Company NameBTS (Europe) Limited
DirectorJosie Burnett
Company StatusActive
Company Number06043468
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Josie Burnett
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Raylands Fold
Leeds
West Yorkshire
LS10 4SY
Director NamePatricia Christine Kavanagh
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Highfield Drive
Gildersome, Morley
Leeds
LS27 7DW
Director NameShaun Kavanagh
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Highfield Drive
Gildersome, Morley
Leeds
LS27 7DW
Secretary NameMPS Accountancy Services Ltd (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address80 Friar Gate
Derby
Derbyshire
DE1 1FL

Contact

Websitewww.bts-uk.com/
Email address[email protected]
Telephone0845 0942755
Telephone regionUnknown

Location

Registered Address5 Raylands Fold
Raylands House
Leeds
LS10 4SY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardMiddleton Park
Built Up AreaWest Yorkshire

Shareholders

20 at £1Josie Emma Burnett
100.00%
Ordinary

Financials

Year2014
Net Worth£7,144
Current Liabilities£57,384

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

20 January 2021Confirmation statement made on 8 January 2021 with updates (4 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
11 November 2020Registered office address changed from The Training Centre New Princess Street Leeds LS11 9BA to 5 Raylands Fold Raylands House Leeds LS10 4SY on 11 November 2020 (1 page)
23 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
23 January 2020Change of details for Miss Josephine Burnett as a person with significant control on 3 October 2019 (2 pages)
31 October 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 20
(3 pages)
15 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 20
(3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 August 2015Registered office address changed from Jubilee House Church Street Morley Leeds West Yorkshire LS27 9JQ to The Training Centre New Princess Street Leeds LS11 9BA on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Jubilee House Church Street Morley Leeds West Yorkshire LS27 9JQ to The Training Centre New Princess Street Leeds LS11 9BA on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Jubilee House Church Street Morley Leeds West Yorkshire LS27 9JQ to The Training Centre New Princess Street Leeds LS11 9BA on 3 August 2015 (1 page)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 20
(3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 20
(3 pages)
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 20
(3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20
(3 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20
(3 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
17 January 2011Termination of appointment of Mps Accountancy Services Ltd as a secretary (1 page)
17 January 2011Registered office address changed from 80 Friar Gate Derby Derbyshire DE1 1FL on 17 January 2011 (1 page)
17 January 2011Registered office address changed from 80 Friar Gate Derby Derbyshire DE1 1FL on 17 January 2011 (1 page)
17 January 2011Termination of appointment of Mps Accountancy Services Ltd as a secretary (1 page)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 February 2010Secretary's details changed for Mps Accountancy Services Ltd on 1 October 2009 (2 pages)
24 February 2010Secretary's details changed for Mps Accountancy Services Ltd on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Josie Burnett on 1 October 2009 (2 pages)
24 February 2010Director's details changed for Josie Burnett on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Mps Accountancy Services Ltd on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Josie Burnett on 1 October 2009 (2 pages)
24 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
26 June 2009Appointment terminated director shaun kavanagh (1 page)
26 June 2009Appointment terminated director shaun kavanagh (1 page)
26 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 22/06/2009
(1 page)
26 June 2009Gbp ic 100/70\10/06/09\gbp sr 30@1=30\ (2 pages)
26 June 2009Gbp ic 70/20\10/06/09\gbp sr 50@1=50\ (2 pages)
26 June 2009Gbp ic 100/70\10/06/09\gbp sr 30@1=30\ (2 pages)
26 June 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business 22/06/2009
(1 page)
26 June 2009Appointment terminated director patricia kavanagh (1 page)
26 June 2009Appointment terminated director patricia kavanagh (1 page)
26 June 2009Gbp ic 70/20\10/06/09\gbp sr 50@1=50\ (2 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 February 2009Return made up to 08/01/09; full list of members (4 pages)
20 February 2009Return made up to 08/01/09; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
13 March 2008Prev sho from 31/01/2008 to 31/12/2007 (1 page)
13 March 2008Prev sho from 31/01/2008 to 31/12/2007 (1 page)
18 January 2008Return made up to 08/01/08; full list of members (3 pages)
18 January 2008Return made up to 08/01/08; full list of members (3 pages)
8 January 2007Incorporation (17 pages)
8 January 2007Incorporation (17 pages)