This company is commonly known as Batchglow Limited. The company was founded 42 years ago and was given the registration number 01595539. The firm's registered office is in DINNINGTON. You can find them at Unit 1 Bookers Way, Todwick Road Industrial Estate, Dinnington, Sheffield. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | BATCHGLOW LIMITED |
---|---|---|
Company Number | : | 01595539 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1981 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Bookers Way, Todwick Road Industrial Estate, Dinnington, Sheffield, S25 3SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Bookers Way, Todwick Road Industrial Estate, Dinnington, S25 3SH | Director | 20 September 2004 | Active |
1 Brentwood Road, Nether Edge, Sheffield, S11 9BU | Secretary | 01 June 2003 | Active |
Unit 1 Bookers Way, Todwick Road Industrial Estate, Dinnington, S25 3SH | Secretary | 29 November 2006 | Active |
5 Morley Close, Dronfield Woodhouse, Sheffield, S18 5YQ | Secretary | - | Active |
5 Morley Close, Dronfield Woodhouse, Sheffield, S18 5YQ | Secretary | 14 September 1995 | Active |
1 Brentwood Road, Sheffield, S11 9BU | Director | 30 April 1993 | Active |
5 Morley Close, Dronfield Woodhouse, Sheffield, S18 5YQ | Director | - | Active |
5 Morley Close, Dronfield Woodhouse, Sheffield, S18 5YQ | Director | 30 April 1993 | Active |
15, Bennett Croft, North Anston, Sheffield, United Kingdom, S25 4DU | Director | 20 September 2004 | Active |
16 Bramley Lane, Sheffield, S13 8TY | Director | - | Active |
3 Woodvale Close, Somersall, Chesterfield, S40 3LY | Director | 15 December 1994 | Active |
68 Laverdene Avenue, Totley, Sheffield, S17 4HF | Director | 30 April 1993 | Active |
Christopher Paul Smart | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | Unit 1 Bookers Way, Dinnington, S25 3SH |
Nature of control | : |
|
Temple Consultants Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Bookers Way, Sheffield, England, S25 3SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Officers | Change person director company with change date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-09 | Resolution | Resolution. | Download |
2020-09-01 | Capital | Capital allotment shares. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-20 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-11 | Officers | Termination secretary company with name termination date. | Download |
2015-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.