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

B.t.t. Communications (midlands) Limited KETTERING


Founded in 1993, B.t.t. Communications (midlands), classified under reg no. 02870738 is an active company. Currently registered at Five Willows Farm Old Thrapston Road NN14 4AW, Kettering the company has been in the business for 31 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30. Since 1995-04-04 B.t.t. Communications (midlands) Limited is no longer carrying the name Freecall (UK).

At the moment there are 2 directors in the the company, namely Robert B. and Peter B.. In addition one secretary - Peter B. - is with the firm. 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.

B.t.t. Communications (midlands) Limited Address / Contact

Office Address Five Willows Farm Old Thrapston Road
Office Address2 Cranford
Town Kettering
Post code NN14 4AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02870738
Date of Incorporation Wed, 10th Nov 1993
Industry Other telecommunications activities
End of financial Year 30th November
Company age 31 years old
Account next due date Sat, 31st Aug 2024 (106 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Peter B.

Position: Secretary

Appointed: 30 April 2006

Robert B.

Position: Director

Appointed: 30 April 2006

Peter B.

Position: Director

Appointed: 01 October 1996

John G.

Position: Secretary

Appointed: 03 June 1996

Resigned: 30 April 2006

John G.

Position: Director

Appointed: 28 November 1995

Resigned: 30 April 2006

Collette H.

Position: Secretary

Appointed: 17 November 1993

Resigned: 03 June 1996

Stephen H.

Position: Director

Appointed: 17 November 1993

Resigned: 31 March 1998

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 10 November 1993

Resigned: 17 November 1993

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 1993

Resigned: 17 November 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats found, there is Peter B. This PSC and has 25-50% shares.

Peter B.

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

Company previous names

Freecall (UK) April 4, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand41 94883 959148 290220 751223 128
Current Assets102 387175 706235 417249 558334 931
Debtors60 43991 74787 12728 807111 803
Net Assets Liabilities745 286829 336900 487914 5981 001 568
Other Debtors3501 2756648078 860
Property Plant Equipment685 101689 950698 240692 071694 458
Other
Accumulated Depreciation Impairment Property Plant Equipment145 597143 712168 786167 190160 638
Additions Other Than Through Business Combinations Property Plant Equipment 35 00733 36430 13938 324
Amounts Owed By Group Undertakings Participating Interests60 08990 47286 46328 000102 943
Corporation Tax Payable26 00017 67023 4005 160 
Creditors40 74431 17230 54726 57825 923
Current Tax For Period 17 67023 4005 160 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 3 690-2 525-2 1701 445
Deferred Tax Liabilities1 5105 2002 6755051 950
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 035 29 32338 830
Disposals Property Plant Equipment 32 043 37 90442 489
Fixed Assets685 153690 002698 292692 123694 510
Increase Decrease In Current Tax From Adjustment For Prior Periods -5-6-8-9
Increase From Depreciation Charge For Year Property Plant Equipment 30 15025 07427 72732 278
Investments5252525252
Investments Fixed Assets5252525252
Investments In Group Undertakings5252525252
Net Current Assets Liabilities61 643144 534204 870222 980309 008
Net Deferred Tax Liability Asset1 5105 2002 675505-1 400
Other Creditors14 54111 2546 90721 36825 923
Other Taxation Social Security Payable18772315350 
Property Plant Equipment Gross Cost830 698833 662867 026859 261855 096
Taxation Including Deferred Taxation Balance Sheet Subtotal1 5105 2002 6755051 950
Tax Tax Credit On Profit Or Loss On Ordinary Activities 21 35520 8692 9821 436
Total Assets Less Current Liabilities746 796834 536903 162915 1031 003 518
Total Current Tax Expense Credit 17 66523 3945 152-9
Trade Creditors Trade Payables161 52587  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 25th, August 2023
Free Download (8 pages)

Company search

Advertisements