Btg Funding Limited

DataGardener
btg funding limited
live
Small

Btg Funding Limited

06995483Private Limited With Share Capital

340 Deansgate, Manchester, M34LY
Incorporated

19/08/2009

Company Age

16 years

Directors

3

Employees

42

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Btg Funding Limited (06995483) is a private limited with share capital incorporated on 19/08/2009 (16 years old) and registered in manchester, M34LY. The company operates under SIC code 82990 - other business support service activities n.e.c..

Midlands asset finance limited is a business supplies and equipment company based out of 22 maisies way the village south normanton, alfreton, united kingdom.

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 19/08/2009
M34LY
42 employees

Financial Overview

Total Assets

£3.62M

Liabilities

£1.61M

Net Assets

£2.01M

Turnover

£6.66M

Cash

£58.3K

Key Metrics

42

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

68
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-02-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:30-01-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-01-2026
Legacy
Category:Accounts
Date:21-01-2026
Legacy
Category:Other
Date:21-01-2026
Legacy
Category:Other
Date:21-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-02-2025
Legacy
Category:Accounts
Date:04-02-2025
Legacy
Category:Other
Date:04-02-2025
Legacy
Category:Other
Date:04-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-02-2024
Legacy
Category:Accounts
Date:29-01-2024
Legacy
Category:Other
Date:29-01-2024
Legacy
Category:Other
Date:29-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-09-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:30-01-2023
Legacy
Category:Accounts
Date:30-01-2023
Legacy
Category:Other
Date:30-01-2023
Legacy
Category:Other
Date:30-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2022
Change Account Reference Date Company
Category:Accounts
Date:30-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-05-2021
Resolution
Category:Resolution
Date:14-05-2021
Resolution
Category:Resolution
Date:14-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-09-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2016
Capital Allotment Shares
Category:Capital
Date:08-06-2016
Capital Allotment Shares
Category:Capital
Date:08-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:30-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:20-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:04-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-09-2010
Termination Director Company With Name
Category:Officers
Date:15-10-2009
Incorporation Company
Category:Incorporation
Date:19-08-2009

Risk Assessment

very low risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/01/2027
Filing Date16/01/2026
Latest Accounts30/04/2025

Trading Addresses

22-24 The Village, Maisies Way, South Normanton, Alfreton, Derbyshire, DE552DS
340 Deansgate, Manchester, M34LYRegistered

Contact