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

Bta Architects Ltd. WARMINSTER


Bta Architects started in year 1991 as Private Limited Company with registration number 02668687. The Bta Architects company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Warminster at 18 Woodland Road. Postal code: BA12 8HJ. Since Wed, 13th Jan 2010 Bta Architects Ltd. is no longer carrying the name Eurotecture - 92.

The firm has one director. David S., appointed on 1 January 1993. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bta Architects Ltd. Address / Contact

Office Address 18 Woodland Road
Town Warminster
Post code BA12 8HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02668687
Date of Incorporation Thu, 5th Dec 1991
Industry Architectural activities
End of financial Year 26th December
Company age 33 years old
Account next due date Thu, 26th Sep 2024 (138 days left)
Account last made up date Mon, 26th Dec 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

David S.

Position: Director

Appointed: 01 January 1993

Natasha S.

Position: Secretary

Appointed: 06 April 2006

Resigned: 01 February 2020

David S.

Position: Secretary

Appointed: 29 March 2004

Resigned: 06 April 2006

Marion D.

Position: Secretary

Appointed: 01 September 2001

Resigned: 29 March 2004

Alfreda S.

Position: Secretary

Appointed: 01 January 1993

Resigned: 31 August 2001

Ian B.

Position: Director

Appointed: 01 January 1993

Resigned: 15 November 1999

Alfreda S.

Position: Director

Appointed: 01 January 1993

Resigned: 08 March 2006

Barrie T.

Position: Director

Appointed: 05 December 1991

Resigned: 19 November 2003

Ccs Directors Limited

Position: Nominee Director

Appointed: 05 December 1991

Resigned: 05 December 1991

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 05 December 1991

Resigned: 05 December 1991

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is David S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Natasha S. This PSC owns 25-50% shares and has 25-50% voting rights.

David S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Natasha S.

Notified on 6 April 2016
Ceased on 1 February 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Eurotecture - 92 January 13, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-302014-12-292015-12-292016-12-262016-12-272017-12-262018-12-262019-12-262020-12-262021-12-262022-12-26
Net Worth-66 492-64 833-59 699-22 237        
Balance Sheet
Cash Bank In Hand70581 9583 862        
Current Assets68 92141 38937 82823 37630 86230 86225 79119 2489 27313 93315 42926 473
Debtors39 60113 83120 37014 014        
Net Assets Liabilities   -22 017-15 241-15 241-30 184-36 538-42 707-43 482-45 913-24 006
Net Assets Liabilities Including Pension Asset Liability  -59 699-22 237        
Stocks Inventory29 25027 50015 5005 500        
Tangible Fixed Assets6 0433 3492 8352 413        
Reserves/Capital
Called Up Share Capital102102102102        
Profit Loss Account Reserve-66 622-64 963-59 829-22 367        
Shareholder Funds-66 492-64 833-59 699-22 237        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   4 0632 9632 9634 6934 2755 0824 4541 5001 575
Average Number Employees During Period    3 422222
Capital Redemption Reserve28282828        
Creditors   43 7439 8649 86461319 00012 5006 04730 00020 000
Creditors Due Within One Year141 456109 571100 36247 806        
Fixed Assets   2 4132 0562 0561 7502 3501 8431 3691 173974
Net Current Assets Liabilities-72 535-68 182-62 534-20 367-4 470-4 470-26 628-15 613-26 968-34 350-15 586-3 405
Number Shares Allotted 202020        
Par Value Share 111        
Provisions For Liabilities Charges   220        
Secured Debts23 68014 84914 27012 755        
Share Capital Allotted Called Up Paid20202020        
Tangible Fixed Assets Cost Or Valuation63 83863 83863 838         
Tangible Fixed Assets Depreciation57 79560 48961 00361 425        
Total Assets Less Current Liabilities-66 492-64 833-59 699-17 954-2 414-2 414-24 878-13 263-25 125-32 981-14 413-2 431

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Mon, 26th Dec 2022
filed on: 25th, September 2023
Free Download (5 pages)

Company search