UKBizDB.co.uk

BAT & BALL LTD

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

This company is commonly known as Bat & Ball Ltd. The company was founded 11 years ago and was given the registration number 08469580. The firm's registered office is in SEVENOAKS. You can find them at 133 St. Johns Hill, , Sevenoaks, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:BAT & BALL LTD
Company Number:08469580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:133 St. Johns Hill, Sevenoaks, England, TN13 3PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133, St. Johns Hill, Sevenoaks, England, TN13 3PE

Director31 January 2020Active
133, St. Johns Hill, Sevenoaks, England, TN13 3PE

Director31 January 2020Active
By France, Leas Green, Chislehurst, England, BR7 6HD

Secretary01 August 2016Active
133, St John's Hill, Sevenoaks, United Kingdom, TN13 3PE

Director02 April 2013Active
By France, Leas Green, Chislehurst, England, BR7 6HD

Director01 August 2016Active
By France, Leas Green, Chislehurst, England, BR7 6HD

Director01 August 2016Active
By France, Leas Green, Chislehurst, England, BR7 6HD

Director01 August 2016Active
By France, Leas Green, Chislehurst, England, BR7 6HD

Director01 August 2016Active

People with Significant Control

Smp Pharma Limited
Notified on:31 January 2020
Status:Active
Country of residence:England
Address:95, Glenhurst Avenue, Bexley, England, DA5 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mirza & Zaidi Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:By France, Leas Green, Chislehurst, United Kingdom, BR7 6HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Accounts

Change account reference date company current extended.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-07Mortgage

Mortgage satisfy charge full.

Download
2020-02-07Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Address

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

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination secretary company with name termination date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Resolution

Resolution.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.