Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.T.E. LIMITED
Company Information for

B.T.E. LIMITED

C/O WILLIAMSON CROFT EDWARD HOUSE NORTH MERSEY BUSINESS CENTRE, WOODWARD ROAD, LIVERPOOL, MERSEYSIDE, L33 7UY,
Company Registration Number
00240104
Private Limited Company
Active

Company Overview

About B.t.e. Ltd
B.T.E. LIMITED was founded on 1929-06-06 and has its registered office in Liverpool. The organisation's status is listed as "Active". B.t.e. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
B.T.E. LIMITED
 
Legal Registered Office
C/O WILLIAMSON CROFT EDWARD HOUSE NORTH MERSEY BUSINESS CENTRE
WOODWARD ROAD
LIVERPOOL
MERSEYSIDE
L33 7UY
Other companies in L3
 
Filing Information
Company Number 00240104
Company ID Number 00240104
Date formed 1929-06-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/04/2022
Account next due 05/04/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 21:59:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.T.E. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name B.T.E. LIMITED
The following companies were found which have the same name as B.T.E. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B.T.E. AUTO ACCESSORIES, LLC 15900 E 6thAVE UNIT B Aurora CO 80011 Delinquent Company formed on the 2017-01-27
B.T.E. CONDOMINIUM ASSOCIATION, INC. 311 SE 13TH STREET FORT LAUDERDALE FL 33316 Active Company formed on the 1978-12-12
B.T.E. ENTERPRISES, INC 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 1984-05-17
B.T.E. FLOORCOVERINGS, LLC 115 VINELAND AVENUE Richmond STATEN ISLAND NY 10312 Active Company formed on the 1998-03-12
B.T.E. HOLDING CORP. 136 PALMER AVE Westchester MAMARONECK NY 10543 Active Company formed on the 1996-12-24
B.T.E. INC Dover DE 19901 Unknown Company formed on the 1990-05-31
B.T.E. MANAGEMENT & CONSULTANCY SDN. BHD. Unknown
B.T.E. PLANT SALES (NORTHERN) LIMITED 85 ASHBY ROAD MARKFIELD LEICESTER LE67 9UA Active Company formed on the 2009-11-14
B.T.E. PLANT SALES LIMITED 85 ASHBY ROAD MARKFIELD LEICESTER LE67 9UA Active Company formed on the 1994-10-19
B.T.E. Prises Inc. 12684 George Reyburn Road Garden Grove CA 92845 FTB Suspended Company formed on the 2000-11-28
B.T.E. PROPERTIES LIMITED RIVERMEAD HOUSE LEWIS COURT GROVE PARK, ENDERBY GROVE PARK, ENDERBY LEICESTER LE19 1SD Dissolved Company formed on the 2004-11-15
B.T.E. PROMOTIONS PTY. LTD. VIC 3206 Active Company formed on the 1982-06-15
B.T.E. Property Investments, Inc. 3550 San Pablo Dam Rd Ste A2-177 San Pablo CA 94803 FTB Suspended Company formed on the 2006-09-22
B.T.E. PROMOTIONS & ENTERTAINMENT SDN. BHD. Unknown
B.T.E. PTY. LTD. QLD 4220 Active Company formed on the 1987-06-02
B.T.E. TRADING SDN. BHD. Unknown
B.T.E. TRADING LTD 14 Orchard Street Maidstone ME15 6NR Active Company formed on the 2019-05-13
B.T.E., INC. P.O. BOX 8256 - WEST CHESTER OH 45069 Active Company formed on the 1990-05-09
B.T.E., INC. 702 NW 87TH AVE MIAMI FL Inactive Company formed on the 1979-07-25
B.T.E.C 4 ALL LTD 95 BOULTON ROAD BIRMINGHAM B21 0RD Active - Proposal to Strike off Company formed on the 2022-05-16

