Company NameBT Promotions Ne Limited
DirectorsFrank Anthony Dixon and George Barry Cook
Company StatusActive
Company Number08628063
CategoryPrivate Limited Company
Incorporation Date29 July 2013(10 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Frank Anthony Dixon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lawson Way
Lawson Industrial Estate
Middlesbrough
TS3 6LN
Secretary NameMrs Lynn Dixon
StatusCurrent
Appointed01 September 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address12 Lawson Way
Lawson Industrial Estate
Middlesbrough
TS3 6LN
Director NameMr George Barry Cook
Date of BirthJune 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(3 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lawson Way
Lawson Industrial Estate
Middlesbrough
TS3 6LN
Director NameMr George Barry Cook
Date of BirthJune 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192 High Street
Redcar
TS10 3AW

Location

Registered Address12 Lawson Way
Lawson Industrial Estate
Middlesbrough
TS3 6LN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNorth Ormesby
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

5 at £1Frank Anthony Dixon
50.00%
Ordinary
5 at £1George Barry Cook
50.00%
Ordinary

Financials

Year2014
Net Worth£1,782
Cash£1,354
Current Liabilities£3,284

Accounts

Latest Accounts31 October 2023 (6 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 July 2023 (9 months, 3 weeks ago)
Next Return Due11 August 2024 (2 months, 3 weeks from now)

Filing History

26 November 2020Unaudited abridged accounts made up to 31 July 2020 (9 pages)
1 October 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
16 September 2019Unaudited abridged accounts made up to 31 July 2019 (8 pages)
15 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
8 October 2018Unaudited abridged accounts made up to 31 July 2018 (9 pages)
28 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
30 May 2018Registered office address changed from 14 Ronaldshay Terrace Marske-by-the-Sea Redcar Cleveland TS11 7HH to 192 High Street Redcar Cleveland TS10 3AW on 30 May 2018 (2 pages)
22 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
22 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
20 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
14 December 2016Appointment of Mr George Barry Cook as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Mr George Barry Cook as a director on 14 December 2016 (2 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 September 2016Appointment of Mrs Lynn Dixon as a secretary on 1 September 2016 (2 pages)
27 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
27 September 2016Appointment of Mrs Lynn Dixon as a secretary on 1 September 2016 (2 pages)
27 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 November 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
(3 pages)
15 October 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10
(3 pages)
6 April 2015Registered office address changed from 192 High Street Redcar TS10 3AW to 14 Ronaldshay Terrace Marske-by-the-Sea Redcar Cleveland TS11 7HH on 6 April 2015 (1 page)
6 April 2015Termination of appointment of George Barry Cook as a director on 1 January 2015 (1 page)
6 April 2015Registered office address changed from 192 High Street Redcar TS10 3AW to 14 Ronaldshay Terrace Marske-by-the-Sea Redcar Cleveland TS11 7HH on 6 April 2015 (1 page)
6 April 2015Termination of appointment of George Barry Cook as a director on 1 January 2015 (1 page)
6 April 2015Termination of appointment of George Barry Cook as a director on 1 January 2015 (1 page)
6 April 2015Registered office address changed from 192 High Street Redcar TS10 3AW to 14 Ronaldshay Terrace Marske-by-the-Sea Redcar Cleveland TS11 7HH on 6 April 2015 (1 page)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10
(4 pages)
4 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 10
(4 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)