Company NameMovetech UK Limited
DirectorTimothy John Entwistle
Company StatusActive
Company Number01811467
CategoryPrivate Limited Company
Incorporation Date26 April 1984(39 years, 11 months ago)
Previous NamesB.T.C. (Overseas) Limited and B.T.C. Displays Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy John Entwistle
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2008(24 years, 2 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmblem Works Emblem Street
Bolton
Lancashire
BL3 5BW
Director NameMr John Clifford Entwistle
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(7 years, 5 months after company formation)
Appointment Duration20 years, 7 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmblem St
Bolton
BL3 5BW
Director NameMr Michael Alan Platts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(7 years, 5 months after company formation)
Appointment Duration20 years (resigned 31 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEmblem St
Bolton
BL3 5BW
Director NameMr David Arthur Thomas Houghton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(7 years, 5 months after company formation)
Appointment Duration25 years, 6 months (resigned 31 March 2017)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmblem Works Emblem Street
Bolton
Lancashire
BL3 5BW
Secretary NameMr Michael Alan Platts
NationalityBritish
StatusResigned
Appointed08 October 1991(7 years, 5 months after company formation)
Appointment Duration20 years (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmblem St
Bolton
BL3 5BW

Contact

Websiteparkandslide.eu

Location

Registered AddressEmblem Works
Emblem Street
Bolton
Lancashire
BL3 5BW
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardRumworth
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1British Turntable Co LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

