Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
BT Shank No. 2 Limited
BT Shank No. 2 Limited is a converted/closed company incorporated on 9 December 2008 with the registered office located in . BT Shank No. 2 Limited was registered 16 years ago.
Watch Company
Status
Converted/closed
Company No
FC028878
Overseas company
Age
16 years
Incorporated
9 December 2008
Size
Unreported
Confirmation
Exempt
FC companies are not required to submit this
Accounts
Not Submitted
Awaiting first accounts
Learn more about BT Shank No. 2 Limited
Contact
Address
26 New Street
St Helier
Jersey
Channel Islands
Same address since
incorporation
Companies in
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Christina Bridget Ryan
Director • Company Secretary • Irish • Lives in UK • Born in Dec 1960
Mr Adam David Brian Machin
Director • Treasury Manager • British • Lives in UK • Born in Sep 1972
Newgate Street Secretaries Limited
Secretary • British
Bedell Trust Company Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
BT Nominees Limited
Newgate Street Secretaries Limited and Christina Bridget Ryan are mutual people.
Active
BT Limited
Christina Bridget Ryan is a mutual person.
Active
BT (International) Holdings Limited
Newgate Street Secretaries Limited and Christina Bridget Ryan are mutual people.
Active
BT Holdings Limited
Newgate Street Secretaries Limited and Christina Bridget Ryan are mutual people.
Active
Southgate Developments Limited
Newgate Street Secretaries Limited and Christina Bridget Ryan are mutual people.
Active
BT Global Services Limited
Newgate Street Secretaries Limited and Christina Bridget Ryan are mutual people.
Active
BT Property Limited
Newgate Street Secretaries Limited and Christina Bridget Ryan are mutual people.
Active
BT Group Nominees Limited
Christina Bridget Ryan and Newgate Street Secretaries Limited are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2014)
Period Ended
31 Mar 2014
For period
31 Mar
⟶
31 Mar 2014
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£21.03M
Increased by £21.03M (%)
Employees
Unreported
Same as previous period
Total Assets
£5.17B
Increased by £21.02M (0%)
Total Liabilities
-£5K
Decreased by £5K (-50%)
Net Assets
£5.17B
Increased by £21.02M (0%)
Debt Ratio (%)
0%
Decreased by 0% (-50%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
10 Years Ago on 10 Dec 2014
Mr Adam David Brian Machin Details Changed
11 Years Ago on 31 May 2014
Full Accounts Submitted
11 Years Ago on 20 Mar 2014
Full Accounts Submitted
12 Years Ago on 31 Oct 2012
John Challis Resigned
14 Years Ago on 4 May 2011
Helen Ashton Resigned
14 Years Ago on 2 Feb 2011
New Person Appointed
14 Years Ago on 1 Feb 2011
Get Alerts
Get Credit Report
Discover BT Shank No. 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Closure of UK establishment(s) c14
Submitted on 5 Aug 2015
Full accounts made up to 31 March 2014
Submitted on 10 Dec 2014
Director's details changed for Mr Adam David Brian Machin on 31 May 2014
Submitted on 20 Jun 2014
Full accounts made up to 31 March 2013
Submitted on 20 Mar 2014
Full accounts made up to 31 March 2010
Submitted on 31 Oct 2012
Termination of appointment of John Challis as a director
Submitted on 4 May 2011
Termination of appointment of Helen Ashton as a director
Submitted on 2 Feb 2011
Appointment of a director
Submitted on 1 Feb 2011
BR010391 registered
Submitted on 4 Mar 2009
BR1-par BR010391 par appointed\challis\john christopher\turnstone\the street\chelmsford\essex\CM3 6QL\
Submitted on 4 Mar 2009
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs