;new director appointed
dot icon08/11/1988
Return made up to 14/10/88; full list of members
dot icon08/11/1988
Full accounts made up to 1987-12-31
dot icon13/06/1988
New secretary appointed
dot icon14/03/1988
Particulars of mortgage/charge
dot icon15/01/1988
Full accounts made up to 1986-12-31
dot icon07/12/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/11/1987
Return made up to 09/10/87; full list of members
dot icon23/06/1987
Return made up to 01/08/86; full list of members
dot icon23/06/1987
Return made up to 24/05/85; full list of members
dot icon23/06/1987
Return made up to 01/05/84; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/12/1986
Full accounts made up to 1985-12-31
dot icon05/12/1986
Secretary resigned;director resigned;new director appointed
dot icon07/06/1986
Registered office changed on 07/06/86 from: ivy road north lane aldershot hampshire GU12 4TU
dot icon22/11/1982
Certificate of change of name
dot icon22/09/1981
Miscellaneous
dot icon22/09/1981
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
784.76K
-
0.00
619.02K
-
2022
9
1.12M
-
2.76M
1.30M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Franklin, Peter Michael
Director
01/09/1996 - Present
-
Whang, Michael Chi
Director
14/12/2021 - 30/09/2023
-
Rosenzweig, Mark Richard
Director
10/08/2002 - 01/10/2004
-
Gibbs, Lisa Diane
Director
14/12/2021 - 09/08/2024
-
Dinaro, Santo
Director
01/10/1998 - 16/06/2001
-

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

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 BTU EUROPE LIMITED

BTU EUROPE LIMITED is an(a) Active company incorporated on 22/09/1981 with the registered office located at C/O LDL BUSINESS CENTRE, Unit 13 Station Road West, Ash Vale, Aldershot, Surrey GU12 5RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BTU EUROPE LIMITED?

toggle

BTU EUROPE LIMITED is currently Active. It was registered on 22/09/1981 .

Where is BTU EUROPE LIMITED located?

toggle

BTU EUROPE LIMITED is registered at C/O LDL BUSINESS CENTRE, Unit 13 Station Road West, Ash Vale, Aldershot, Surrey GU12 5RT.

What does BTU EUROPE LIMITED do?

toggle

BTU EUROPE LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for BTU EUROPE LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-05 with no updates.