3 October 2023Confirmation statement made on 30 September 2023 with updates (4 pages)
17 May 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
6 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
30 September 2021Confirmation statement made on 30 September 2021 with updates (4 pages)
21 May 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
2 October 2020Confirmation statement made on 30 September 2020 with updates (4 pages)
2 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
3 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
25 September 2019Change of details for Thl (Bolton) Limited as a person with significant control on 31 March 2019 (2 pages)
19 September 2019Notification of Thl (Bolton) Limited as a person with significant control on 31 March 2019 (2 pages)
19 September 2019Cessation of British Turntable Co Ltd as a person with significant control on 31 March 2019 (1 page)
16 September 2019Notification of British Turntable Co Ltd as a person with significant control on 1 January 2019 (2 pages)
16 September 2019Cessation of Thl (Bolton) Limited as a person with significant control on 31 March 2019 (1 page)
9 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 April 2019Notification of Thl (Bolton) Limited as a person with significant control on 31 March 2019 (4 pages)
5 April 2019Cessation of British Turntable Co Limited as a person with significant control on 31 March 2019 (3 pages)
2 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
3 October 2017Director's details changed for Mr Timothy John Entwistle on 2 October 2017 (2 pages)
3 October 2017Director's details changed for Mr Timothy John Entwistle on 2 October 2017 (2 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 April 2017Termination of appointment of David Arthur Thomas Houghton as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of David Arthur Thomas Houghton as a director on 31 March 2017 (1 page)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
22 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 July 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
12 October 2015Register inspection address has been changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ England to Emblem Works Emblem Street Bolton BL3 5BW (1 page)
12 October 2015Register inspection address has been changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ England to Emblem Works Emblem Street Bolton BL3 5BW (1 page)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
4 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
4 October 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
22 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
22 July 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 October 2013Register inspection address has been changed from Bedford House 60 Chorley New Road Bolton BL1 4DA United Kingdom (1 page)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Register inspection address has been changed from Bedford House 60 Chorley New Road Bolton BL1 4DA United Kingdom (1 page)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
12 October 2012Registered office address changed from Emblem St Bolton BL3 5BW on 12 October 2012 (1 page)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
12 October 2012Registered office address changed from Emblem St Bolton BL3 5BW on 12 October 2012 (1 page)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
19 September 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
20 June 2012Termination of appointment of John Entwistle as a director (1 page)
20 June 2012Termination of appointment of John Entwistle as a director (1 page)
2 November 2011Termination of appointment of Michael Platts as a director (1 page)
2 November 2011Termination of appointment of Michael Platts as a secretary (1 page)
2 November 2011Termination of appointment of Michael Platts as a secretary (1 page)
2 November 2011Termination of appointment of Michael Platts as a director (1 page)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
14 October 2010Register inspection address has been changed (1 page)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
14 October 2010Register inspection address has been changed (1 page)
8 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
8 July 2010Accounts for a small company made up to 31 March 2010 (6 pages)
29 October 2009Director's details changed for Timothy John Entwistle on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Arthur Thomas Houghton on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael Alan Platts on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr David Arthur Thomas Houghton on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy John Entwistle on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Clifford Entwistle on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr John Clifford Entwistle on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael Alan Platts on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Mr Michael Alan Platts on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Mr Michael Alan Platts on 21 October 2009 (1 page)
15 October 2009Director's details changed for Mr John Clifford Entwistle on 30 September 2009 (2 pages)
15 October 2009Director's details changed for Mr John Clifford Entwistle on 30 September 2009 (2 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 October 2008Return made up to 30/09/08; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 June 2008Director appointed timothy john entwistle (2 pages)
24 June 2008Director appointed timothy john entwistle (2 pages)
21 June 2008Company name changed B.T.C. displays LIMITED\certificate issued on 24/06/08 (2 pages)
21 June 2008Company name changed B.T.C. displays LIMITED\certificate issued on 24/06/08 (2 pages)
23 October 2007Return made up to 30/09/07; full list of members (3 pages)
23 October 2007Return made up to 30/09/07; full list of members (3 pages)
11 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
11 September 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
8 November 2006Return made up to 30/09/06; full list of members (3 pages)
8 November 2006Return made up to 30/09/06; full list of members (3 pages)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
5 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
18 October 2005Return made up to 30/09/05; full list of members (3 pages)
18 October 2005Return made up to 30/09/05; full list of members (3 pages)
31 October 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
31 October 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
18 October 2004Return made up to 30/09/04; full list of members (7 pages)
18 October 2004Return made up to 30/09/04; full list of members (7 pages)
8 December 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
8 December 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
10 October 2003Return made up to 30/09/03; full list of members (7 pages)
10 October 2003Return made up to 30/09/03; full list of members (7 pages)
8 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
8 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
1 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
28 November 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
28 October 2001Return made up to 30/09/01; full list of members (7 pages)
28 October 2001Return made up to 30/09/01; full list of members (7 pages)
20 October 2000Return made up to 30/09/00; full list of members (7 pages)
20 October 2000Return made up to 30/09/00; full list of members (7 pages)
1 September 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
1 September 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
24 November 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
26 October 1999Return made up to 30/09/99; full list of members (7 pages)
26 October 1999Return made up to 30/09/99; full list of members (7 pages)
28 October 1998Return made up to 30/09/98; no change of members (5 pages)
28 October 1998Return made up to 30/09/98; no change of members (5 pages)
19 October 1998Full accounts made up to 31 March 1998 (5 pages)
19 October 1998Full accounts made up to 31 March 1998 (5 pages)
18 November 1997Full accounts made up to 31 March 1997 (5 pages)
18 November 1997Full accounts made up to 31 March 1997 (5 pages)
17 November 1997Return made up to 30/09/97; no change of members (4 pages)
17 November 1997Return made up to 30/09/97; no change of members (4 pages)
14 October 1996Return made up to 30/09/96; full list of members (6 pages)
14 October 1996Return made up to 30/09/96; full list of members (6 pages)
15 September 1996Full accounts made up to 31 March 1996 (5 pages)
15 September 1996Full accounts made up to 31 March 1996 (5 pages)
26 October 1995Full accounts made up to 31 March 1995 (5 pages)
26 October 1995Full accounts made up to 31 March 1995 (5 pages)
4 October 1995Return made up to 30/09/95; no change of members (4 pages)
4 October 1995Return made up to 30/09/95; no change of members (4 pages)
26 April 1984Incorporation (13 pages)