BTU (INSTALLATION & MAINTENANCE) LIMITED

Register to unlock more data on OkredoRegister

BTU (INSTALLATION & MAINTENANCE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01561231

Incorporation date

13/05/1981

Size

Full

Contacts

Registered address

Registered address

38 Weyside Road, Guildford, Surrey GU1 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1981)
dot icon13/01/2026
Registration of charge 015612310004, created on 2026-01-06
dot icon18/11/2025
Registration of charge 015612310003, created on 2025-10-31
dot icon31/10/2025
Termination of appointment of Paul David Merritt as a director on 2025-10-31
dot icon31/10/2025
Cessation of Paul David Merritt as a person with significant control on 2025-10-31
dot icon31/10/2025
Notification of Andrew Leslie Mccracken as a person with significant control on 2025-10-31
dot icon31/10/2025
Notification of Paul William Bass as a person with significant control on 2025-10-31
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon09/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon05/08/2024
Satisfaction of charge 015612310002 in full
dot icon22/04/2024
Full accounts made up to 2023-10-31
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon07/06/2023
Director's details changed for Mr Paul William Bass on 2016-07-29
dot icon07/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon04/05/2023
Full accounts made up to 2022-10-31
dot icon03/10/2022
Registration of charge 015612310002, created on 2022-09-29
dot icon06/06/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon06/06/2022
Full accounts made up to 2021-10-31
dot icon29/06/2021
Full accounts made up to 2020-10-31
dot icon08/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon09/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon21/05/2020
Full accounts made up to 2019-10-31
dot icon17/07/2019
Full accounts made up to 2018-10-31
dot icon07/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon06/06/2018
Confirmation statement made on 2018-05-25 with no updates
dot icon04/06/2018
Full accounts made up to 2017-10-31
dot icon25/09/2017
Director's details changed for Mr Paul David Merritt on 2017-09-15
dot icon25/09/2017
Change of details for Mr Paul David Merritt as a person with significant control on 2017-09-15
dot icon07/08/2017
Full accounts made up to 2016-10-31
dot icon25/05/2017
Confirmation statement made on 2017-05-25 with updates
dot icon27/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon04/05/2016
Full accounts made up to 2015-10-31
dot icon01/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon14/04/2015
Full accounts made up to 2014-10-31
dot icon04/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon07/04/2014
Full accounts made up to 2013-10-31
dot icon03/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon15/04/2013
Full accounts made up to 2012-10-31
dot icon07/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon29/03/2012
Full accounts made up to 2011-10-31
dot icon02/09/2011
Appointment of Mr Paul William Bass as a director
dot icon02/09/2011
Appointment of Mr Paul William Bass as a secretary
dot icon31/08/2011
Termination of appointment of Graham Firth as a director
dot icon31/08/2011
Director's details changed for Paul David Merritt on 2011-08-31
dot icon31/08/2011
Termination of appointment of Graham Firth as a secretary
dot icon03/08/2011
Full accounts made up to 2010-10-31
dot icon17/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon01/12/2010
Resolutions
dot icon04/11/2010
Previous accounting period extended from 2010-09-30 to 2010-10-31
dot icon02/11/2010
Appointment of Mr Graham Stuart Firth as a director
dot icon02/11/2010
Appointment of Mr Andrew Leslie Mccracken as a director
dot icon01/11/2010
Certificate of change of name
dot icon01/11/2010
Resolutions
dot icon08/10/2010
Appointment of Mr Graham Stuart Firth as a secretary
dot icon08/10/2010
Termination of appointment of Diana Merritt as a secretary
dot icon07/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/07/2010
Full accounts made up to 2009-09-30
dot icon18/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon03/06/2009
Return made up to 25/05/09; full list of members
dot icon03/09/2008
Full accounts made up to 2007-09-30
dot icon09/06/2008
Return made up to 25/05/08; full list of members
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon12/06/2007
Return made up to 25/05/07; full list of members
dot icon04/08/2006
Full accounts made up to 2005-09-30
dot icon01/06/2006
Return made up to 25/05/06; full list of members
dot icon04/08/2005
Full accounts made up to 2004-09-30
dot icon09/06/2005
Return made up to 25/05/05; full list of members