Company Officers of B.T.E. LIMITED

Current Directors
Officer Role Date Appointed
MARTIN BRIAN BENNETT
Company Secretary 1991-12-22
DAVID LAWRENCE BENNETT
Director 2004-09-01
JOHN MALCOLM BENNETT
Director 2004-09-01
MARTIN BRIAN BENNETT
Director 1991-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
LILIAN ANITA BENNETT
Director 1991-12-22 2004-09-01
REUBEN BENNETT
Director 1991-12-22 2002-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LAWRENCE BENNETT POWNALL SQUARE LETTINGS LTD Director 2015-10-27 CURRENT 2015-10-27 Dissolved 2017-05-23
DAVID LAWRENCE BENNETT POWNALL SQUARE LTD Director 2015-10-27 CURRENT 2015-10-27 Dissolved 2017-05-23
DAVID LAWRENCE BENNETT 89 KEMPSTON ST LETTINGS LTD Director 2015-10-27 CURRENT 2015-10-27 Dissolved 2017-05-23
DAVID LAWRENCE BENNETT 89 KEMPSTON ST LTD Director 2015-10-27 CURRENT 2015-10-27 Dissolved 2017-05-23
DAVID LAWRENCE BENNETT 83 KEMPSTON ST LTD Director 2015-10-27 CURRENT 2015-10-27 Dissolved 2017-05-23
DAVID LAWRENCE BENNETT 83 KEMPSTON ST LETTINGS LTD Director 2015-10-27 CURRENT 2015-10-27 Dissolved 2017-05-23
DAVID LAWRENCE BENNETT BTE LETTINGS LTD Director 2015-04-10 CURRENT 2015-03-03 Active
DAVID LAWRENCE BENNETT LIVERPOOL CIVIL LAW LIMITED Director 2011-01-17 CURRENT 1998-08-05 Active
DAVID LAWRENCE BENNETT COBRA LEGAL DEFENCE LIMITED Director 2010-09-29 CURRENT 2010-09-29 Dissolved 2014-06-03
DAVID LAWRENCE BENNETT DUDLOW ESTATES LIMITED Director 2005-01-04 CURRENT 1939-06-12 Active - Proposal to Strike off
DAVID LAWRENCE BENNETT R BENNETT INVESTMENTS LIMITED Director 2002-04-06 CURRENT 1962-02-15 Active
JOHN MALCOLM BENNETT POWNALL SQUARE LETTINGS LTD Director 2015-10-27 CURRENT 2015-10-27 Dissolved 2017-05-23
JOHN MALCOLM BENNETT POWNALL SQUARE LTD Director 2015-10-27 CURRENT 2015-10-27 Dissolved 2017-05-23
JOHN MALCOLM BENNETT 89 KEMPSTON ST LETTINGS LTD Director 2015-10-27 CURRENT 2015-10-27 Dissolved 2017-05-23
JOHN MALCOLM BENNETT 89 KEMPSTON ST LTD Director 2015-10-27 CURRENT 2015-10-27 Dissolved 2017-05-23
JOHN MALCOLM BENNETT 83 KEMPSTON ST LTD Director 2015-10-27 CURRENT 2015-10-27 Dissolved 2017-05-23
JOHN MALCOLM BENNETT 83 KEMPSTON ST LETTINGS LTD Director 2015-10-27 CURRENT 2015-10-27 Dissolved 2017-05-23
JOHN MALCOLM BENNETT BTE LETTINGS LTD Director 2015-04-10 CURRENT 2015-03-03 Active
JOHN MALCOLM BENNETT BENNETT AND BATTY LIMITED Director 1991-09-03 CURRENT 1984-04-17 Dissolved 2016-05-24
MARTIN BRIAN BENNETT CHEAPSIDE LIVERPOOL LETTINGS LTD Director 2016-12-05 CURRENT 2015-10-27 Active - Proposal to Strike off
MARTIN BRIAN BENNETT POWNALL SQUARE LETTINGS LTD Director 2015-10-27 CURRENT 2015-10-27 Dissolved 2017-05-23
MARTIN BRIAN BENNETT POWNALL SQUARE LTD Director 2015-10-27 CURRENT 2015-10-27 Dissolved 2017-05-23
MARTIN BRIAN BENNETT 89 KEMPSTON ST LETTINGS LTD Director 2015-10-27 CURRENT 2015-10-27 Dissolved 2017-05-23
MARTIN BRIAN BENNETT 89 KEMPSTON ST LTD Director 2015-10-27 CURRENT 2015-10-27 Dissolved 2017-05-23
MARTIN BRIAN BENNETT 83 KEMPSTON ST LTD Director 2015-10-27 CURRENT 2015-10-27 Dissolved 2017-05-23
MARTIN BRIAN BENNETT BTE LETTINGS LTD Director 2015-04-10 CURRENT 2015-03-03 Active
MARTIN BRIAN BENNETT R BENNETT INVESTMENTS LIMITED Director 2002-04-06 CURRENT 1962-02-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04Current accounting period shortened from 05/04/23 TO 04/04/23
2024-04-04AA01Current accounting period shortened from 05/04/23 TO 04/04/23
2024-01-23CONFIRMATION STATEMENT MADE ON 22/12/23, WITH UPDATES
2024-01-23CS01CONFIRMATION STATEMENT MADE ON 22/12/23, WITH UPDATES
2024-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/24 FROM 2nd Floor 28 Rodney Street Liverpool L1 2TQ England
2023-01-06CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-06TM02Termination of appointment of Martin Brian Bennett on 2023-01-06
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH NO UPDATES
2023-01-05Unaudited abridged accounts made up to 2022-04-05
2022-10-05APPOINTMENT TERMINATED, DIRECTOR MARTIN BRIAN BENNETT
2022-10-05DIRECTOR APPOINTED MR OLIVER JOSHUA JOBLING
2022-10-05AP01DIRECTOR APPOINTED MR OLIVER JOSHUA JOBLING
2022-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BRIAN BENNETT
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 22/12/21, WITH NO UPDATES
2022-01-05Unaudited abridged accounts made up to 2021-04-05
2021-02-06CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2021-02-02AP01DIRECTOR APPOINTED MR ALEXANDER WILLIAM BENNETT
2021-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALCOLM BENNETT
2021-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/21 FROM Third Floor, Granite Buildings 6 Stanley Street Liverpool L1 6AF United Kingdom
2020-03-11DISS40Compulsory strike-off action has been discontinued
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2018-01-03AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/17 FROM Lisadell Woolton Park Liverpool L25 6DU England
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 29537
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2017-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/17 FROM 42 Devon Street Liverpool L3 8HA
2017-01-03AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 29537
2016-01-18AR0122/12/15 ANNUAL RETURN FULL LIST
2015-12-31AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/15 FROM 22-23 Pownall Square Liverpool L3 6AD
2015-02-03AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 29537
2015-01-05AR0122/12/14 ANNUAL RETURN FULL LIST
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 29537
2014-01-16AR0122/12/13 ANNUAL RETURN FULL LIST
2013-12-20AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0122/12/12 ANNUAL RETURN FULL LIST
2013-01-03AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0122/12/11 ANNUAL RETURN FULL LIST
