UKBizDB.co.uk

BAMPTON SATCHWELL BULL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bampton Satchwell Bull Limited. The company was founded 5 years ago and was given the registration number 11835016. The firm's registered office is in WITNEY. You can find them at The Old Chapel, Union Way, Witney, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BAMPTON SATCHWELL BULL LIMITED
Company Number:11835016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:The Old Chapel, Union Way, Witney, England, OX28 6HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitley Stimpson, Penrose House, 67 Hightown Road, Banbury, England, OX16 9BE

Director01 July 2019Active
Whitley Stimpson, Penrose House, 67 Hightown Road, Banbury, England, OX16 9BE

Director01 July 2019Active
Whitley Stimpson, Penrose House, 67 Hightown Road, Banbury, England, OX16 9BE

Director01 July 2019Active
Penrose House, 67 Hightown Road, Banbury, United Kingdom, OX16 9BE

Director19 February 2019Active

People with Significant Control

Mr Christopher Stewart Bampton
Notified on:01 July 2019
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:Whitley Stimpson, Penrose House, 67 Hightown Road, Banbury, England, OX16 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Alan Satchwell
Notified on:01 July 2019
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:Whitley Stimpson, Penrose House, 67 Hightown Road, Banbury, England, OX16 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew David Bull
Notified on:01 July 2019
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:Whitley Stimpson, Penrose House, 67 Hightown Road, Banbury, England, OX16 9BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kelly Beynon
Notified on:19 February 2019
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:United Kingdom
Address:Penrose House, 67 Hightown Road, Banbury, United Kingdom, OX16 9BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type micro entity.

Download
2020-08-06Address

Change registered office address company with date old address new address.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-19Resolution

Resolution.

Download
2019-07-15Capital

Capital name of class of shares.

Download
2019-07-15Capital

Capital variation of rights attached to shares.

Download
2019-07-09Resolution

Resolution.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-08Capital

Capital allotment shares.

Download
2019-07-05Officers

Termination director company with name termination date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-07-05Officers

Appoint person director company with name date.

Download
2019-02-19Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.