Background WavePink WaveYellow Wave

BTS (CONGLETON) LIMITED (02634624)

BTS (CONGLETON) LIMITED (02634624) is an active UK company. incorporated on 2 August 1991. with registered office in Sandbach. The company operates in the Transportation and Storage sector, engaged in freight transport by road. BTS (CONGLETON) LIMITED has been registered for 34 years. Current directors include BANKS, Andrew, BANKS, William George.

Company Number
02634624
Status
active
Type
ltd
Incorporated
2 August 1991
Age
34 years
Address
15a Springvale Industrial Estate, Sandbach, CW11 3HT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BANKS, Andrew, BANKS, William George
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BTS (CONGLETON) LIMITED

BTS (CONGLETON) LIMITED is an active company incorporated on 2 August 1991 with the registered office located in Sandbach. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. BTS (CONGLETON) LIMITED was registered 34 years ago.(SIC: 49410)

Status

active

Active since 34 years ago

Company No

02634624

LTD Company

Age

34 Years

Incorporated 2 August 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

15a Springvale Industrial Estate Millbuck Way Sandbach, CW11 3HT,

Timeline

2 key events • 1991 - 2014

Funding Officers Ownership
Company Founded
Aug 91
Loan Cleared
Sept 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BANKS, Andrew

Active
Millbuck Way, SandbachCW11 3HT
Secretary
Appointed 23 Sept 2008

BANKS, Andrew

Active
Millbuck Way, SandbachCW11 3HT
Born January 1965
Director
Appointed 02 Aug 1991

BANKS, William George

Active
Millbuck Way, SandbachCW11 3HT
Born April 1961
Director
Appointed 02 Aug 1991

BANKS (SENIOR), William George

Resigned
26 Falmouth Road, CongletonCW12 3BH
Secretary
Appointed 02 Aug 1991
Resigned 22 Sept 2008

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 02 Aug 1991
Resigned 02 Aug 1991

BANKS (SENIOR), William George

Resigned
26 Falmouth Road, CongletonCW12 3BH
Born May 1932
Director
Appointed 02 Aug 1991
Resigned 22 Sept 2008

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 02 Aug 1991
Resigned 02 Aug 1991

Persons with significant control

2

Mr Andrew Banks

Active
Millbuck Way, SandbachCW11 3HT
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016

Mr William George Banks

Active
Millbuck Way, SandbachCW11 3HT
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 February 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2022
AAAnnual Accounts
Legacy
9 February 2022
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Legacy
25 July 2021
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
24 December 2008
400400
Legacy
5 November 2008
287Change of Registered Office
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
88(2)Return of Allotment of Shares
Legacy
21 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2004
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
19 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 March 2002
AAAnnual Accounts
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 May 2001
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2000
AAAnnual Accounts
Legacy
9 March 2000
395Particulars of Mortgage or Charge
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1999
AAAnnual Accounts
Legacy
31 July 1998
363sAnnual Return (shuttle)
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 June 1997
AAAnnual Accounts
Legacy
7 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1996
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Auditors Resignation Company
11 November 1994
AUDAUD
Legacy
7 August 1994
363sAnnual Return (shuttle)
Legacy
22 March 1994
287Change of Registered Office
Accounts With Accounts Type Small
15 March 1994
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Legacy
11 September 1992
363sAnnual Return (shuttle)
Legacy
2 March 1992
395Particulars of Mortgage or Charge
Legacy
2 September 1991
224224
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
288288
Legacy
12 August 1991
287Change of Registered Office
Incorporation Company
2 August 1991
NEWINCIncorporation