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

Bto Services Limited THETFORD


Bto Services started in year 1994 as Private Limited Company with registration number 02907282. The Bto Services company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Thetford at Bto. Postal code: IP24 2PU.

Currently there are 4 directors in the the firm, namely Juliet V., James P. and David E. and others. In addition one secretary - Andrew S. - is with the company. Currently 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.

Bto Services Limited Address / Contact

Office Address Bto
Office Address2 The Nunnery
Town Thetford
Post code IP24 2PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02907282
Date of Incorporation Fri, 11th Mar 1994
Industry Retail sale via mail order houses or via Internet
Industry Other retail sale in non-specialised stores
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Juliet V.

Position: Director

Appointed: 12 November 2020

James P.

Position: Director

Appointed: 02 August 2019

David E.

Position: Director

Appointed: 02 August 2019

Andrew S.

Position: Director

Appointed: 25 October 2006

Andrew S.

Position: Secretary

Appointed: 08 February 2006

Frederick C.

Position: Director

Appointed: 02 August 2019

Resigned: 12 November 2020

Fiona B.

Position: Director

Appointed: 01 January 2017

Resigned: 02 August 2019

Ian P.

Position: Director

Appointed: 01 January 2017

Resigned: 02 August 2019

Dave A.

Position: Director

Appointed: 01 January 2017

Resigned: 26 June 2019

Ian B.

Position: Director

Appointed: 01 January 2017

Resigned: 02 July 2019

Michael T.

Position: Director

Appointed: 02 July 2014

Resigned: 02 August 2019

Thomas O.

Position: Director

Appointed: 10 July 2012

Resigned: 31 December 2016

David C.

Position: Director

Appointed: 28 February 2009

Resigned: 31 December 2016

Neil B.

Position: Director

Appointed: 28 February 2009

Resigned: 31 December 2016

Graham A.

Position: Director

Appointed: 28 February 2009

Resigned: 02 July 2014

Niall C.

Position: Director

Appointed: 01 January 2008

Resigned: 10 July 2012

Mary G.

Position: Director

Appointed: 19 May 2005

Resigned: 28 February 2009

Nicholas C.

Position: Secretary

Appointed: 01 March 2005

Resigned: 08 February 2006

Gareth P.

Position: Director

Appointed: 09 January 2004

Resigned: 28 February 2005

Gareth P.

Position: Secretary

Appointed: 09 January 2004

Resigned: 28 February 2005

Nicholas C.

Position: Secretary

Appointed: 11 June 2003

Resigned: 09 January 2004

Terence S.

Position: Director

Appointed: 01 April 1998

Resigned: 12 September 2007

Ian C.

Position: Director

Appointed: 11 March 1994

Resigned: 28 February 2009

Peter W.

Position: Director

Appointed: 11 March 1994

Resigned: 31 March 1998

Andrew E.

Position: Secretary

Appointed: 11 March 1994

Resigned: 30 April 2003

Andrew E.

Position: Director

Appointed: 11 March 1994

Resigned: 30 April 2003

Nicholas C.

Position: Director

Appointed: 11 March 1994

Resigned: 10 December 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is British Trust For Ornithology from Thetford, United Kingdom. This PSC is classified as "a company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

British Trust For Ornithology

Bto The Nunnery, Thetford, Norfolk, IP24 2PU, United Kingdom

Legal authority Company Law
Legal form Company Limited By Guarantee
Country registered England
Place registered England And Wales
Registration number 357284
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand128 836128 671
Current Assets679 517631 686
Debtors271 856209 995
Other Debtors80 256107 822
Property Plant Equipment194 
Total Inventories278 825293 020
Other
Accumulated Depreciation Impairment Property Plant Equipment3 8824 076
Amounts Owed To Group Undertakings487 593446 044
Creditors679 613631 588
Fixed Assets1962
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 70022 100
Increase From Depreciation Charge For Year Property Plant Equipment 194
Investments Fixed Assets22
Investments In Group Undertakings Participating Interests22
Net Current Assets Liabilities-9698
Other Creditors116 184167 006
Other Distributions To Owners Decrease Increase In Equity227 639326 268
Other Taxation Social Security Payable18 9684 942
Profit Loss227 639326 268
Property Plant Equipment Gross Cost4 076 
Total Assets Less Current Liabilities100100
Trade Creditors Trade Payables56 86813 596
Trade Debtors Trade Receivables191 600102 173

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to 2023/03/31
filed on: 6th, December 2023
Free Download (9 pages)

Company search