B T Q LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameB T Q LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01966114
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of B T Q LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAITHFUL GROUP LIMITEDFeb 26, 1986Feb 26, 1986
    MITRIX LIMITEDNov 27, 1985Nov 27, 1985

    What are the latest accounts for B T Q LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for B T Q LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for B T Q LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Joanne Garner on Feb 10, 2026

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2024

    36 pagesAA

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    37 pagesAA

    Director's details changed for Mr James Michael Daugherty on Sep 27, 2024

    2 pagesCH01

    Appointment of Joanne Garner as a director on Oct 16, 2024

    2 pagesAP01

    Termination of appointment of Nino Koch as a director on Oct 16, 2024

    1 pagesTM01

    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 pagesAD01

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Magdalena Edyta Irani as a director on Jun 13, 2024

    2 pagesAP01

    Termination of appointment of Bob Willem Leenen as a director on Jun 13, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of William Jason Traynor as a director on Jun 07, 2023

    1 pagesTM01

    Appointment of Nino Koch as a director on Jun 07, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2021

    38 pagesAA

    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 pagesAD01

    Group of companies' accounts made up to Dec 31, 2020

    43 pagesAA

    Confirmation statement made on Jun 15, 2022 with no updates

    3 pagesCS01

    Termination of appointment of David Thompson as a secretary on Jul 22, 2021

    1 pagesTM02

    Confirmation statement made on Jun 15, 2021 with updates

    5 pagesCS01

    Notification of Msa Great Britain Holdings Limited as a person with significant control on Jan 25, 2021

    2 pagesPSC02

    Cessation of Alan David Dorrell as a person with significant control on Jan 25, 2021

    1 pagesPSC07

    Termination of appointment of Amanda Claire James as a director on Jan 25, 2021

    1 pagesTM01

    Termination of appointment of Christine Irene Dorrell as a director on Jan 25, 2021

    1 pagesTM01

    Who are the officers of B T Q LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAUGHERTY, James Michael
    Beeches Industrial Estate
    BS37 5QT Yate
    Unit 9
    United Kingdom
    Director
    Beeches Industrial Estate
    BS37 5QT Yate
    Unit 9
    United Kingdom
    United StatesAmerican216025490001
    IRANI, Magdalena Edyta
    Beeches Industrial Estate
    BS37 5QT Yate
    Unit 9
    United Kingdom
    Director
    Beeches Industrial Estate
    BS37 5QT Yate
    Unit 9
    United Kingdom
    SwitzerlandPolish324249940001
    MILES, Joanne
    Beeches Industrial Estate
    BS37 5QT Yate
    Unit 9
    United Kingdom
    Director
    Beeches Industrial Estate
    BS37 5QT Yate
    Unit 9
    United Kingdom
    EnglandBritish328485150002
    HALL, Stephen Leslie
    9 Willow Bank
    Wyre Piddle
    WR10 2RN Pershore
    Worcestershire
    Secretary
    9 Willow Bank
    Wyre Piddle
    WR10 2RN Pershore
    Worcestershire
    British11078370002
    RING, Anthony John
    Ael-Y-Bryn
    Coed Glas Lane
    NP7 5LE Abergavenny
    Monmouth
    Secretary
    Ael-Y-Bryn
    Coed Glas Lane
    NP7 5LE Abergavenny
    Monmouth
    British56808190001
    THOMPSON, David
    Wathen Street
    Staple Hill
    BS16 5LL Bristol
    Secretary
    Wathen Street
    Staple Hill
    BS16 5LL Bristol
    180702610001
    DORRELL, Alan David
    60511 Corwn Ridge Drive
    South Bend
    IN 46614 Indiana
    In 46614
    United States
    Director
    60511 Corwn Ridge Drive
    South Bend
    IN 46614 Indiana
    In 46614
    United States
    United StatesBritish86504930001
    DORRELL, Christine Irene
    Cove Cottage Neweys Hill
    Northwick
    WR3 7AL Worcester
    Worcestershire
    Director
    Cove Cottage Neweys Hill
    Northwick
    WR3 7AL Worcester
    Worcestershire
    EnglandBritish11146630001
    DORRELL, Penelope Anne Wears
    10 Rainbow Hill Terrace
    WR3 8NG Worcester
    Worcestershire
    Director
    10 Rainbow Hill Terrace
    WR3 8NG Worcester
    Worcestershire
    United KingdomBritish11325500001
    DORRELL, Philip George
    Cove Cottage Neweys Hill
    Northwick
    WR3 7AL Worcester
    Worcestershire
    Director
    Cove Cottage Neweys Hill
    Northwick
    WR3 7AL Worcester
    Worcestershire
    British11078410001
    DORRELL, Stephen James
    10 Rainbow Hill Terrace
    WR3 8NG Worcester
    Worcestershire
    Director
    10 Rainbow Hill Terrace
    WR3 8NG Worcester
    Worcestershire
    EnglandBritish76146250001
    JAMES, Amanda Claire
    5 Granard Avenue
    SW15 6HH Putney
    London
    Director
    5 Granard Avenue
    SW15 6HH Putney
    London
    EnglandBritish77491260001
    KOCH, Nino
    Beeches Industrial Estate
    BS37 5QT Yate
    Unit 9
    United Kingdom
    Director
    Beeches Industrial Estate
    BS37 5QT Yate
    Unit 9
    United Kingdom
    United KingdomGerman309929090001
    LEENEN, Bob Willem
    Schlusselstrasse
    Rapperswil-Jona 8645
    12
    Switzerland
    Director
    Schlusselstrasse
    Rapperswil-Jona 8645
    12
    Switzerland
    SwitzerlandDutch207371920001
    MITCHELL, Ian Peter
    Mole End Abbenesse
    Chalford Hill
    GL6 8QR Stroud
    Gloucestershire
    Director
    Mole End Abbenesse
    Chalford Hill
    GL6 8QR Stroud
    Gloucestershire
    United KingdomBritish80223470001
    TRAYNOR, William Jason
    Cranberry Woods Drive
    Cranberry Township 16066
    1000
    Pa
    United States
    Director
    Cranberry Woods Drive
    Cranberry Township 16066
    1000
    Pa
    United States
    United StatesAmerican278966200001
    WARR, Peter Richard
    Springfield Lower Ferry Lane
    Callow End
    WR2 4JH Worcester
    Hereford And Worcester
    Director
    Springfield Lower Ferry Lane
    Callow End
    WR2 4JH Worcester
    Hereford And Worcester
    EnglandBritish76243250001

    Who are the persons with significant control of B T Q LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hopton Park
    SN10 2JP Devizes
    Msa Great Britain Holdings Limited
    Wiltshire
    United Kingdom
    Jan 25, 2021
    Hopton Park
    SN10 2JP Devizes
    Msa Great Britain Holdings Limited
    Wiltshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityIncorporated Under The Laws Of England And Wales
    Place RegisteredCompanies House
    Registration Number13146630
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Alan David Dorrell
    Wathen Street
    Staple Hill
    BS16 5LL Bristol
    Apr 06, 2016
    Wathen Street
    Staple Hill
    BS16 5LL Bristol
    Yes
    Nationality: British
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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