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

Btr Industries Limited TELFORD


Btr Industries started in year 1950 as Private Limited Company with registration number 00478575. The Btr Industries company has been functioning successfully for 74 years now and its status is active. The firm's office is based in Telford at Schneider Electric. Postal code: TF3 3BL.

The company has 2 directors, namely Antoine S., Kelly B.. Of them, Kelly B. has been with the company the longest, being appointed on 31 December 2020 and Antoine S. has been with the company for the least time - from 15 February 2022. As of 14 May 2024, there were 31 ex directors - Michael H., Trevor L. and others listed below. There were no ex secretaries.

Btr Industries Limited Address / Contact

Office Address Schneider Electric
Office Address2 Stafford Park 5
Town Telford
Post code TF3 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00478575
Date of Incorporation Mon, 20th Feb 1950
Industry Activities of other holding companies n.e.c.
Industry Activities of head offices
End of financial Year 31st December
Company age 74 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Antoine S.

Position: Director

Appointed: 15 February 2022

Kelly B.

Position: Director

Appointed: 31 December 2020

Invensys Secretaries Limited

Position: Corporate Secretary

Appointed: 25 March 1992

Michael H.

Position: Director

Appointed: 12 September 2017

Resigned: 31 December 2020

Trevor L.

Position: Director

Appointed: 31 July 2015

Resigned: 31 March 2022

Tanuja R.

Position: Director

Appointed: 01 March 2015

Resigned: 13 September 2017

Stuart T.

Position: Director

Appointed: 31 March 2014

Resigned: 01 March 2015

Karl F.

Position: Director

Appointed: 23 August 2012

Resigned: 07 June 2013

Kevin S.

Position: Director

Appointed: 02 November 2010

Resigned: 31 July 2015

Glyn F.

Position: Director

Appointed: 13 January 2006

Resigned: 30 March 2007

David T.

Position: Director

Appointed: 01 April 2003

Resigned: 31 March 2014

Victoria H.

Position: Director

Appointed: 31 January 2003

Resigned: 31 March 2014

Adam C.

Position: Director

Appointed: 01 May 2001

Resigned: 31 January 2003

John C.

Position: Director

Appointed: 09 February 2001

Resigned: 31 December 2005

James B.

Position: Director

Appointed: 02 July 1999

Resigned: 30 March 2001

David S.

Position: Director

Appointed: 24 October 1997

Resigned: 14 May 1999

James T.

Position: Director

Appointed: 31 July 1996

Resigned: 09 February 2001

Ian S.

Position: Director

Appointed: 03 January 1996

Resigned: 31 March 2000

Christopher B.

Position: Director

Appointed: 06 November 1995

Resigned: 31 March 1999

Paul B.

Position: Director

Appointed: 06 November 1995

Resigned: 05 January 1998

Robert B.

Position: Director

Appointed: 25 January 1994

Resigned: 31 December 1997

Stanley W.

Position: Director

Appointed: 26 May 1993

Resigned: 31 July 1996

Michael C.

Position: Director

Appointed: 25 March 1992

Resigned: 16 December 1999

Patrick A.

Position: Director

Appointed: 25 March 1992

Resigned: 26 May 1993

Leslie P.

Position: Director

Appointed: 25 March 1992

Resigned: 31 July 1996

Clive S.

Position: Director

Appointed: 25 March 1992

Resigned: 31 July 1996

Laurence C.

Position: Director

Appointed: 25 March 1992

Resigned: 07 April 1998

Brian C.

Position: Director

Appointed: 25 March 1992

Resigned: 12 July 2003

Owen G.

Position: Director

Appointed: 25 March 1992

Resigned: 20 May 1993

James K.

Position: Director

Appointed: 25 March 1992

Resigned: 31 December 1997

Barry W.

Position: Director

Appointed: 25 March 1992

Resigned: 30 September 1997

James S.

Position: Director

Appointed: 25 March 1992

Resigned: 06 November 1995

Alan J.

Position: Director

Appointed: 25 March 1992

Resigned: 30 March 1996

Kathleen O.

Position: Director

Appointed: 12 March 1992

Resigned: 31 December 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we found, there is Invensys International Holdings Limited from Telford, England. This PSC is classified as "a private limited company", 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.

Invensys International Holdings Limited

Schneider Electric Stafford Park 5, Telford, TF3 3BL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00057410
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 5th, October 2023
Free Download (28 pages)

Company search

Advertisements