About

Registered Number: 04464329
Date of Incorporation: 19/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Sibson Mill, Wellsborough Road, Sibson, Nuneaton, Warwickshire, CV13 6LR

 

B.N.T. Properties Ltd was registered on 19 June 2002 and has its registered office in Nuneaton in Warwickshire, it's status is listed as "Active". Smith, Thomas Edward is the current director of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Thomas Edward 19 June 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
MR01 - N/A 09 July 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 22 December 2017
PSC08 - N/A 29 August 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 01 August 2016
CH01 - Change of particulars for director 06 May 2016
AA - Annual Accounts 21 December 2015
CH01 - Change of particulars for director 16 November 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 05 January 2013
MISC - Miscellaneous document 20 June 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 25 June 2009
395 - Particulars of a mortgage or charge 17 April 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 31 August 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 26 July 2006
395 - Particulars of a mortgage or charge 15 July 2006
AA - Annual Accounts 27 October 2005
395 - Particulars of a mortgage or charge 21 September 2005
363s - Annual Return 22 July 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 15 July 2004
AA - Annual Accounts 14 June 2004
363s - Annual Return 01 August 2003
225 - Change of Accounting Reference Date 12 September 2002
395 - Particulars of a mortgage or charge 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
288b - Notice of resignation of directors or secretaries 12 July 2002
287 - Change in situation or address of Registered Office 12 July 2002
395 - Particulars of a mortgage or charge 06 July 2002
NEWINC - New incorporation documents 19 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 July 2019 Outstanding

N/A

Legal charge 31 March 2009 Outstanding

N/A

Legal charge 11 July 2006 Outstanding

N/A

Legal charge 20 September 2005 Outstanding

N/A

Deed of charge 04 July 2002 Outstanding

N/A

Legal charge 04 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.