B T Q LIMITED
Overview
| Company Name | B T Q LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01966114 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of B T Q LIMITED?
- Manufacture of workwear (14120) / Manufacturing
Where is B T Q LIMITED located?
| Registered Office Address | Unit 9 Beeches Industrial Estate BS37 5QT Yate United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of B T Q LIMITED?
| Company Name | From | Until |
|---|---|---|
| FAITHFUL GROUP LIMITED | Feb 26, 1986 | Feb 26, 1986 |
| MITRIX LIMITED | Nov 27, 1985 | Nov 27, 1985 |
What are the latest accounts for B T Q LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for B T Q LIMITED?
| Last Confirmation Statement Made Up To | Jun 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2025 |
| Overdue | No |
What are the latest filings for B T Q LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Joanne Garner on Feb 10, 2026 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 36 pages | AA | ||
Confirmation statement made on Jun 15, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 37 pages | AA | ||
Director's details changed for Mr James Michael Daugherty on Sep 27, 2024 | 2 pages | CH01 | ||
Appointment of Joanne Garner as a director on Oct 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nino Koch as a director on Oct 16, 2024 | 1 pages | TM01 | ||
Registered office address changed from Msa Bristol Units 11-14 Beeches Road Industrial Estate Yate BS37 5QT United Kingdom to Unit 9 Beeches Industrial Estate Yate BS37 5QT on Sep 27, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Magdalena Edyta Irani as a director on Jun 13, 2024 | 2 pages | AP01 | ||
Termination of appointment of Bob Willem Leenen as a director on Jun 13, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of William Jason Traynor as a director on Jun 07, 2023 | 1 pages | TM01 | ||
Appointment of Nino Koch as a director on Jun 07, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 38 pages | AA | ||
Registered office address changed from Wathen Street Staple Hill Bristol BS16 5LL to Msa Bristol Units 11-14 Beeches Road Industrial Estate Yate BS37 5QT on May 15, 2023 | 1 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 43 pages | AA | ||
Confirmation statement made on Jun 15, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Thompson as a secretary on Jul 22, 2021 | 1 pages | TM02 | ||
Confirmation statement made on Jun 15, 2021 with updates | 5 pages | CS01 | ||
Notification of Msa Great Britain Holdings Limited as a person with significant control on Jan 25, 2021 | 2 pages | PSC02 | ||
Cessation of Alan David Dorrell as a person with significant control on Jan 25, 2021 | 1 pages | PSC07 | ||
Termination of appointment of Amanda Claire James as a director on Jan 25, 2021 | 1 pages | TM01 | ||
Termination of appointment of Christine Irene Dorrell as a director on Jan 25, 2021 | 1 pages | TM01 | ||
Who are the officers of B T Q LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAUGHERTY, James Michael | Director | Beeches Industrial Estate BS37 5QT Yate Unit 9 United Kingdom | United States | American | 216025490001 | |||||
| IRANI, Magdalena Edyta | Director | Beeches Industrial Estate BS37 5QT Yate Unit 9 United Kingdom | Switzerland | Polish | 324249940001 | |||||
| MILES, Joanne | Director | Beeches Industrial Estate BS37 5QT Yate Unit 9 United Kingdom | England | British | 328485150002 | |||||
| HALL, Stephen Leslie | Secretary | 9 Willow Bank Wyre Piddle WR10 2RN Pershore Worcestershire | British | 11078370002 | ||||||
| RING, Anthony John | Secretary | Ael-Y-Bryn Coed Glas Lane NP7 5LE Abergavenny Monmouth | British | 56808190001 | ||||||
| THOMPSON, David | Secretary | Wathen Street Staple Hill BS16 5LL Bristol | 180702610001 | |||||||
| DORRELL, Alan David | Director | 60511 Corwn Ridge Drive South Bend IN 46614 Indiana In 46614 United States | United States | British | 86504930001 | |||||
| DORRELL, Christine Irene | Director | Cove Cottage Neweys Hill Northwick WR3 7AL Worcester Worcestershire | England | British | 11146630001 | |||||
| DORRELL, Penelope Anne Wears | Director | 10 Rainbow Hill Terrace WR3 8NG Worcester Worcestershire | United Kingdom | British | 11325500001 | |||||
| DORRELL, Philip George | Director | Cove Cottage Neweys Hill Northwick WR3 7AL Worcester Worcestershire | British | 11078410001 | ||||||
| DORRELL, Stephen James | Director | 10 Rainbow Hill Terrace WR3 8NG Worcester Worcestershire | England | British | 76146250001 | |||||
| JAMES, Amanda Claire | Director | 5 Granard Avenue SW15 6HH Putney London | England | British | 77491260001 | |||||
| KOCH, Nino | Director | Beeches Industrial Estate BS37 5QT Yate Unit 9 United Kingdom | United Kingdom | German | 309929090001 | |||||
| LEENEN, Bob Willem | Director | Schlusselstrasse Rapperswil-Jona 8645 12 Switzerland | Switzerland | Dutch | 207371920001 | |||||
| MITCHELL, Ian Peter | Director | Mole End Abbenesse Chalford Hill GL6 8QR Stroud Gloucestershire | United Kingdom | British | 80223470001 | |||||
| TRAYNOR, William Jason | Director | Cranberry Woods Drive Cranberry Township 16066 1000 Pa United States | United States | American | 278966200001 | |||||
| WARR, Peter Richard | Director | Springfield Lower Ferry Lane Callow End WR2 4JH Worcester Hereford And Worcester | England | British | 76243250001 |
Who are the persons with significant control of B T Q LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Msa Great Britain Holdings Limited | Jan 25, 2021 | Hopton Park SN10 2JP Devizes Msa Great Britain Holdings Limited Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alan David Dorrell | Apr 06, 2016 | Wathen Street Staple Hill BS16 5LL Bristol | Yes | ||||||||||
Nationality: British Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0