BUILDING TECHNOLOGY SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BUILDING TECHNOLOGY SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03211394

Incorporation date

12/06/1996

Size

Small

Contacts

Registered address

Registered address

234 Europa Boulevard, Warrington, Cheshire WA5 7TNCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1996)
dot icon23/02/2026
Accounts for a small company made up to 2025-06-30
dot icon12/02/2026
Appointment of Mr Jonathan Paul Huyton as a director on 2026-02-10
dot icon11/02/2026
Appointment of Mr James William Blower as a director on 2026-02-10
dot icon11/02/2026
Appointment of Mr Mark Andrew Wright as a director on 2026-02-10
dot icon10/02/2026
Appointment of Mr Neil Boardman as a director on 2026-02-10
dot icon10/02/2026
Appointment of Mr Andrew Robert Ainsworth as a director on 2026-02-10
dot icon10/02/2026
Appointment of Mr Stephen Paul Devney as a director on 2026-02-10
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon15/01/2025
Accounts for a small company made up to 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon02/01/2024
Accounts for a small company made up to 2023-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon10/02/2023
Accounts for a small company made up to 2022-06-30
dot icon13/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon18/10/2021
Accounts for a small company made up to 2021-06-30
dot icon21/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon27/04/2021
Accounts for a small company made up to 2020-06-30
dot icon19/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon13/03/2020
Accounts for a small company made up to 2019-06-30
dot icon12/11/2019
Termination of appointment of Sharon Anne Brookes as a secretary on 2019-10-31
dot icon29/10/2019
Satisfaction of charge 032113940003 in full
dot icon29/10/2019
Satisfaction of charge 2 in full
dot icon14/10/2019
Registration of charge 032113940004, created on 2019-10-11
dot icon18/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon12/03/2019
Accounts for a small company made up to 2018-06-30
dot icon19/07/2018
Registration of charge 032113940003, created on 2018-07-16
dot icon26/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon03/04/2018
Accounts for a small company made up to 2017-06-30
dot icon12/02/2018
Appointment of Mrs Sharon Anne Brookes as a secretary on 2018-01-31
dot icon20/07/2017
Termination of appointment of Paul Blower as a director on 2017-07-07
dot icon20/07/2017
Termination of appointment of Paul Blower as a secretary on 2017-07-07
dot icon20/07/2017
Notification of Bts Services Group Limited as a person with significant control on 2017-07-07
dot icon20/07/2017
Cessation of Graham Paul Spark as a person with significant control on 2017-07-07
dot icon20/07/2017
Cessation of Paul Blower as a person with significant control on 2017-07-07
dot icon20/07/2017
Cessation of Dean Allan Brookes as a person with significant control on 2017-07-07
dot icon25/06/2017
Change of share class name or designation
dot icon20/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon20/06/2017
Resolutions
dot icon17/02/2017
Accounts for a small company made up to 2016-06-30
dot icon06/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon18/03/2016
Accounts for a small company made up to 2015-06-30
dot icon08/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon16/03/2015
Accounts for a small company made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon04/12/2013
Accounts for a small company made up to 2013-06-30
dot icon25/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon10/01/2013
Accounts for a small company made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon05/03/2012
Accounts for a small company made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon01/12/2010
Accounts for a small company made up to 2010-06-30
dot icon22/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon22/06/2010
Director's details changed for Graham Paul Spark on 2010-06-12
dot icon22/06/2010
Director's details changed for Dean Allan Brookes on 2010-06-12
dot icon22/06/2010
Director's details changed for Paul Blower on 2010-06-12
dot icon23/11/2009
Accounts for a small company made up to 2009-06-30
dot icon26/07/2009
Return made up to 12/06/09; full list of members
dot icon02/02/2009
Accounts for a small company made up to 2008-06-30
dot icon14/10/2008
Return made up to 12/06/08; full list of members
dot icon10/03/2008
Accounts for a small company made up to 2007-06-30
dot icon21/07/2007
Return made up to 12/06/07; no change of members
dot icon28/02/2007
Accounts for a small company made up to 2006-06-30
dot icon23/06/2006
Return made up to 12/06/06; full list of members
dot icon02/05/2006
Accounts for a small company made up to 2005-06-30
dot icon17/06/2005
Return made up to 12/06/05; full list of members
dot icon04/05/2005
Accounts for a small company made up to 2004-06-30
dot icon14/10/2004
Return made up to 12/06/04; full list of members
dot icon26/02/2004
Declaration of satisfaction of mortgage/charge
dot icon12/02/2004
Accounts for a small company made up to 2003-06-30
dot icon10/10/2003
Particulars of mortgage/charge
dot icon01/08/2003
Return made up to 12/06/03; full list of members
dot icon22/03/2003
Accounts for a small company made up to 2002-06-30
dot icon14/12/2002
Particulars of mortgage/charge
dot icon20/09/2002
Return made up to 12/06/02; full list of members
dot icon24/12/2001
Accounts for a small company made up to 2001-06-30
dot icon16/08/2001
Return made up to 12/06/01; full list of members
dot icon09/01/2001
Accounts for a small company made up to 2000-06-30
dot icon11/08/2000
Return made up to 12/06/00; full list of members
dot icon11/08/2000
Ad 11/02/00--------- £ si 400@1=400 £ ic 600/1000
dot icon11/08/2000
Resolutions
dot icon11/08/2000
Resolutions
dot icon19/01/2000
Accounts for a small company made up to 1999-06-30
dot icon03/09/1999
Return made up to 12/06/99; no change of members
dot icon03/09/1999
Registered office changed on 03/09/99 from: unit 2 the bridgewater centre robson avenue urmston manchester M41 7TE
dot icon11/12/1998
Accounts for a small company made up to 1998-06-30
dot icon12/08/1998
Return made up to 12/06/98; full list of members
dot icon20/10/1997
Accounts for a small company made up to 1997-06-30
dot icon10/09/1997
Ad 18/07/97--------- £ si 500@1=500 £ ic 2/502
dot icon10/09/1997
Memorandum and Articles of Association
dot icon10/09/1997
Nc inc already adjusted 18/07/97
dot icon10/09/1997
Resolutions
dot icon10/09/1997
Resolutions
dot icon10/09/1997
Resolutions
dot icon10/09/1997
Resolutions
dot icon10/09/1997
Secretary resigned
dot icon10/09/1997
New secretary appointed
dot icon06/07/1997
Return made up to 12/06/97; full list of members
dot icon19/05/1997
New director appointed
dot icon19/05/1997
Registered office changed on 19/05/97 from: 9 crookhalgh avenue worsthorne burnley lancashire BB10 3JL
dot icon17/09/1996
New director appointed
dot icon30/07/1996
Resolutions
dot icon29/07/1996
Certificate of change of name
dot icon24/07/1996
New secretary appointed
dot icon24/07/1996
New director appointed
dot icon24/07/1996
Secretary resigned
dot icon24/07/1996
Director resigned
dot icon24/07/1996
Registered office changed on 24/07/96 from: temple house 20 holywell row london EC2A 4JB
dot icon12/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

