BTWSHIELLS LIMITED

Register to unlock more data on OkredoRegister

BTWSHIELLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI046533

Incorporation date

19/05/2003

Size

Micro Entity

Contacts

Registered address

Registered address

C/O JOHNSONS SOLICITORS, 56 Wellington Place, Belfast BT1 6GFCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2003)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon26/11/2025
Application to strike the company off the register
dot icon02/06/2025
Micro company accounts made up to 2024-06-30
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon08/05/2025
Termination of appointment of Keith Shiells as a secretary on 2025-05-07
dot icon08/05/2025
Termination of appointment of Donall Mc Cann as a director on 2025-05-07
dot icon08/05/2025
Termination of appointment of Keith Shiells as a director on 2025-05-07
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with updates
dot icon04/05/2023
Director's details changed for Mr Patrick Brennan on 2023-05-04
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon30/06/2022
Micro company accounts made up to 2021-06-30
dot icon26/06/2022
Confirmation statement made on 2022-05-19 with updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon29/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-06-30
dot icon22/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon24/06/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon10/07/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/02/2018
Change of details for Mr Keith Shiells as a person with significant control on 2017-05-01
dot icon14/07/2017
Confirmation statement made on 2017-05-19 with updates
dot icon14/07/2017
Notification of Patrick Paul Brennan as a person with significant control on 2016-04-06
dot icon14/07/2017
Notification of Donall Mccann as a person with significant control on 2016-04-06
dot icon14/07/2017
Notification of Keith Shiells as a person with significant control on 2016-04-06
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon25/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon24/05/2016
Group of companies' accounts made up to 2015-06-30
dot icon16/07/2015
Group of companies' accounts made up to 2014-06-30
dot icon16/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon04/11/2014
Registered office address changed from Clarence House 4-10 May Street Belfast BT1 4NJ to C/O Johnsons Solicitors 56 Wellington Place Belfast BT1 6GF on 2014-11-04
dot icon21/10/2014
Termination of appointment of James Douglas Mackie Wheeler as a director on 2014-06-11
dot icon16/10/2014
Appointment of Mr Keith Shiells as a secretary
dot icon16/10/2014
Appointment of Mr Keith Shiells as a secretary on 2014-10-01
dot icon16/10/2014
Termination of appointment of Paul Alexander Gamble as a secretary on 2014-10-01
dot icon16/10/2014
Termination of appointment of Paul Alexander Gamble as a director on 2014-10-01
dot icon16/10/2014
Termination of appointment of Simon Brien as a director on 2014-06-10
dot icon16/08/2014
Satisfaction of charge 1 in full
dot icon08/08/2014
Group of companies' accounts made up to 2013-06-30
dot icon10/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon23/08/2013
Satisfaction of charge 2 in full
dot icon14/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon04/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon12/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon21/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon04/04/2012
Group of companies' accounts made up to 2011-06-30
dot icon19/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon05/04/2011
Group of companies' accounts made up to 2010-06-30
dot icon09/11/2010
Group of companies' accounts made up to 2009-06-30
dot icon26/10/2010
Director's details changed for Mr James Douglas Mackie Wheeler on 2010-10-26
dot icon26/10/2010
Director's details changed for Mr Keith Shiells on 2010-10-26
dot icon26/10/2010
Director's details changed for Donall Mc Cann on 2010-10-26
dot icon26/10/2010
Director's details changed for Mr Paul Alexander Gamble on 2010-10-26
dot icon26/10/2010
Director's details changed for Mr Simon Brien on 2010-10-26
dot icon26/10/2010
Director's details changed for Mr Patrick Paul Brennan on 2010-10-26
dot icon26/10/2010
Secretary's details changed for Mr Paul Alexander Gamble on 2010-10-26
dot icon29/07/2010
Termination of appointment of Simon Brien as a director
dot icon29/07/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon29/07/2010
Appointment of Mr Simon Brien as a director
dot icon29/07/2010
Appointment of Mr Simon Brien as a director
dot icon29/07/2010
Director's details changed for Keith Shiells on 2010-05-19
dot icon29/07/2010
Director's details changed for Donall Mc Cann on 2010-05-19
dot icon02/07/2010
Accounts for a medium company made up to 2008-06-30
dot icon25/07/2009
19/05/09 annual return shuttle
dot icon09/01/2009
Return of allot of shares
dot icon09/01/2009
Pars re con re shares
dot icon21/08/2008
30/06/07 annual accts
dot icon08/07/2008
19/05/08
dot icon22/05/2007
19/05/07 annual return shuttle
dot icon11/05/2007
30/06/06 annual accts
dot icon22/06/2006
19/05/06 annual return shuttle
dot icon16/06/2006
30/06/05 annual accts
dot icon19/05/2006
Change of dirs/sec
dot icon08/08/2005
Change of ARD
dot icon08/08/2005
30/06/04 annual accts
dot icon25/05/2005
19/05/05 annual return shuttle
dot icon27/07/2004
19/05/04 annual return shuttle
dot icon30/07/2003
Return of allot of shares
dot icon02/07/2003
Particulars of a mortgage charge
dot icon23/06/2003
Change of dirs/sec
dot icon23/06/2003
Change of dirs/sec
dot icon23/06/2003
Change of dirs/sec
dot icon23/06/2003
Updated mem and arts
dot icon23/06/2003
Change in sit reg add
dot icon23/06/2003
Resolutions
dot icon23/06/2003
Change of dirs/sec
dot icon23/06/2003
Change of dirs/sec
dot icon19/06/2003
Resolution to change name
dot icon19/05/2003
Memorandum
dot icon19/05/2003
Articles
dot icon19/05/2003
Decln complnce reg new co
dot icon19/05/2003
Pars re dirs/sit reg off
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
30/06/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
131.59K
-
0.00
-
-
2022
0
130.99K
-
0.00
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Malcolm Joseph
Director
19/05/2003 - 18/06/2003
1261
Kane, Dorothy May
Director
19/05/2003 - 18/06/2003
1573
Thorton, Paul Christopher
Director
18/06/2003 - 09/02/2006
-
Gamble, Paul Alexander
Director
18/06/2003 - 01/10/2014
3
Mc Cann, Donall
Director
06/04/2006 - 07/05/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BTWSHIELLS LIMITED

BTWSHIELLS LIMITED is an(a) Dissolved company incorporated on 19/05/2003 with the registered office located at C/O JOHNSONS SOLICITORS, 56 Wellington Place, Belfast BT1 6GF. 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 BTWSHIELLS LIMITED?

toggle

BTWSHIELLS LIMITED is currently Dissolved. It was registered on 19/05/2003 and dissolved on 17/02/2026.

Where is BTWSHIELLS LIMITED located?

toggle

BTWSHIELLS LIMITED is registered at C/O JOHNSONS SOLICITORS, 56 Wellington Place, Belfast BT1 6GF.

What does BTWSHIELLS LIMITED do?

toggle

BTWSHIELLS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BTWSHIELLS LIMITED?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.