Company Information for THE BRT GROUP LIMITED
485 EVESHAM ROAD, CRABBS CROSS, REDDITCH, WORCESTERSHIRE, B97 5JJ,
|
Company Registration Number
04573692
Private Limited Company
Active |
Company Name | ||
---|---|---|
THE BRT GROUP LIMITED | ||
Legal Registered Office | ||
485 EVESHAM ROAD CRABBS CROSS REDDITCH WORCESTERSHIRE B97 5JJ Other companies in B97 | ||
Previous Names | ||
|
Company Number | 04573692 | |
---|---|---|
Company ID Number | 04573692 | |
Date formed | 2002-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB802929234 |
Last Datalog update: | 2024-04-06 22:57:04 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE BRT GROUP, INC. | 3136 SE ST LUCIE BLVD STUART FL 34997 | Active | Company formed on the 2010-02-23 |
Officer | Role | Date Appointed |
---|---|---|
DAVID BRIAN HEATH |
||
LYNNE PATRICIA LOLLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNNE PATRICIA LOLLEY |
Company Secretary | ||
MARTYN JOHN LOLLEY |
Director | ||
OAKLEY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
OAKLEY CORPORATE DOCTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRT SPORTS SUPPLIES LIMITED | Company Secretary | 2006-02-01 | CURRENT | 2004-04-21 | Active | |
BRT (REDDITCH) HOLDINGS LIMITED | Director | 2011-09-06 | CURRENT | 2011-09-06 | Active | |
BRT SPORTS SUPPLIES LIMITED | Director | 2004-04-21 | CURRENT | 2004-04-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES | ||
Termination of appointment of David Brian Heath on 2023-01-04 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 27/11/20 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES | |
PSC05 | Change of details for Brt (Redditch) Holdings Limited as a person with significant control on 2017-08-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF BRT (REDDITCH) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC05 | Change of details for Brt (Redditch) Holdings Limited as a person with significant control on 2017-08-30 | |
LATEST SOC | 26/10/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC07 | CESSATION OF ANDREW PAUL ROBBINS AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 30/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 30/08/17 STATEMENT OF CAPITAL GBP 1000 | |
PSC02 | Notification of Brt (Redditch) Holdings Limited as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mrs Lynne Patricia Lolley on 2017-06-02 | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 102 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 102 | |
AR01 | 25/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 26/10/12 STATEMENT OF CAPITAL GBP 102 | |
AR01 | 25/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 25/10/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/11/03 | |
363s | RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/11/02 FROM: THE OAKLEY KIDDERMINSTER ROAD DROITWICH SPA WORCESTERSHIRE WR9 9AY | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/10/02--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 79,240 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 99,514 |
Creditors and other liabilities
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 THE BRT GROUP LIMITED
Cash Bank In Hand | 2012-12-31 | £ 6,758 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 10,467 |
Current Assets | 2012-12-31 | £ 84,152 |
Current Assets | 2011-12-31 | £ 99,018 |
Debtors | 2012-12-31 | £ 53,767 |
Debtors | 2011-12-31 | £ 68,217 |
Fixed Assets | 2012-12-31 | £ 51,457 |
Fixed Assets | 2011-12-31 | £ 68,342 |
Secured Debts | 2011-12-31 | £ 2,055 |
Shareholder Funds | 2012-12-31 | £ 56,369 |
Shareholder Funds | 2011-12-31 | £ 67,846 |
Stocks Inventory | 2012-12-31 | £ 23,627 |
Stocks Inventory | 2011-12-31 | £ 20,334 |
Tangible Fixed Assets | 2012-12-31 | £ 6,457 |
Tangible Fixed Assets | 2011-12-31 | £ 18,842 |
Debtors and other cash assets
THE BRT GROUP LIMITED owns 1 domain names.
brtgroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Shropshire Council | |
|
Current Assets-Government Debtors |
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.
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. |