About

Registered Number: 02980487
Date of Incorporation: 19/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 85 Ashby Road, Markfield, Leicester, LE67 9UA

 

B.T.E. Plant Sales Ltd was setup in 1994, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. Bryson, Rebecca Louise, Lowe, Susan Margaret, Chapman, Kevin Roy, Cribb, Alan James, Edwards, Steve John, Roby, Michael David are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYSON, Rebecca Louise 13 August 2018 - 1
CHAPMAN, Kevin Roy 01 January 2004 30 September 2008 1
CRIBB, Alan James 01 April 2018 24 April 2019 1
EDWARDS, Steve John 19 March 2018 30 June 2018 1
ROBY, Michael David 01 November 2017 31 March 2018 1
Secretary Name Appointed Resigned Total Appointments
LOWE, Susan Margaret 01 March 1998 31 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 16 July 2019
MR01 - N/A 23 May 2019
SH06 - Notice of cancellation of shares 20 May 2019
SH03 - Return of purchase of own shares 20 May 2019
CS01 - N/A 16 May 2019
PSC02 - N/A 16 May 2019
PSC07 - N/A 16 May 2019
TM01 - Termination of appointment of director 26 April 2019
TM01 - Termination of appointment of director 16 January 2019
CS01 - N/A 02 November 2018
AP01 - Appointment of director 24 September 2018
TM01 - Termination of appointment of director 21 August 2018
AA - Annual Accounts 03 July 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AUD - Auditor's letter of resignation 26 February 2018
AP01 - Appointment of director 13 November 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 13 July 2017
MR04 - N/A 05 January 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 27 May 2016
AUD - Auditor's letter of resignation 06 January 2016
AR01 - Annual Return 19 October 2015
TM02 - Termination of appointment of secretary 20 August 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 20 May 2014
MR01 - N/A 16 May 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 16 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2012
CH01 - Change of particulars for director 16 November 2012
AD04 - Change of location of company records to the registered office 16 November 2012
CH01 - Change of particulars for director 16 November 2012
CH03 - Change of particulars for secretary 16 November 2012
CH01 - Change of particulars for director 16 November 2012
RESOLUTIONS - N/A 15 October 2012
SH10 - Notice of particulars of variation of rights attached to shares 15 October 2012
SH08 - Notice of name or other designation of class of shares 15 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 08 July 2010
AUD - Auditor's letter of resignation 19 April 2010
AR01 - Annual Return 14 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
CH01 - Change of particulars for director 13 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 07 November 2008
288b - Notice of resignation of directors or secretaries 27 October 2008
AA - Annual Accounts 08 September 2008
288a - Notice of appointment of directors or secretaries 16 May 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 01 June 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 13 June 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 14 October 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 08 July 1997
363s - Annual Return 14 November 1996
AA - Annual Accounts 18 August 1996
288 - N/A 12 June 1996
363s - Annual Return 25 October 1995
RESOLUTIONS - N/A 05 January 1995
RESOLUTIONS - N/A 05 January 1995
RESOLUTIONS - N/A 05 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1994
288 - N/A 24 October 1994
NEWINC - New incorporation documents 19 October 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2019 Outstanding

N/A

A registered charge 12 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.