49
2023
change arrow icon-72.68 % *

* during past year

Cash in Bank

£66,598.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
55
290.55K
-
0.00
812.21K
-
2022
50
607.74K
-
0.00
243.78K
-
2023
49
989.54K
-
0.00
66.60K
-
2023
49
989.54K
-
0.00
66.60K
-

Employees

2023

Employees

49 Descended-2 % *

Net Assets(GBP)

989.54K £Ascended62.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.60K £Descended-72.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Blower
Director
07/05/1997 - 06/07/2017
1
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
11/06/1996 - 15/07/1996
7613
CHETTLEBURGH'S LIMITED
Nominee Director
11/06/1996 - 15/07/1996
3399
Spark, Graham Paul
Director
16/07/1996 - Present
3
Brookes, Dean Allan
Director
19/08/1996 - Present
5

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BUILDING TECHNOLOGY SYSTEMS LIMITED

BUILDING TECHNOLOGY SYSTEMS LIMITED is an(a) Active company incorporated on 12/06/1996 with the registered office located at 234 Europa Boulevard, Warrington, Cheshire WA5 7TN. There are currently 8 active directors according to the latest confirmation statement. Number of employees 49 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING TECHNOLOGY SYSTEMS LIMITED?

toggle

BUILDING TECHNOLOGY SYSTEMS LIMITED is currently Active. It was registered on 12/06/1996 .

Where is BUILDING TECHNOLOGY SYSTEMS LIMITED located?

toggle

BUILDING TECHNOLOGY SYSTEMS LIMITED is registered at 234 Europa Boulevard, Warrington, Cheshire WA5 7TN.

What does BUILDING TECHNOLOGY SYSTEMS LIMITED do?

toggle

BUILDING TECHNOLOGY SYSTEMS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BUILDING TECHNOLOGY SYSTEMS LIMITED have?

toggle

BUILDING TECHNOLOGY SYSTEMS LIMITED had 49 employees in 2023.

What is the latest filing for BUILDING TECHNOLOGY SYSTEMS LIMITED?

toggle

The latest filing was on 23/02/2026: Accounts for a small company made up to 2025-06-30.