UKBizDB.co.uk

BATCHGLOW LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Bookers Way, Todwick Road Industrial Estate, Dinnington, S25 3SH

Director20 September 2004Active
1 Brentwood Road, Nether Edge, Sheffield, S11 9BU

Secretary01 June 2003Active
Unit 1 Bookers Way, Todwick Road Industrial Estate, Dinnington, S25 3SH

Secretary29 November 2006Active
5 Morley Close, Dronfield Woodhouse, Sheffield, S18 5YQ

Secretary-Active
5 Morley Close, Dronfield Woodhouse, Sheffield, S18 5YQ

Secretary14 September 1995Active
1 Brentwood Road, Sheffield, S11 9BU

Director30 April 1993Active
5 Morley Close, Dronfield Woodhouse, Sheffield, S18 5YQ

Director-Active
5 Morley Close, Dronfield Woodhouse, Sheffield, S18 5YQ

Director30 April 1993Active
15, Bennett Croft, North Anston, Sheffield, United Kingdom, S25 4DU

Director20 September 2004Active
16 Bramley Lane, Sheffield, S13 8TY

Director-Active
3 Woodvale Close, Somersall, Chesterfield, S40 3LY

Director15 December 1994Active
68 Laverdene Avenue, Totley, Sheffield, S17 4HF

Director30 April 1993Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Officers

Change person director company with change date.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Resolution

Resolution.

Download
2020-09-01Capital

Capital allotment shares.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Mortgage

Mortgage satisfy charge full.

Download
2016-07-20Mortgage

Mortgage satisfy charge full.

Download
2016-07-20Mortgage

Mortgage satisfy charge full.

Download
2016-07-20Mortgage

Mortgage satisfy charge full.

Download
2016-06-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Officers

Termination secretary company with name termination date.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.