Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Btb Brew Technology (Uk) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 22, 2005)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2011-12-31
Cash in hand£1,908 -8,814%
Net Worth£160,685 -78.26%
Liabilities£4,680,078 -5.50%
Fixed Assets£3,845 -337.12%
Trade Debtors£4,513,640 +4.44%
Total assets£4,840,763 -7.91%
Shareholder's funds£160,685 -78.26%
Total liabilities£4,680,078 -5.50%

Details

Company type Private Limited Company, Active
Company Number 04899157
Record last updated Wednesday, April 25, 2018 6:22:07 PM UTC
Official Address Barn House 31 Main Street Rotherby Leicestershire Le142lp Frisby-On-The-Wreake
There are 2 companies registered at this street
Locality Frisby-On-The-Wreake
Region England
Postal Code LE142LP
Sector Installation of industrial machinery and equipment

Charts

Visits

BTB BREW TECHNOLOGY (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-52015-62020-12024-90123

Searches

BTB BREW TECHNOLOGY (UK) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2020-52022-1101

Directors

Document Type Publication date Download link
Registry Mar 1, 2017 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Feb 16, 2017 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Feb 6, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Oct 18, 2014 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Oct 15, 2014 Annual return Annual return
Registry Oct 15, 2014 Change of location of company records to the registered office Change of location of company records to the registered office
Registry Oct 15, 2014 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Apr 9, 2014 Compulsory strike off suspended Compulsory strike off suspended
Registry Mar 20, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Mar 20, 2014 Appointment of a man as Director 4899... Appointment of a man as Director 4899...
Registry Mar 5, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Feb 27, 2014 Resignation of one Director Resignation of one Director
Registry Feb 27, 2014 Change of registered office address Change of registered office address
Registry Feb 25, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jan 27, 2014 Three appointments: 3 men Three appointments: 3 men
Registry Jul 17, 2013 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jun 16, 2013 Change of registered office address Change of registered office address
Registry Jun 16, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jun 14, 2013 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Feb 25, 2013 Annual return Annual return
Financials Feb 15, 2013 Annual accounts Annual accounts
Registry Apr 1, 2012 Annual return Annual return
Registry Apr 1, 2012 Change of particulars for director Change of particulars for director
Financials Feb 20, 2012 Annual accounts Annual accounts
Registry Jan 9, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry May 16, 2011 Annual return Annual return
Registry Jan 15, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jan 14, 2011 Annual accounts Annual accounts
Registry Jan 11, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 2, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jun 2, 2010 Statement of satisfaction in full or in part of mortgage or charge 4899... Statement of satisfaction in full or in part of mortgage or charge 4899...
Registry Mar 31, 2010 Change of registered office address Change of registered office address
Financials Mar 16, 2010 Annual accounts Annual accounts
Registry Mar 6, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Mar 5, 2010 Annual return Annual return
Registry Mar 5, 2010 Annual return 4899... Annual return 4899...
Registry Mar 5, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Feb 22, 2010 Change of particulars for director Change of particulars for director
Registry Feb 22, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Feb 16, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 24, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials May 18, 2009 Annual accounts Annual accounts
Registry Jan 14, 2009 Resignation of a secretary Resignation of a secretary
Registry Dec 23, 2008 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Sep 15, 2008 Annual return Annual return
Financials Feb 11, 2008 Annual accounts Annual accounts
Registry Jan 21, 2008 Annual return Annual return
Financials Jan 31, 2007 Annual accounts Annual accounts
Registry Sep 20, 2006 Annual return Annual return
Registry May 4, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 26, 2006 Change of accounting reference date Change of accounting reference date
Registry Mar 16, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 20, 2005 Particulars of a mortgage or charge 4899... Particulars of a mortgage or charge 4899...
Registry Nov 24, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 9, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 31, 2005 Annual return Annual return
Financials Jul 22, 2005 Annual accounts Annual accounts
Registry Dec 16, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 12, 2004 Annual return Annual return
Registry Jul 14, 2004 Appointment of a director Appointment of a director
Registry Jul 2, 2004 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Jan 3, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 15, 2003 Two appointments: a woman and a man Two appointments: a woman and a man

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)