Company NameB.T.P. Trading Ltd
DirectorKyriakos Petrou
Company StatusActive
Company Number08180556
CategoryPrivate Limited Company
Incorporation Date15 August 2012(11 years, 8 months ago)
Previous NameThe Blue Flame Gas Co. Ltd

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kyriakos Petrou
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2021(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameMrs Anna Maria Gornall
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMr Benjamin Petrou
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Benjamin Petrou
100.00%
Ordinary

Financials

Year2014
Net Worth£466
Cash£7,145
Current Liabilities£10,882

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

17 August 2023Confirmation statement made on 15 August 2023 with updates (4 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
21 August 2022Confirmation statement made on 15 August 2022 with updates (4 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
29 August 2021Confirmation statement made on 15 August 2021 with updates (5 pages)
11 May 2021Cessation of Benjamin Petrou as a person with significant control on 6 April 2021 (1 page)
11 May 2021Notification of Michele Petrou as a person with significant control on 6 April 2021 (2 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
5 February 2021Appointment of Mr Kyriakos Petrou as a director on 27 January 2021 (2 pages)
5 February 2021Termination of appointment of Benjamin Petrou as a director on 27 January 2021 (1 page)
17 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
29 July 2020Micro company accounts made up to 31 July 2019 (4 pages)
1 September 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
15 August 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
14 August 2017Director's details changed for Mr Benjamin Petrou on 4 October 2016 (2 pages)
14 August 2017Director's details changed for Mr Benjamin Petrou on 4 October 2016 (2 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 October 2016Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 6 October 2016 (1 page)
19 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 September 2015Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 8 September 2015 (1 page)
8 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
(3 pages)
8 September 2015Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 8 September 2015 (1 page)
8 September 2015Director's details changed for Mr Benjamin Petrou on 14 August 2015 (2 pages)
8 September 2015Director's details changed for Mr Benjamin Petrou on 14 August 2015 (2 pages)
8 September 2015Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 869 High Road London N12 8QA on 8 September 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
18 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(3 pages)
15 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 August 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 May 2014Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page)
15 May 2014Previous accounting period shortened from 31 October 2013 to 31 July 2013 (1 page)
13 May 2014Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
13 May 2014Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page)
3 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
23 August 2012Appointment of Mr Benjamin Petrou as a director (2 pages)
23 August 2012Company name changed the blue flame gas co. LTD\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
23 August 2012Appointment of Mr Benjamin Petrou as a director (2 pages)
23 August 2012Termination of appointment of Anna Gornall as a director (1 page)
23 August 2012Termination of appointment of Anna Gornall as a director (1 page)
23 August 2012Company name changed the blue flame gas co. LTD\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-08-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
15 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
15 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)