About

Registered Number: 02850937
Date of Incorporation: 06/09/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: 9 Miller Business Park, Station Road, Liskeard, Cornwall, PL14 4DA

 

Based in Liskeard in Cornwall, Bte Services Ltd was established in 1993. The organisation is VAT Registered. The business employs 21-50 people. This organisation has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, John Paul 01 September 2002 - 1
RITCHIE, James Kenneth 01 November 2016 - 1
WILTON, Janet Heather 22 October 2013 - 1
LOVIDGE, Alan Herbert 06 April 1999 05 May 2000 1
ROBSON, Colin Andrew 22 October 2013 30 March 2015 1
Secretary Name Appointed Resigned Total Appointments
WILTON, Janet Heather 22 October 2013 - 1
HARLEY, Janice 06 September 1993 01 April 1994 1
SAMPSON, Margaret 01 April 1994 22 October 2013 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 21 April 2020
CH01 - Change of particulars for director 13 November 2019
CS01 - N/A 09 September 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 03 January 2018
SH06 - Notice of cancellation of shares 23 November 2017
SH03 - Return of purchase of own shares 23 November 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 14 December 2016
AP01 - Appointment of director 07 November 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 18 September 2015
TM01 - Termination of appointment of director 05 May 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 30 January 2014
AA - Annual Accounts 05 January 2014
AP01 - Appointment of director 22 October 2013
TM02 - Termination of appointment of secretary 22 October 2013
AP03 - Appointment of secretary 22 October 2013
AP01 - Appointment of director 22 October 2013
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH01 - Change of particulars for director 25 September 2012
CH03 - Change of particulars for secretary 25 September 2012
CH01 - Change of particulars for director 25 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
AA - Annual Accounts 05 December 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 14 September 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 01 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
AA - Annual Accounts 09 December 2005
363a - Annual Return 03 October 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 24 September 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 01 October 2003
RESOLUTIONS - N/A 14 May 2003
RESOLUTIONS - N/A 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 2003
123 - Notice of increase in nominal capital 14 May 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 23 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 21 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 27 November 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
AA - Annual Accounts 17 April 2000
287 - Change in situation or address of Registered Office 21 December 1999
287 - Change in situation or address of Registered Office 06 December 1999
287 - Change in situation or address of Registered Office 30 November 1999
363s - Annual Return 09 September 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
288a - Notice of appointment of directors or secretaries 06 June 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 31 July 1998
287 - Change in situation or address of Registered Office 11 November 1997
CERTNM - Change of name certificate 06 October 1997
363s - Annual Return 17 September 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 14 June 1996
287 - Change in situation or address of Registered Office 08 December 1995
363s - Annual Return 21 September 1995
AA - Annual Accounts 23 January 1995
AUD - Auditor's letter of resignation 23 November 1994
363s - Annual Return 05 September 1994
288 - N/A 10 May 1994
395 - Particulars of a mortgage or charge 10 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 September 1993
288 - N/A 23 September 1993
288 - N/A 23 September 1993
287 - Change in situation or address of Registered Office 23 September 1993
NEWINC - New incorporation documents 06 September 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 06 January 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.