Company NameBTI Training Services Limited
Company StatusDissolved
Company Number07191919
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date25 July 2023 (9 months, 1 week ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameThomas Keigher
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2010(8 months, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 25 July 2023)
RoleHealth & Safety Trainer
Country of ResidenceEngland
Correspondence Address22 Birch Grove
Welling
Kent
DA16 2JW
Director NameMr Cormac Phillip Hicks
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2011(9 months, 3 weeks after company formation)
Appointment Duration12 years, 6 months (closed 25 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Birch Grove
Welling
Kent
DA16 2JW
Director NameMr Sean Michael Henry
Date of BirthJuly 1958 (Born 65 years ago)
NationalityNorthern Irish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleManager
Country of ResidenceNorthern Ireland
Correspondence Address4 Silverhill Park
Silverhill
Enniskillen
Fermanagh
BT74 5PU
Northern Ireland

Location

Registered AddressUnit 1 Amber Business Park Kings Road
Charfleets Industrial Estate
Canvey Island
Essex
SS8 0DD
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island West
Built Up AreaCanvey Island
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Cormac Phillip Hicks
100.00%
Ordinary

Financials

Year2014
Net Worth£28,924
Cash£39,608
Current Liabilities£27,015

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
17 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
18 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(3 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 July 2013Registered office address changed from C/O Garvey Associates Unit 11 Ruxley Corner Industrial Estate Edgington Way Sidcup Kent DA14 5BL United Kingdom on 29 July 2013 (1 page)
29 July 2013Registered office address changed from C/O Garvey Associates Unit 11 Ruxley Corner Industrial Estate Edgington Way Sidcup Kent DA14 5BL United Kingdom on 29 July 2013 (1 page)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
21 June 2012Registered office address changed from St. Lukes Social Enterprise Centre 89 Tarling Road London E16 1HN United Kingdom on 21 June 2012 (1 page)
21 June 2012Registered office address changed from St. Lukes Social Enterprise Centre 89 Tarling Road London E16 1HN United Kingdom on 21 June 2012 (1 page)
21 June 2012Annual return made up to 16 March 2012 with a full list of shareholders (3 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (3 pages)
24 January 2011Appointment of Mr Cormac Phillip Hicks as a director (3 pages)
24 January 2011Appointment of Mr Cormac Phillip Hicks as a director (3 pages)
14 December 2010Appointment of Thomas Keigher as a director (3 pages)
14 December 2010Termination of appointment of Sean Henry as a director (2 pages)
14 December 2010Termination of appointment of Sean Henry as a director (2 pages)
14 December 2010Appointment of Thomas Keigher as a director (3 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)