UKBizDB.co.uk

B.A.T SERVICES LIMITED

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

This company is commonly known as B.a.t Services Limited. The company was founded 97 years ago and was given the registration number 00221104. The firm's registered office is in LONDON. You can find them at Globe House, 1 Water Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:B.A.T SERVICES LIMITED
Company Number:00221104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1927
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Globe House, 1 Water Street, London, WC2R 3LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Globe House, 1 Water Street, London, WC2R 3LA

Secretary16 June 2022Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director13 May 2015Active
Globe House, 1 Water Street, London, WC2R 3LA

Director22 July 2020Active
Globe House, 1 Water Street, London, WC2R 3LA

Director16 October 2023Active
Globe House, Water Street, London, England, WC2R 3LA

Corporate Director22 July 2020Active
18, Brockley Combe, Weybridge, KT13 9QB

Secretary-Active
1, Water Street, London, United Kingdom, WC2R 3LA

Secretary21 January 2009Active
1, Water Street, London, England, WC2R 3LA

Secretary20 September 2012Active
1, Water Street, London, England, WC2R 3LA

Secretary22 August 2013Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary28 September 2018Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary22 July 2020Active
Globe House, 1 Water Street, London, WC2R 3LA

Secretary07 September 2017Active
31 Birtley Rise, Bramley, Guildford, GU5 0HZ

Director26 July 1994Active
Room E, 10/F No 156 Min Sheng E Road, Section 3, Taipei 105, Taiwan,

Director03 May 2005Active
Globe House, 1 Water Street, London, WC2R 3LA

Director22 July 2020Active
6 Wych Elm Rise, Guildford, GU1 3TH

Director30 May 1995Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director08 June 2010Active
House A, No 16 Tai Tam Road, Hong Kong, Hong Kong,

Director09 December 1999Active
1, Water Street, London, England, WC2R 3LA

Director16 April 2002Active
Willow Mead, Wonston, Winchester, SO21 3LW

Director13 March 1992Active
Globe House, 1 Water Street, London, WC2R 3LA

Director28 September 2018Active
7 Orchard Avenue, Harpenden, AL5 2DW

Director30 December 1997Active
Beaufort House, Collyweston, Stamford, PE9 3PW

Director13 March 1992Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director29 September 2010Active
1, Water Street, London, England, WC2R 3LA

Director27 August 2013Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director29 September 2010Active
The Old Malt House, Wherwell, Andover, SP11 7JS

Director09 September 1997Active
No 18, Alley 25, Lane 91, Yang Te Avenue, Section 1, 111 Shih Lin District, Taipei, Taiwan,

Director01 July 2006Active
1, Water Street, London, United Kingdom, WC2R 3LA

Director13 May 2015Active
23a Earls Court Square, London, SW5 9BY

Director02 December 1999Active
40 Bowerdean Street, London, SW6 3TW

Director02 December 1999Active
Little Hill Martinsend Lane, Great Missenden, HP16 9BH

Director26 July 1994Active
1, Water Street, London, England, WC2R 3LA

Director16 January 2008Active
No 2 Alley 72, Lane 114, Chung Shan, Taiwan,

Director09 December 1999Active
75 Hazlebury Road, London, SW6 2NA

Director01 January 2001Active

People with Significant Control

B.A.T (U.K. And Export) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Globe House, 1 Water Street, London, England, WC2R 3LA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Officers

Appoint person director company with name date.

Download
2023-09-25Accounts

Accounts with accounts type full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-08-08Accounts

Accounts with accounts type full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Officers

Appoint person secretary company with name date.

Download
2021-12-08Officers

Termination secretary company with name termination date.

Download
2021-07-05Accounts

Accounts with accounts type full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-08-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Appoint corporate director company with name date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-02Officers

Appoint person secretary company with name date.

Download
2020-08-02Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-06-26Officers

Termination secretary company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Officers

Change person secretary company with change date.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2018-11-12Officers

Appoint person secretary company with name date.

Download
2018-10-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.