About

Registered Number: 04899157
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 10 Church Lane, Gaddesby, Leicester, LE7 4WE,

 

Founded in 2003, Btb Brew Technology (UK) Ltd has its registered office in Leicester, it's status at Companies House is "Active". Kay, Brian, Prime, Timothy John, Prime, Helen Jean, Johns, Gareth Mike, Kessler, Herbert, Kessler, Herbert are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAY, Brian 01 March 2017 - 1
PRIME, Timothy John 15 September 2003 - 1
JOHNS, Gareth Mike 27 January 2014 26 May 2016 1
KESSLER, Herbert 14 June 2013 17 July 2013 1
KESSLER, Herbert 02 July 2004 17 July 2013 1
Secretary Name Appointed Resigned Total Appointments
PRIME, Helen Jean 15 September 2003 23 December 2008 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
CS01 - N/A 15 July 2020
DISS40 - Notice of striking-off action discontinued 15 July 2020
CS01 - N/A 14 July 2020
DISS16(SOAS) - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
AD01 - Change of registered office address 01 May 2018
DISS40 - Notice of striking-off action discontinued 04 November 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
AP01 - Appointment of director 10 March 2017
CS01 - N/A 10 March 2017
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
AR01 - Annual Return 17 March 2016
AR01 - Annual Return 21 September 2015
TM01 - Termination of appointment of director 21 September 2015
MR01 - N/A 06 February 2015
DISS40 - Notice of striking-off action discontinued 18 October 2014
AR01 - Annual Return 15 October 2014
AD04 - Change of location of company records to the registered office 15 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2014
DISS16(SOAS) - N/A 09 April 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 20 March 2014
AP01 - Appointment of director 05 March 2014
TM01 - Termination of appointment of director 27 February 2014
AD01 - Change of registered office address 27 February 2014
GAZ1 - First notification of strike-off action in London Gazette 25 February 2014
AD01 - Change of registered office address 16 June 2013
AP01 - Appointment of director 16 June 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 01 April 2012
CH01 - Change of particulars for director 01 April 2012
AA - Annual Accounts 20 February 2012
RESOLUTIONS - N/A 09 January 2012
AR01 - Annual Return 16 May 2011
DISS40 - Notice of striking-off action discontinued 15 January 2011
AA - Annual Accounts 14 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 June 2010
AD01 - Change of registered office address 31 March 2010
AA - Annual Accounts 16 March 2010
DISS40 - Notice of striking-off action discontinued 06 March 2010
AR01 - Annual Return 05 March 2010
AR01 - Annual Return 05 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 March 2010
CH01 - Change of particulars for director 22 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2010
GAZ1 - First notification of strike-off action in London Gazette 16 February 2010
287 - Change in situation or address of Registered Office 24 September 2009
AA - Annual Accounts 18 May 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 31 January 2007
363a - Annual Return 20 September 2006
395 - Particulars of a mortgage or charge 04 May 2006
225 - Change of Accounting Reference Date 26 April 2006
395 - Particulars of a mortgage or charge 16 March 2006
395 - Particulars of a mortgage or charge 20 December 2005
395 - Particulars of a mortgage or charge 24 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2005
363a - Annual Return 31 October 2005
AA - Annual Accounts 22 July 2005
395 - Particulars of a mortgage or charge 16 December 2004
363s - Annual Return 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
395 - Particulars of a mortgage or charge 03 January 2004
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2015 Outstanding

N/A

Legal mortgage 14 April 2006 Outstanding

N/A

Legal mortgage 02 March 2006 Outstanding

N/A

Debenture 16 December 2005 Outstanding

N/A

Mortgage 04 November 2005 Fully Satisfied

N/A

Debenture 03 December 2004 Fully Satisfied

N/A

Debenture deed 30 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.