Company NameBtsco Limited
DirectorsJames David Edwin Atkinson and Christopher Jack Gilbertson
Company StatusActive
Company Number11100403
CategoryPrivate Limited Company
Incorporation Date6 December 2017(6 years, 4 months ago)
Previous NamesPetal Development Limited and Houldsworth Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James David Edwin Atkinson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(4 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate Cardale Park
Harrogate
HG3 1GY
Director NameMr Christopher Jack Gilbertson
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2021(4 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate Cardale Park
Harrogate
HG3 1GY
Secretary NameEndeavour Secretary Limited (Corporation)
StatusCurrent
Appointed14 December 2021(4 years after company formation)
Appointment Duration2 years, 4 months
Correspondence AddressTobias House St. Marks Court
Thornaby
Stockton-On-Tees
TS17 6QW
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMiss Amy Houldsworth
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(12 months after company formation)
Appointment Duration3 years (resigned 14 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Mathew James Houldsworth
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2018(12 months after company formation)
Appointment Duration3 years (resigned 14 December 2021)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence Address3 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Location

Registered AddressThornton House
Cargo Fleet Lane
Middlesbrough
TS3 8DE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardNorth Ormesby
Built Up AreaTeesside
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

10 January 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
4 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 30 April 2019 (4 pages)
18 October 2019Director's details changed for Mr Mathew James Houldsworth on 11 October 2019 (2 pages)
31 July 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
31 July 2019Current accounting period shortened from 31 December 2018 to 30 April 2018 (1 page)
31 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-21
(3 pages)
4 December 2018Termination of appointment of a director (1 page)
4 December 2018Confirmation statement made on 3 December 2018 with updates (6 pages)
3 December 2018Statement of capital following an allotment of shares on 3 December 2018
  • GBP 100
(3 pages)
3 December 2018Notification of Mathew James Houldsworth as a person with significant control on 3 December 2018 (2 pages)
3 December 2018Cessation of Woodberry Secretarial Limited as a person with significant control on 3 December 2018 (1 page)
3 December 2018Appointment of Amy Houldsworth as a director on 3 December 2018 (2 pages)
3 December 2018Notification of Amy Houldsworth as a person with significant control on 3 December 2018 (2 pages)
3 December 2018Appointment of Mr Mathew James Houldsworth as a director on 3 December 2018 (2 pages)
30 August 2018Termination of appointment of Michael Duke as a director on 28 August 2018 (1 page)
28 August 2018Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 28 August 2018 (1 page)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 1
(39 pages)
6 December 2017Incorporation
Statement of capital on 2017-12-06
  • GBP 1
(39 pages)