dot icon23/07/2004
Full accounts made up to 2003-09-30
dot icon15/07/2004
Director resigned
dot icon09/06/2004
Return made up to 25/05/04; full list of members
dot icon07/07/2003
Accounts for a medium company made up to 2002-09-30
dot icon13/06/2003
Return made up to 25/05/03; full list of members
dot icon18/06/2002
Return made up to 25/05/02; full list of members
dot icon05/05/2002
Accounts for a medium company made up to 2001-09-30
dot icon22/11/2001
Director resigned
dot icon25/06/2001
Return made up to 25/05/01; full list of members
dot icon04/05/2001
Accounts for a medium company made up to 2000-09-30
dot icon18/04/2001
New director appointed
dot icon02/06/2000
Return made up to 25/05/00; full list of members
dot icon03/04/2000
Accounts for a medium company made up to 1999-09-30
dot icon28/07/1999
Full accounts made up to 1998-09-30
dot icon14/07/1999
Return made up to 25/05/99; no change of members
dot icon07/05/1999
Director resigned
dot icon19/10/1998
New director appointed
dot icon03/08/1998
Accounts for a medium company made up to 1997-09-30
dot icon16/06/1998
Return made up to 25/05/98; full list of members
dot icon13/03/1998
Director resigned
dot icon02/09/1997
Full accounts made up to 1996-09-30
dot icon28/07/1997
Ad 27/09/96--------- £ si 199000@1
dot icon28/07/1997
Nc inc already adjusted 27/09/96
dot icon28/07/1997
Resolutions
dot icon28/07/1997
Resolutions
dot icon28/07/1997
Resolutions
dot icon17/06/1997
Return made up to 25/05/97; no change of members
dot icon07/11/1996
Accounts for a medium company made up to 1995-09-30
dot icon26/10/1996
Director resigned
dot icon26/10/1996
New director appointed
dot icon16/06/1996
Return made up to 25/05/96; full list of members
dot icon17/07/1995
Accounts for a medium company made up to 1994-09-30
dot icon06/06/1995
Return made up to 25/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Return made up to 25/05/94; no change of members
dot icon05/07/1994
Accounts for a medium company made up to 1993-09-30
dot icon27/10/1993
Particulars of mortgage/charge
dot icon05/06/1993
Full accounts made up to 1992-09-30
dot icon05/06/1993
Return made up to 25/05/93; full list of members
dot icon09/07/1992
Full accounts made up to 1991-09-30
dot icon01/06/1992
Return made up to 25/05/92; no change of members
dot icon30/07/1991
Full accounts made up to 1990-09-30
dot icon16/07/1991
Return made up to 25/05/91; no change of members
dot icon24/09/1990
Return made up to 25/05/90; full list of members
dot icon13/07/1990
Full accounts made up to 1989-09-30
dot icon06/09/1989
Return made up to 11/05/89; full list of members
dot icon07/08/1989
Full accounts made up to 1988-09-30
dot icon15/03/1989
Director resigned
dot icon11/01/1989
Return made up to 16/09/88; full list of members
dot icon02/06/1988
Full accounts made up to 1987-09-30
dot icon18/04/1988
Return made up to 07/07/87; full list of members
dot icon04/08/1987
Full accounts made up to 1986-09-30
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon20/10/1986
Return made up to 29/09/86; full list of members
dot icon10/09/1986
Full accounts made up to 1985-09-30
dot icon13/05/1981
Miscellaneous
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
31/10/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
90
5.81M
-
0.00
1.58M
-
2022
115
6.43M
-
18.86M
2.22M
-
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
Merritt, Paul David
Director
24/09/1996 - 31/10/2025
25
Mccracken, Andrew Leslie
Director
01/11/2010 - Present
7
Bass, Paul William
Director
01/09/2011 - Present
11
Firth, Graham Stuart
Director
01/11/2010 - 31/08/2011
8
Banks, Robert Michael
Director
01/04/2001 - 09/07/2004
3

Persons with Significant Control

4
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 (INSTALLATION & MAINTENANCE) LIMITED

BTU (INSTALLATION & MAINTENANCE) LIMITED is an(a) Active company incorporated on 13/05/1981 with the registered office located at 38 Weyside Road, Guildford, Surrey GU1 1JB. 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 BTU (INSTALLATION & MAINTENANCE) LIMITED?

toggle

BTU (INSTALLATION & MAINTENANCE) LIMITED is currently Active. It was registered on 13/05/1981 .

Where is BTU (INSTALLATION & MAINTENANCE) LIMITED located?

toggle

BTU (INSTALLATION & MAINTENANCE) LIMITED is registered at 38 Weyside Road, Guildford, Surrey GU1 1JB.

What does BTU (INSTALLATION & MAINTENANCE) LIMITED do?

toggle

BTU (INSTALLATION & MAINTENANCE) LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BTU (INSTALLATION & MAINTENANCE) LIMITED?

toggle

The latest filing was on 13/01/2026: Registration of charge 015612310004, created on 2026-01-06.