2012-01-23CH01Director's details changed for Dr Martin Brian Bennett on 2011-12-22
2012-01-04AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02AR0122/12/10 ANNUAL RETURN FULL LIST
2011-01-12AA05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-05AA05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-04AR0122/12/09 ANNUAL RETURN FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN BRIAN BENNETT / 30/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALCOLM BENNETT / 30/11/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE BENNETT / 30/11/2009
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / DR MARTIN BRIAN BENNETT / 30/11/2009
2009-01-20AA05/04/08 TOTAL EXEMPTION SMALL
2009-01-02363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2008-01-09363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-16363aRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2007-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2006-03-09363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2005-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-12-16363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-11-15288bDIRECTOR RESIGNED
2004-11-03288aNEW DIRECTOR APPOINTED
2004-11-03288aNEW DIRECTOR APPOINTED
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03
2003-12-29363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02
2002-12-31363(288)DIRECTOR RESIGNED
2002-12-31363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2001-12-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-19363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-01-02363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2000-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
1999-12-22363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1998-12-15363sRETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98
1998-01-20363sRETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS
1997-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1996-12-23363sRETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS
1996-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1995-12-18363sRETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS
1995-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-01-04363sRETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS
1994-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1993-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-20SRES03EXEMPTION FROM APPOINTING AUDITORS 07/12/93
1993-12-20363sRETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS
1993-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1992-12-15363sRETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS
1992-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92
1991-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91
1991-12-23363bRETURN MADE UP TO 22/12/91; FULL LIST OF MEMBERS
1991-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90
1991-02-05363RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS
1990-05-10AAFULL ACCOUNTS MADE UP TO 05/04/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to B.T.E. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.T.E. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 36
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT OF DEEDS 1954-07-20 Outstanding NATIONAL PROVINCIAL BANK LTD
MEMORANDUM OF DEPOSIT OF DEEDS 1954-07-20 Outstanding NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1953-05-29 Outstanding F HILL
MEMORANDUM OF DEPOSIT OF DEEDS 1951-05-25 Outstanding NATIONAL PROVINCIAL BANK LTD
MEMORANDUM OF DEPOSIT OF DEEDS 1950-01-19 PART of the property or undertaking has been released from charge NATIONAL PROVINCIAL BANK LTD
MEMORANDUM OF DEPOSIT OF DEEDS 1948-03-22 Outstanding NATIONAL PROVINCIAL BANK LTD
MORTGAGE 1936-06-24 Outstanding MRS M. BRAGG
MORTGAGE 1936-03-24 Satisfied GRIFFITH DAVIES
MORTGAGE 1936-03-24 Outstanding JOHN WATERSON
MORTGAGE AND 6/12/33 TRANSFER OF MORTGAGE 1936-03-24 Outstanding MRS E.H. HAYES
MORTGAGE 1936-03-24 Outstanding JOHN WATERSON
MORTGAGE 1933-10-19 Outstanding LEEDS PERMANENT BUILDING SOCIETY
MORTGAGE 1933-05-05 Outstanding MRS JANE A. WILSON
MORTGAGE 1933-05-02 Outstanding THE LEEDS PERMANENT BENEFIT SOCIETY
MORTGAGE 1933-04-20 Outstanding THE LEEDS PERMANENT BUILDING SOCIETY
MORTGAGE 1933-03-29 Outstanding THE LEEDS PERMANENT BENEFIT BUILDING SOCIETY
LEGAL CHARGE 1933-03-02 Outstanding J. GALLAGHER
MORTGAGE 1933-01-07 Outstanding ADELINE COWARD
LEGAL CHARGE 1932-08-09 Satisfied J.H. JONES
CHARGE BY WAY OF LEGAL MORTGAGE 1932-05-19 Satisfied O.W. OWEN
MORTGAGE 1932-04-21 Outstanding W.M.B. KERMODE
MORTGAGE 1931-10-05 Outstanding J. SPENS
CHANGE BY WAY OF LEGAL MORTGAGE 1931-08-21 Outstanding G.A. DAWSON
MORTGAGE 1931-04-25 Outstanding C.T.S. GREEN
MORTGAGE 1931-03-14 Outstanding THE ALBION BENEFIT BUILDING SOCIETY
LEGAL CHARGE 1930-08-26 Outstanding MRS M.E. DAWSON
MORTGAGE 1930-07-26 Outstanding THE BRITISH SAVINGS FUND & BENEFIT BUILDING SOCIETY
LEGAL CHARGE 1930-07-09 Outstanding THE RT REV A. LORD.
LEGAL MORTGAGE 1930-03-31 Outstanding WILLIAM STONE
LEGAL MORTGAGE 1930-03-22 Outstanding ETHEL K WILLIAMS
MORTGAGE 1930-02-22 Outstanding LEEDS PERMANENT BUILDING SOCIETY
LEGAL MORTGAGE 1929-08-26 Outstanding ETHEL K WILLIAMS
MORTGAGE 1924-05-19 Satisfied MARION M ROGERSON
MORTGAGE 1912-07-01 Satisfied MRS M. BRAGG
Creditors
Creditors Due After One Year 2013-04-05 £ 92,934
Creditors Due After One Year 2012-04-05 £ 106,802
Creditors Due After One Year 2012-04-05 £ 106,802
Creditors Due After One Year 2011-04-05 £ 120,172
Creditors Due Within One Year 2013-04-05 £ 113,618
Creditors Due Within One Year 2012-04-05 £ 146,372
Creditors Due Within One Year 2012-04-05 £ 146,372
Creditors Due Within One Year 2011-04-05 £ 171,693

