This company is commonly known as Babtac Limited. The company was founded 15 years ago and was given the registration number 06744285. The firm's registered office is in GLOUCESTER. You can find them at Ambrose House Meteor Court, Barnett Way, Barnwood, Gloucester, . This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | BABTAC LIMITED |
---|---|---|
Company Number | : | 06744285 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ambrose House Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Thorold Road, Farnham, England, GU9 7JY | Corporate Secretary | 01 April 2018 | Active |
18c Ley Court, Barnett Way, Barnwood, Gloucester, England, GL4 3RT | Director | 19 March 2013 | Active |
18c Ley Court, Barnett Way, Barnwood, Gloucester, England, GL4 3RT | Director | 13 October 2010 | Active |
18c Ley Court, Barnett Way, Barnwood, Gloucester, England, GL4 3RT | Director | 08 May 2022 | Active |
18c Ley Court, Barnett Way, Barnwood, Gloucester, England, GL4 3RT | Director | 08 May 2022 | Active |
Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG | Secretary | 15 February 2012 | Active |
7 Georgian Close, Abbeydale, Gloucester, GL4 5DG | Secretary | 07 November 2008 | Active |
Old Walls, The Green,, Culworth, Banbury, OX17 2BB | Director | 01 January 2009 | Active |
100, Watermint Drive, Tuffley, Gloucester, GL4 0SY | Director | 01 January 2009 | Active |
19 Woodlands Way, Tarporley, CW6 0TP | Director | 07 November 2008 | Active |
9 Brownsfield Road, Lichfield, WS13 6BT | Director | 01 January 2009 | Active |
9 Romsley Hill Grange, Farley Lane, Romsley, B62 0LN | Director | 07 November 2008 | Active |
Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG | Director | 12 August 2009 | Active |
L 95, Odhams Walk, Covent Garden, London, WC2H 9SE | Director | 01 January 2009 | Active |
18c Ley Court, Barnett Way, Barnwood, Gloucester, England, GL4 3RT | Director | 10 September 2014 | Active |
Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG | Director | 10 September 2014 | Active |
Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG | Director | 01 January 2013 | Active |
7 Georgian Close, Abbeydale, Gloucester, GL4 5DG | Director | 12 August 2009 | Active |
44 Colchester Road, West Bergholt, Colchester, CO6 3JG | Director | 12 August 2009 | Active |
Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, GL4 3GG | Director | 10 September 2014 | Active |
349, Innsworth Lane, Churchdown, Gloucester, GL3 1EY | Director | 16 December 2009 | Active |
Ms Lynn Kimpton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18c Ley Court, Barnett Way, Gloucester, England, GL4 3RT |
Nature of control | : |
|
Mr Anthony Duffin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Address | : | Ambrose House, Meteor Court, Barnett Way, Gloucester, GL4 3GG |
Nature of control | : |
|
Ms Kelly Shaw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Address | : | Ambrose House, Meteor Court, Barnett Way, Gloucester, GL4 3GG |
Nature of control | : |
|
Mr Jason Phillips | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18c Ley Court, Barnett Way, Gloucester, England, GL4 3RT |
Nature of control | : |
|
Ms Lesley Isobel Blair | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18c Ley Court, Barnett Way, Gloucester, England, GL4 3RT |
Nature of control | : |
|
Strategy First Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Thorold Road, Farnham, England, GU9 7JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-26 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2021-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type audited abridged. | Download |
2021-08-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-18 | Accounts | Accounts with accounts type audited abridged. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Officers | Termination secretary company with name termination date. | Download |
2018-09-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-16 | Officers | Appoint corporate secretary company with name date. | Download |
2018-06-14 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-10 | Officers | Termination director company with name termination date. | Download |
2017-06-01 | Accounts | Accounts with accounts type audited abridged. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.