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

Bttg Testing & Certification Ltd LEEDS


Founded in 2003, Bttg Testing & Certification, classified under reg no. 04669650 is an active company. Currently registered at Wira House West Park Ring Road LS16 6QL, Leeds the company has been in the business for 21 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Thursday 21st September 2006 Bttg Testing & Certification Ltd is no longer carrying the name Advanced Materials Services.

Currently there are 2 directors in the the company, namely Lesley H. and Stephen D.. In addition one secretary - Susan D. - is with the firm. Currently 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.

Bttg Testing & Certification Ltd Address / Contact

Office Address Wira House West Park Ring Road
Office Address2 West Park
Town Leeds
Post code LS16 6QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04669650
Date of Incorporation Tue, 18th Feb 2003
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Lesley H.

Position: Director

Appointed: 28 June 2019

Susan D.

Position: Secretary

Appointed: 26 July 2006

Stephen D.

Position: Director

Appointed: 23 May 2003

Lesley H.

Position: Director

Appointed: 28 June 2019

Resigned: 30 March 2021

Mark G.

Position: Director

Appointed: 01 December 2010

Resigned: 28 October 2020

Michael N.

Position: Director

Appointed: 26 July 2006

Resigned: 25 January 2016

Clarissa A.

Position: Director

Appointed: 26 July 2006

Resigned: 28 October 2021

Neil S.

Position: Director

Appointed: 26 July 2006

Resigned: 18 June 2018

Michael N.

Position: Secretary

Appointed: 04 November 2005

Resigned: 26 July 2006

Stephen D.

Position: Secretary

Appointed: 23 May 2003

Resigned: 01 March 2006

Alfred K.

Position: Director

Appointed: 23 May 2003

Resigned: 04 November 2005

Alasdair M.

Position: Director

Appointed: 23 May 2003

Resigned: 01 February 2004

Cobbetts (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 2003

Resigned: 23 May 2003

Cobbetts Limited

Position: Nominee Director

Appointed: 18 February 2003

Resigned: 23 May 2003

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we discovered, there is Stephen D. The abovementioned PSC has 25-50% voting rights. The second one in the persons with significant control register is Anthony S. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen D.

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

Anthony S.

Notified on 6 April 2016
Ceased on 15 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Advanced Materials Services September 21, 2006
Cobco (556) May 23, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth958 658976 800      
Balance Sheet
Debtors668 798957 9221 025 8991 025 8991 025 8991 025 8991 025 8991 025 899
Current Assets1 333 2721 235 7691 025 8991 025 899    
Net Assets Liabilities  1 025 8991 025 8991 025 8991 025 899  
Cash Bank In Hand664 474277 847      
Net Assets Liabilities Including Pension Asset Liability958 658976 800      
Tangible Fixed Assets134 623484 689      
Reserves/Capital
Called Up Share Capital150 000150 000      
Profit Loss Account Reserve808 658826 800      
Shareholder Funds958 658976 800      
Other
Amounts Owed By Group Undertakings  1 025 8991 025 8991 025 8991 025 8991 025 899 
Amounts Owed By Related Parties      1 025 8991 025 899
Average Number Employees During Period   44433
Net Current Assets Liabilities824 035492 111 1 025 8991 025 8991 025 8991 025 8991 025 899
Number Shares Issued Fully Paid   150 000150 000150 000  
Par Value Share 1  11  
Total Assets Less Current Liabilities958 658976 8001 025 8991 025 8991 025 8991 025 899  
Trade Debtors Trade Receivables  1 025 8991 025 899    
Creditors Due Within One Year509 237743 658      
Fixed Assets134 623484 689      
Number Shares Allotted 150 000      
Other Debtors Due After One Year69 622       
Share Capital Allotted Called Up Paid150 000150 000      
Tangible Fixed Assets Additions 443 486      
Tangible Fixed Assets Cost Or Valuation1 675 1831 969 245      
Tangible Fixed Assets Depreciation1 540 5601 484 556      
Tangible Fixed Assets Depreciation Charged In Period 93 419      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 149 423      
Tangible Fixed Assets Disposals 149 424      

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 accounts record for the accounting period up to Friday 30th September 2022
filed on: 31st, July 2023
Free Download (6 pages)

Company search