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2021-04-05

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.T.E. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-05 £ 29,537
Called Up Share Capital 2012-04-05 £ 29,537
Called Up Share Capital 2012-04-05 £ 29,537
Called Up Share Capital 2011-04-05 £ 29,537
Cash Bank In Hand 2013-04-05 £ 70,622
Cash Bank In Hand 2012-04-05 £ 86,235
Cash Bank In Hand 2012-04-05 £ 86,235
Cash Bank In Hand 2011-04-05 £ 76,994
Current Assets 2013-04-05 £ 302,628
Current Assets 2012-04-05 £ 229,823
Current Assets 2012-04-05 £ 229,823
Current Assets 2011-04-05 £ 207,875
Debtors 2013-04-05 £ 232,006
Debtors 2012-04-05 £ 143,588
Debtors 2012-04-05 £ 143,588
Debtors 2011-04-05 £ 130,881
Shareholder Funds 2013-04-05 £ 4,400,325
Shareholder Funds 2012-04-05 £ 4,284,239
Shareholder Funds 2012-04-05 £ 4,284,239
Shareholder Funds 2011-04-05 £ 4,207,154
Tangible Fixed Assets 2013-04-05 £ 4,304,249
Tangible Fixed Assets 2012-04-05 £ 4,307,590
Tangible Fixed Assets 2012-04-05 £ 4,307,590
Tangible Fixed Assets 2011-04-05 £ 4,291,144

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of B.T.E. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.T.E. LIMITED
Trademarks
We have not found any records of B.T.E. LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with B.T.E. LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2011-10-25 GBP £2,125 IT Equipment & Software
Solihull Metropolitan Borough Council 2011-10-25 GBP £2,125 IT Equipment & Software
Solihull Metropolitan Borough Council 2011-10-25 GBP £2,125 IT Equipment & Software

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where B.T.E. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.T.E. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.T.E. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.