You are here: bizstats.co.uk > a-z index > B list > BB list

Bbts Enterprises Limited NEWCASTLE UPON TYNE


Bbts Enterprises started in year 2003 as Private Limited Company with registration number 04775642. The Bbts Enterprises company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Newcastle Upon Tyne at C/o Armstrong Watson First Floor. Postal code: NE1 4BX.

The company has 3 directors, namely David R., Richard H. and Geoffrey P.. Of them, Geoffrey P. has been with the company the longest, being appointed on 13 September 2008 and David R. has been with the company for the least time - from 14 September 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bbts Enterprises Limited Address / Contact

Office Address C/o Armstrong Watson First Floor
Office Address2 One Strawberry Lane
Town Newcastle Upon Tyne
Post code NE1 4BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04775642
Date of Incorporation Fri, 23rd May 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

David R.

Position: Director

Appointed: 14 September 2022

Richard H.

Position: Director

Appointed: 02 December 2020

Geoffrey P.

Position: Director

Appointed: 13 September 2008

Lee W.

Position: Director

Appointed: 02 December 2020

Resigned: 31 March 2023

Heidi D.

Position: Director

Appointed: 04 October 2018

Resigned: 14 September 2022

William C.

Position: Director

Appointed: 22 September 2016

Resigned: 02 December 2020

Andrea H.

Position: Director

Appointed: 11 November 2015

Resigned: 14 September 2021

Andrea H.

Position: Secretary

Appointed: 11 November 2015

Resigned: 14 September 2021

Jonathan W.

Position: Director

Appointed: 25 September 2014

Resigned: 04 October 2018

Jennifer W.

Position: Director

Appointed: 25 September 2014

Resigned: 02 December 2020

Martin B.

Position: Director

Appointed: 28 September 2012

Resigned: 22 September 2016

Clare M.

Position: Director

Appointed: 10 September 2010

Resigned: 25 September 2014

Dafydd T.

Position: Director

Appointed: 11 September 2009

Resigned: 28 September 2012

Joan J.

Position: Secretary

Appointed: 01 January 2009

Resigned: 11 November 2015

Joan J.

Position: Director

Appointed: 01 January 2009

Resigned: 11 November 2015

Geoffrey L.

Position: Director

Appointed: 13 September 2008

Resigned: 25 September 2014

Geoffrey D.

Position: Director

Appointed: 15 September 2007

Resigned: 10 September 2010

Sheila M.

Position: Secretary

Appointed: 03 December 2005

Resigned: 31 December 2008

Sheila M.

Position: Director

Appointed: 16 June 2005

Resigned: 31 December 2008

Frank B.

Position: Director

Appointed: 16 June 2005

Resigned: 15 September 2007

Christopher P.

Position: Director

Appointed: 16 June 2005

Resigned: 12 September 2007

Stephen M.

Position: Director

Appointed: 20 January 2005

Resigned: 13 September 2008

Eric A.

Position: Director

Appointed: 23 May 2003

Resigned: 01 January 2006

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 2003

Resigned: 23 May 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 23 May 2003

Resigned: 23 May 2003

Derwood P.

Position: Director

Appointed: 23 May 2003

Resigned: 16 June 2005

Marion S.

Position: Director

Appointed: 23 May 2003

Resigned: 16 June 2005

Elizabeth L.

Position: Secretary

Appointed: 23 May 2003

Resigned: 03 December 2005

Judith C.

Position: Director

Appointed: 23 May 2003

Resigned: 03 December 2005

Marcela C.

Position: Director

Appointed: 23 May 2003

Resigned: 16 June 2005

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is British Blood Transfusion Society from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a company limited by guarantee" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

British Blood Transfusion Society

C/O Armstrong Watson First Floor, One Strawberry Lane, Newcastle Upon Tyne, NE1 4BX, United Kingdom

Legal authority Companies Act 2006
Legal form Company Limited By Guarantee
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand17 13192 65474 61987 85037 65696 869
Current Assets154 253221 611214 925132 745178 600187 218
Debtors137 122128 957140 30644 895140 94490 349
Net Assets Liabilities100 000154 98569 37182 068100 060104 606
Other Debtors49 57274 45541 69444 81055 9706 502
Property Plant Equipment443    
Other
Description Principal Activities     82 990
Accrued Liabilities Deferred Income    10 9375 070
Accumulated Depreciation Impairment Property Plant Equipment10 5289 5739 5763 6583 6583 658
Amounts Owed By Group Undertakings Participating Interests37 43317 010    
Amounts Owed To Group Undertakings Participating Interests  13 51156 835  
Amounts Owed To Related Parties    55 19966 989
Carrying Amount Under Cost Model Revalued Assets Intangible Assets    -19 463 
Corporation Tax Payable55    
Creditors73 76086 092165 01770 14078 54082 612
Depreciation Rate Used For Property Plant Equipment 25 25  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 996 5 918  
Disposals Property Plant Equipment 996 5 918  
Fixed Assets19 50719 466    
Increase From Depreciation Charge For Year Property Plant Equipment 41    
Intangible Assets19 46319 46319 46319 463  
Intangible Assets Gross Cost 19 463 19 463  
Net Current Assets Liabilities80 493135 51949 90862 605100 060104 606
Other Creditors6 9336 5649 7495 791  
Prepayments Accrued Income    34 92766 110
Property Plant Equipment Gross Cost10 5729 5769 5763 6583 6583 658
Taxation Social Security Payable    6 085 
Total Assets Less Current Liabilities100 000154 98569 37182 068100 060104 606
Trade Creditors Trade Payables63 16328 041141 7577 5146 31910 553
Trade Debtors Trade Receivables50 11737 49298 6128550 04717 737

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search