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

B.T.S. GROUP (HOLDINGS) LIMITED

PARK HOUSE, 37 CLARENCE STREET, LEICESTER, LEICESTERSHIRE, LE1 3RW,
Company Registration Number
02027100
Private Limited Company
Active

Company Overview

About B.t.s. Group (holdings) Ltd
B.T.S. GROUP (HOLDINGS) LIMITED was founded on 1986-06-11 and has its registered office in Leicester. The organisation's status is listed as "Active". B.t.s. Group (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
B.T.S. GROUP (HOLDINGS) LIMITED
 
Legal Registered Office
PARK HOUSE
37 CLARENCE STREET
LEICESTER
LEICESTERSHIRE
LE1 3RW
Other companies in LE1
 
Previous Names
B.T.S. KNITWEAR LIMITED29/10/2015
Filing Information
Company Number 02027100
Company ID Number 02027100
Date formed 1986-06-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 20:59:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.T.S. GROUP (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TORR WATERFIELD LIMITED   WINFIELDS BOOKKEEPING 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.

Company Officers of B.T.S. GROUP (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
BABITA SHARMA
Company Secretary 1994-01-01
AMAN KUMAR SHARMA
Director 2017-07-07
ASHOK KUMAR SHARMA
Director 1994-01-01
BABITA SHARMA
Director 1994-01-01
PAWAN KUMAR SHARMA
Director 2017-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
KESH BALA SHARMA
Director 1992-05-22 1995-06-09
KESH BALA SHARMA
Company Secretary 1992-05-22 1994-01-02
JAGDISH SHARMA
Director 1992-05-22 1994-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHOK KUMAR SHARMA BTS CLOTHING LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
ASHOK KUMAR SHARMA INFRONT CLOTHING LIMITED Director 2013-03-04 CURRENT 2013-03-04 Dissolved 2015-06-09
ASHOK KUMAR SHARMA B PAUL LIMITED Director 2012-02-02 CURRENT 2012-02-02 Active
BABITA SHARMA BTS CLOTHING LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
BABITA SHARMA INFRONT CLOTHING LIMITED Director 2013-03-04 CURRENT 2013-03-04 Dissolved 2015-06-09
BABITA SHARMA B PAUL LIMITED Director 2013-02-02 CURRENT 2012-02-02 Active
PAWAN KUMAR SHARMA BTS CLOTHING LIMITED Director 2017-04-06 CURRENT 2013-05-14 Active
PAWAN KUMAR SHARMA BTS REAL ESTATE LIMITED Director 2015-03-19 CURRENT 2015-03-19 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
2024-03-05REGISTERED OFFICE CHANGED ON 05/03/24 FROM 340 st. Saviours Road Leicester Leicestershire LE5 4HJ England
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2021-06-21AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2020-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 020271000003
2020-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 020271000002
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-03-10SH0126/02/20 STATEMENT OF CAPITAL GBP 200
2020-03-10SH10Particulars of variation of rights attached to shares
2020-03-10SH08Change of share class name or designation
2020-03-05PSC08Notification of a person with significant control statement
2020-03-05PSC07CESSATION OF ASHOK KUMAR SHARMA AS A PERSON OF SIGNIFICANT CONTROL
2020-02-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-06SH0109/01/20 STATEMENT OF CAPITAL GBP 113
2020-02-04PSC04Change of details for Mr Ashok Kumar Sharma as a person with significant control on 2019-11-28
2020-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BABITA SHARMA
2020-01-30PSC04Change of details for person with significant control
2020-01-29CH01Director's details changed for Mrs Babita Sharma on 2020-01-21
2020-01-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS BABITA SHARMA on 2020-01-21
2020-01-29PSC04Change of details for Mr Ashok Kumar Sharma as a person with significant control on 2020-01-21
2020-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/20 FROM 99 Princess Road East Leicester Leicestershire LE1 7LF
2019-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-05-10AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-04-05AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10AP01DIRECTOR APPOINTED MR PAWAN KUMAR SHARMA
2017-07-10AP01DIRECTOR APPOINTED MR AMAN KUMAR SHARMA
2017-06-17AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-24AR0122/05/16 FULL LIST
2016-05-24AR0122/05/16 FULL LIST
2016-03-16AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29RES15CHANGE OF NAME 30/09/2015
2015-10-29CERTNMCompany name changed B.T.S. knitwear LIMITED\certificate issued on 29/10/15
2015-10-09RES15CHANGE OF COMPANY NAME 16/01/20
2015-10-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0122/05/15 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-29AR0122/05/14 ANNUAL RETURN FULL LIST
2013-07-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05AR0122/05/13 ANNUAL RETURN FULL LIST
2012-07-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AR0122/05/12 ANNUAL RETURN FULL LIST
2011-06-24AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-27AR0122/05/11 ANNUAL RETURN FULL LIST
2010-06-03AR0122/05/10 ANNUAL RETURN FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHOK KUMAR SHARMA / 22/05/2010
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BABITA SHARMA / 22/05/2010
2010-05-18AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-11AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-06-05287REGISTERED OFFICE CHANGED ON 05/06/2009 FROM HWCA LIMITED HAMILTON OFFICE PARK 31 HIGH VIEW CLOSE LEICESTER LE4 9LJ
2008-07-02AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-24363sRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-04-30287REGISTERED OFFICE CHANGED ON 30/04/2008 FROM C/O BKR HAINES WATTS 5TH FLOOR HUMBERSTONE HOUSE HUMBERSTONE GATE LEICESTER LE1 1WB
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-08363sRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-07-12363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-25363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-06-10363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-06-02363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-06-11363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-06-26287REGISTERED OFFICE CHANGED ON 26/06/01 FROM: 396 EAST PARK ROAD LEICESTER LEICESTERSHIRE LE5 5HH
2001-06-26363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-22363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
1999-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-16287REGISTERED OFFICE CHANGED ON 16/06/99 FROM: 3 BEDFORD ROW LONDON WC1R 4BU
1999-06-04363sRETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS
1998-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-24363sRETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS
1998-03-04395PARTICULARS OF MORTGAGE/CHARGE
1997-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-06-08363sRETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS
1996-05-19363sRETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS
1996-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-06-20288DIRECTOR RESIGNED
1995-05-17363sRETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS
1994-09-20363aRETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS
1994-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1994-06-23288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-06-23288DIRECTOR RESIGNED
1994-06-23288SECRETARY RESIGNED
1994-06-16288NEW DIRECTOR APPOINTED
1994-02-23363sRETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS
1994-02-08287REGISTERED OFFICE CHANGED ON 08/02/94 FROM: 18 BEDFORD ROW LONDON WC1R 4EJ
1994-01-17DISS40STRIKE-OFF ACTION DISCONTINUED
1994-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1994-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to B.T.S. GROUP (HOLDINGS) 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.S. GROUP (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-03-04 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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.S. GROUP (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of B.T.S. GROUP (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.T.S. GROUP (HOLDINGS) LIMITED
Trademarks
We have not found any records of B.T.S. GROUP (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.T.S. GROUP (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as B.T.S. GROUP (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.T.S. GROUP (HOLDINGS) 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.S. GROUP (HOLDINGS) 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.S. GROUP (HOLDINGS) 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.