Leeds
West Yorkshire
LS10 4SY
Director Name | Patricia Christine Kavanagh |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Highfield Drive Gildersome, Morley Leeds LS27 7DW |
Director Name | Shaun Kavanagh |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Highfield Drive Gildersome, Morley Leeds LS27 7DW |
Secretary Name | MPS Accountancy Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | 80 Friar Gate Derby Derbyshire DE1 1FL |
Website | www.bts-uk.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 0942755 |
Telephone region | Unknown |
Registered Address | 5 Raylands Fold Raylands House Leeds LS10 4SY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Middleton Park |
Built Up Area | West Yorkshire |
20 at £1 | Josie Emma Burnett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,144 |
Current Liabilities | £57,384 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
20 January 2021 | Confirmation statement made on 8 January 2021 with updates (4 pages) |
---|---|
21 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
11 November 2020 | Registered 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 2020 | Confirmation statement made on 8 January 2020 with updates (4 pages) |
23 January 2020 | Change of details for Miss Josephine Burnett as a person with significant control on 3 October 2019 (2 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (3 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
21 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
17 January 2011 | Termination of appointment of Mps Accountancy Services Ltd as a secretary (1 page) |
17 January 2011 | Registered office address changed from 80 Friar Gate Derby Derbyshire DE1 1FL on 17 January 2011 (1 page) |
17 January 2011 | Registered office address changed from 80 Friar Gate Derby Derbyshire DE1 1FL on 17 January 2011 (1 page) |
17 January 2011 | Termination of appointment of Mps Accountancy Services Ltd as a secretary (1 page) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 February 2010 | Secretary's details changed for Mps Accountancy Services Ltd on 1 October 2009 (2 pages) |
24 February 2010 | Secretary's details changed for Mps Accountancy Services Ltd on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Josie Burnett on 1 October 2009 (2 pages) |
24 February 2010 | Director's details changed for Josie Burnett on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Secretary's details changed for Mps Accountancy Services Ltd on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Josie Burnett on 1 October 2009 (2 pages) |
24 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
26 June 2009 | Appointment terminated director shaun kavanagh (1 page) |
26 June 2009 | Appointment terminated director shaun kavanagh (1 page) |
26 June 2009 | Resolutions
|
26 June 2009 | Gbp ic 100/70\10/06/09\gbp sr 30@1=30\ (2 pages) |
26 June 2009 | Gbp ic 70/20\10/06/09\gbp sr 50@1=50\ (2 pages) |
26 June 2009 | Gbp ic 100/70\10/06/09\gbp sr 30@1=30\ (2 pages) |
26 June 2009 | Resolutions
|
26 June 2009 | Appointment terminated director patricia kavanagh (1 page) |
26 June 2009 | Appointment terminated director patricia kavanagh (1 page) |
26 June 2009 | Gbp ic 70/20\10/06/09\gbp sr 50@1=50\ (2 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 08/01/09; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
13 March 2008 | Prev sho from 31/01/2008 to 31/12/2007 (1 page) |
13 March 2008 | Prev sho from 31/01/2008 to 31/12/2007 (1 page) |
18 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
8 January 2007 | Incorporation (17 pages) |
8 January 2007 | Incorporation (17 pages) |