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

Bte Services Limited LISKEARD


Bte Services started in year 1993 as Private Limited Company with registration number 02850937. The Bte Services company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Liskeard at 9 Miller Business Park. Postal code: PL14 4DA. Since October 7, 1997 Bte Services Limited is no longer carrying the name Bte Vending Services.

The company has 4 directors, namely James R., John D. and Margaret S. and others. Of them, Brian S. has been with the company the longest, being appointed on 6 September 1993 and James R. has been with the company for the least time - from 1 November 2016. At present 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.

Bte Services Limited Address / Contact

Office Address 9 Miller Business Park
Office Address2 Station Road
Town Liskeard
Post code PL14 4DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02850937
Date of Incorporation Mon, 6th Sep 1993
Industry Collection of non-hazardous waste
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

James R.

Position: Director

Appointed: 01 November 2016

John D.

Position: Director

Appointed: 01 September 2002

Margaret S.

Position: Director

Appointed: 06 April 1999

Brian S.

Position: Director

Appointed: 06 September 1993

Janet W.

Position: Secretary

Appointed: 22 October 2013

Resigned: 10 August 2023

Janet W.

Position: Director

Appointed: 22 October 2013

Resigned: 10 August 2023

Colin R.

Position: Director

Appointed: 22 October 2013

Resigned: 30 March 2015

Alan L.

Position: Director

Appointed: 06 April 1999

Resigned: 05 May 2000

Margaret S.

Position: Secretary

Appointed: 01 April 1994

Resigned: 22 October 2013

Lesley G.

Position: Nominee Director

Appointed: 06 September 1993

Resigned: 06 September 1993

Janice H.

Position: Secretary

Appointed: 06 September 1993

Resigned: 01 April 1994

Dorothy G.

Position: Nominee Secretary

Appointed: 06 September 1993

Resigned: 06 September 1993

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is Brian S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Margaret S. This PSC owns 25-50% shares. The third one is Brian S., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Brian S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Margaret S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Brian S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Bte Vending Services October 7, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-09-302023-09-30
Balance Sheet
Cash Bank On Hand994 2691 054 809
Current Assets1 618 3381 589 229
Debtors572 128497 476
Net Assets Liabilities1 211 6421 413 144
Other Debtors159 747141 203
Property Plant Equipment780 2541 003 862
Total Inventories51 94136 944
Other
Advances Credits Directors42 841 
Amount Specific Advance Or Credit Directors42 84132 140
Amount Specific Advance Or Credit Made In Period Directors85 80497 739
Amount Specific Advance Or Credit Repaid In Period Directors114 000108 440
Accumulated Amortisation Impairment Intangible Assets98 224118 250
Accumulated Depreciation Impairment Property Plant Equipment1 468 0481 600 668
Average Number Employees During Period5253
Creditors19 83315 388
Disposals Decrease In Depreciation Impairment Property Plant Equipment 101 856
Disposals Property Plant Equipment 111 523
Finance Lease Liabilities Present Value Total19 83315 388
Fixed Assets820 3071 023 889
Future Minimum Lease Payments Under Non-cancellable Operating Leases48 84362 581
Increase From Amortisation Charge For Year Intangible Assets 20 026
Increase From Depreciation Charge For Year Property Plant Equipment 234 476
Intangible Assets40 05320 027
Intangible Assets Gross Cost138 277 
Net Current Assets Liabilities540 441614 502
Other Creditors641 300571 182
Other Taxation Social Security Payable291 397242 605
Property Plant Equipment Gross Cost2 248 3022 604 530
Provisions For Liabilities Balance Sheet Subtotal129 273209 859
Total Additions Including From Business Combinations Property Plant Equipment 467 751
Total Assets Less Current Liabilities1 360 7481 638 391
Trade Creditors Trade Payables140 754156 494
Trade Debtors Trade Receivables412 381356 273

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 10th, February 2022
Free Download (11 pages)

Company search

Advertisements