BTG RECRUITMENT LIMITED
Overview
Company Name | BTG RECRUITMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04816407 |
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 BTG RECRUITMENT LIMITED?
- Other activities of employment placement agencies (78109) / Administrative and support service activities
Where is BTG RECRUITMENT LIMITED located?
Registered Office Address | C/O Montacs, International House Kingsfield Court Chester Business Park CH4 9RF Chester Cheshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BTG RECRUITMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BTG RECRUITMENT LIMITED?
Last Confirmation Statement Made Up To | Oct 03, 2025 |
---|---|
Next Confirmation Statement Due | Oct 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 03, 2024 |
Overdue | No |
What are the latest filings for BTG RECRUITMENT LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Oct 03, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 24, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 24, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||||||
Statement of capital following an allotment of shares on May 18, 2022
| 4 pages | SH01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Cessation of James Nicholas Torkington as a person with significant control on Jan 01, 2021 | 1 pages | PSC07 | ||||||||||||||||||
Cessation of Murali Satynarayana Reddy Goluguri as a person with significant control on Jan 01, 2021 | 1 pages | PSC07 | ||||||||||||||||||
Termination of appointment of James Nicholas Torkington as a director on Jan 01, 2021 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Murali Satynarayana Reddy Goluguri as a secretary on Jan 01, 2021 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Murali Satynarayana Reddy Goluguri as a director on Jan 01, 2021 | 1 pages | TM01 | ||||||||||||||||||
Registered office address changed from 233 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on Nov 03, 2021 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Oct 24, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||||||||||
Registered office address changed from 1st Floor North Suite Delphian House New Bailey Street Salford M3 5FS to 233 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on Sep 21, 2021 | 1 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Oct 24, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Notification of Matthew Finch as a person with significant control on Oct 01, 2019 | 2 pages | PSC01 | ||||||||||||||||||
Confirmation statement made on Oct 24, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||||||||||
Who are the officers of BTG RECRUITMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FINCH, Matthew Dempster | Director | Kingsfield Court Chester Business Park CH4 9RF Chester C/O Montacs, International House Cheshire England | England | British | Company Director | 125788350003 | ||||
BUCKLEY, Tim James | Secretary | 262 Brodie Avenue Grassendale L19 7NG Liverpool | British | Director | 93967600001 | |||||
GOLUGURI, Murali Satyanarayana Reddy | Secretary | Kingsfield Court Chester Business Park CH4 9RF Chester C/O Montacs, International House Cheshire England | British | Director | 93967380002 | |||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
BUCKLEY, Tim James | Director | 262 Brodie Avenue Grassendale L19 7NG Liverpool | British | Director | 93967600001 | |||||
DREWITT, Aaron John | Director | Floor North Suite Delphian House New Bailey Street M3 5FS Salford 1st England | England | British | Company Director | 91090220005 | ||||
GOLUGURI, Murali Satyanarayana Reddy | Director | Kingsfield Court Chester Business Park CH4 9RF Chester C/O Montacs, International House Cheshire England | England | British | Director | 93967380004 | ||||
TORKINGTON, James Nicholas | Director | Kingsfield Court Chester Business Park CH4 9RF Chester C/O Montacs, International House Cheshire England | England | British | Director | 126140660005 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of BTG RECRUITMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Matthew Dempster Finch | Oct 01, 2019 | Kingsfield Court Chester Business Park CH4 9RF Chester C/O Montacs, International House Cheshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Matthew Dempster Finch | Jul 03, 2017 | Floor North Suite Delphian House New Bailey Street M3 5FS Salford 1st | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr James Nicholas Torkington | Apr 06, 2016 | Kingsfield Court Chester Business Park CH4 9RF Chester C/O Montacs, International House Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Murali Satyanarayana Reddy Goluguri | Apr 06, 2016 | Kingsfield Court Chester Business Park CH4 9RF Chester C/O Montacs, International House Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
F2r Group Limited | Apr 06, 2016 | 1st Floor, Delphian House New Bailey Street M3 5FS Salford Riverside England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Aaron John Drewitt | Apr 06, 2016 | Floor North Suite Delphian House New Bailey Street M3 5FS Salford 1st | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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