About

Registered Number: 05597917
Date of Incorporation: 20/10/2005 (19 years and 5 months ago)
Company Status: Active
Registered Address: Spring Lodge, 172 Chester Road, Helsby, Cheshire, WA6 0AR,

 

Having been setup in 2005, Bts Utility Arb Ltd have registered office in Helsby. There are 3 directors listed for Bts Utility Arb Ltd at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVANS, Sally 12 August 2019 - 1
MCCALLUM, Sarah 20 October 2005 01 October 2008 1
MILLS, Steven Geoffrey 07 December 2018 12 August 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
MR01 - N/A 26 August 2020
TM01 - Termination of appointment of director 24 August 2020
AA - Annual Accounts 16 December 2019
RESOLUTIONS - N/A 05 November 2019
MR01 - N/A 24 October 2019
CS01 - N/A 22 October 2019
PSC05 - N/A 22 October 2019
MR04 - N/A 04 October 2019
AP03 - Appointment of secretary 15 August 2019
TM02 - Termination of appointment of secretary 15 August 2019
CH01 - Change of particulars for director 21 June 2019
MR01 - N/A 13 June 2019
DISS40 - Notice of striking-off action discontinued 06 March 2019
CS01 - N/A 05 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 February 2019
AP01 - Appointment of director 12 December 2018
AD01 - Change of registered office address 12 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AA01 - Change of accounting reference date 11 December 2018
AP03 - Appointment of secretary 11 December 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 14 August 2013
AUD - Auditor's letter of resignation 22 May 2013
AUD - Auditor's letter of resignation 25 April 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 17 November 2011
TM01 - Termination of appointment of director 17 November 2011
AA - Annual Accounts 14 September 2011
AP01 - Appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 20 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 2009
395 - Particulars of a mortgage or charge 11 February 2009
363a - Annual Return 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 05 September 2008
AA - Annual Accounts 26 October 2007
225 - Change of Accounting Reference Date 26 October 2007
AA - Annual Accounts 25 October 2007
363a - Annual Return 22 October 2007
363s - Annual Return 08 November 2006
395 - Particulars of a mortgage or charge 10 May 2006
395 - Particulars of a mortgage or charge 28 March 2006
395 - Particulars of a mortgage or charge 18 March 2006
287 - Change in situation or address of Registered Office 24 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
NEWINC - New incorporation documents 20 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2020 Outstanding

N/A

A registered charge 18 October 2019 Outstanding

N/A

A registered charge 07 June 2019 Outstanding

N/A

Debenture 06 February 2009 Fully Satisfied

N/A

Debenture 08 May 2006 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 10 March 2006 Fully Satisfied

N/A

Debenture 10 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.