Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BTS EUROPEAN LIMITED
Company Information for

BTS EUROPEAN LIMITED

EVENTUS BUSINESS CENTRE SUNDERLAND ROAD, NORTHFIELDS INDUSTRIAL ESTATE, MARKET DEEPING, PETERBOROUGH, PE6 8FD,
Company Registration Number
04700153
Private Limited Company
Active

Company Overview

About Bts European Ltd
BTS EUROPEAN LIMITED was founded on 2003-03-18 and has its registered office in Market Deeping. The organisation's status is listed as "Active". Bts European Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BTS EUROPEAN LIMITED
 
Legal Registered Office
EVENTUS BUSINESS CENTRE SUNDERLAND ROAD
NORTHFIELDS INDUSTRIAL ESTATE
MARKET DEEPING
PETERBOROUGH
PE6 8FD
Other companies in PE10
 
Filing Information
Company Number 04700153
Company ID Number 04700153
Date formed 2003-03-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 29/01/2025
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 13:40:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BTS EUROPEAN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIGURES (UK) ACCOUNTANCY SERVICES LIMITED   FIGURES (UK) GROUP LIMITED   FIGURES (UK) TRAINING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BTS EUROPEAN LIMITED

Current Directors
Officer Role Date Appointed
WOLTER ALJE BOELEMA
Director 2003-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
SHERAN BOELEMA
Company Secretary 2003-03-18 2012-07-05
GRANT SECRETARIES LIMITED
Nominated Secretary 2003-03-18 2003-03-18
GRANT DIRECTORS LIMITED
Nominated Director 2003-03-18 2003-03-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28Change of details for Mr Wolter Alje Boelema as a person with significant control on 2023-11-27
2023-11-28CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-11-28Director's details changed for Mr Wolter Alje Boelema on 2023-11-27
2022-10-11MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH UPDATES
2021-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 047001530006
2021-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES
2020-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES
2020-03-23PSC04Change of details for Mr Wolter Alje Boelema as a person with significant control on 2020-03-18
2020-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/20 FROM Office 17 Meadow Drove Bourne PE10 0BP England
2020-03-18PSC04Change of details for Mr Wolter Alje Boelema as a person with significant control on 2020-03-03
2020-03-18CH01Director's details changed for Mr Wolter Alje Boelema on 2020-03-03
2019-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES
2019-03-12PSC04Change of details for Mr Wolter Alje Boelema as a person with significant control on 2019-03-12
2019-01-21AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2018-03-08CH01Director's details changed for Mr Wolter Alje Boelema on 2018-03-08
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/17 FROM The Carriage Barn 1 Parkers Place Stainfield Road Hanthorpe Bourne Lincolnshire PE10 0RE
2017-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 29/04/17
2017-04-28AA29/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2017-01-31AA01Previous accounting period shortened from 30/04/16 TO 29/04/16
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0118/03/16 FULL LIST
2016-05-17AR0118/03/16 FULL LIST
2016-01-31AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0118/03/15 ANNUAL RETURN FULL LIST
2015-01-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-09AR0118/03/14 ANNUAL RETURN FULL LIST
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0118/03/13 ANNUAL RETURN FULL LIST
2013-01-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHERAN BOELEMA
2012-05-04AR0118/03/12 ANNUAL RETURN FULL LIST
2012-03-22CH03SECRETARY'S DETAILS CHNAGED FOR SHERAN BOELEMA on 2011-03-18
2012-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/12 FROM White House Cottage Cross Road Baston Fen Peterborough Cambridgeshire PE6 9QA
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-10CH01Director's details changed for Wolter Alje Boelema on 2011-05-18
2011-06-15CH01Director's details changed for Wolter Alje Boelema on 2011-05-18
2011-05-16AR0118/03/11 ANNUAL RETURN FULL LIST
2010-09-17AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WOLTER ALJE BOELEMA / 01/04/2010
2010-04-27AR0118/03/10 FULL LIST
2010-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS
2009-01-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-11363sRETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-25363sRETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS
2006-01-10395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-03363sRETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS
2004-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-11-0188(2)RAD 12/10/04--------- £ SI 97@1=97 £ IC 3/100
2004-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-23363sRETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS
2004-04-13CERTNMCOMPANY NAME CHANGED JV LOGISTICS LIMITED CERTIFICATE ISSUED ON 13/04/04
2003-05-06225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04
2003-04-2888(2)RAD 01/04/03--------- £ SI 1@1=1 £ IC 2/3
2003-04-09288bSECRETARY RESIGNED
2003-04-09288bDIRECTOR RESIGNED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-09287REGISTERED OFFICE CHANGED ON 09/04/03 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB
2003-04-09288aNEW SECRETARY APPOINTED
2003-03-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1125092 Active Licenced property: WEST THURROCK 690 LONDON ROAD GRAYS GB RM20 3LD;TUNNEL BANK THE YARD BOURNE GB PE10 0DJ. Correspondance address: STAINFIELD ROAD THE CARRIAGE BARN HANTHORPE BOURNE HANTHORPE GB PE10 0RE
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OH2003168 Active Licenced property: C/O DB SCHENKER RAIL FREIGHT SERVICES APPLEFORD SIDINGS SUTTON COURTENAY ABINGDON APPLEFORD SIDINGS GB OX14 4PW. Correspondance address: STAINFIELD ROAD THE CARRIAGE BARN HANTHORPE BOURNE HANTHORPE GB PE10 0RE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BTS EUROPEAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-31 Outstanding HSBC BANK PLC
LEGAL ASSIGNMENT 2010-03-30 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-02-29 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2008-02-29 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2006-01-06 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-05-01 £ 4,792

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-29
Annual Accounts
2017-04-29
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BTS EUROPEAN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 100
Cash Bank In Hand 2012-05-01 £ 29,220
Current Assets 2012-05-01 £ 29,220
Shareholder Funds 2012-05-01 £ 24,428

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BTS EUROPEAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BTS EUROPEAN LIMITED
Trademarks
We have not found any records of BTS EUROPEAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BTS EUROPEAN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as BTS EUROPEAN LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where BTS EUROPEAN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BTS EUROPEAN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BTS EUROPEAN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1