UKBizDB.co.uk

BATCHING & BLENDING SYSTEMS LIMITED

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

This company is commonly known as Batching & Blending Systems Limited. The company was founded 27 years ago and was given the registration number 03232965. The firm's registered office is in WATLINGTON. You can find them at Unit 2 Aston Hill, Lewknor, Watlington, Oxfordshire. This company's SIC code is 26512 - Manufacture of electronic industrial process control equipment.

Company Information

Name:BATCHING & BLENDING SYSTEMS LIMITED
Company Number:03232965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26512 - Manufacture of electronic industrial process control equipment

Office Address & Contact

Registered Address:Unit 2 Aston Hill, Lewknor, Watlington, Oxfordshire, England, OX49 5SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Secretary10 November 2021Active
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Director10 November 2021Active
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Director10 November 2021Active
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Director10 November 2021Active
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Director10 November 2021Active
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Secretary02 August 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary02 August 1996Active
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Director02 October 1996Active
20 Dobson Crescent, St Peters Basin, Newcastle, NE6 1TT

Director05 September 1996Active
327 Himley Road, Gornal Wood, Dudley, DY3 2PX

Director05 September 1996Active
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ

Director20 September 1999Active
25 Chelford Crescent, High Acres, Kingswinford, DY6 8PB

Director02 August 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director02 August 1996Active

People with Significant Control

Kra Brown Electrical Services Limited
Notified on:10 November 2021
Status:Active
Country of residence:United Kingdom
Address:St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ronald Edgar Barksfield
Notified on:02 August 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr David William Kittridge
Notified on:02 August 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:United Kingdom
Address:St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2024-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-11-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Accounts

Change account reference date company current shortened.

Download
2021-11-12Officers

Appoint person secretary company with name date.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-11Officers

Termination secretary company with name termination date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Address

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

Download
2021-08-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Address

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

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.