UKBizDB.co.uk

BAPTIST MISSIONARY TRADING COMPANY LIMITED

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

This company is commonly known as Baptist Missionary Trading Company Limited. The company was founded 33 years ago and was given the registration number 02597326. The firm's registered office is in DIDCOT. You can find them at Baptist House, 129 Broadway, Didcot, Oxon. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:BAPTIST MISSIONARY TRADING COMPANY LIMITED
Company Number:02597326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1991
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Baptist House, 129 Broadway, Didcot, Oxon, OX11 8XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 St Andrews Road, Henley On Thames, RG9 1HP

Secretary20 May 1999Active
8 St Andrews Road, Henley On Thames, RG9 1HP

Director20 May 1999Active
Baptist House, 129 Broadway, Didcot, OX11 8XA

Director01 June 2022Active
2 Wheatfields, Didcot, OX11 0BQ

Secretary25 October 1991Active
7, Holywell Close, Abingdon, OX14 2PU

Secretary23 March 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 April 1991Active
Hedgerows 69 Abingdon Road, Didcot, OX11 9BY

Director18 March 1997Active
3 Wheatfields, Didcot, OX11 0BQ

Director09 April 1991Active
7, Holywell Close, Abingdon, OX14 2PU

Director23 March 1994Active
33 Ridgeway Road, Didcot, OX11 8HQ

Director18 June 2008Active
10 East Street, Didcot, OX11 8EJ

Director-Active
Baptist House, 129 Broadway, Didcot, OX11 8XA

Director06 October 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 April 1991Active

People with Significant Control

Mrs Caroline Anne Trimble
Notified on:23 May 2022
Status:Active
Date of birth:February 1966
Nationality:British
Address:Baptist House, Didcot, OX11 8XA
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Valerie Ann Stevens
Notified on:06 April 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:Baptist House, Didcot, OX11 8XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Kingston
Notified on:06 April 2016
Status:Active
Date of birth:April 1941
Nationality:British
Address:Baptist House, Didcot, OX11 8XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-13Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-04-08Accounts

Accounts with accounts type dormant.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type dormant.

Download
2021-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type dormant.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-25Accounts

Accounts with accounts type dormant.

Download
2018-05-11Accounts

Accounts with accounts type dormant.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Accounts

Accounts with accounts type dormant.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2016-04-14Accounts

Accounts with accounts type dormant.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Accounts

Accounts with accounts type dormant.

Download
2015-04-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-14Officers

Appoint person director company with name date.

Download
2014-10-14Officers

Termination director company with name termination date.

Download
2014-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.