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.
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 | : |
|
Registered Address | : | Unit 2 Aston Hill, Lewknor, Watlington, Oxfordshire, England, OX49 5SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ | Secretary | 10 November 2021 | Active |
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ | Director | 10 November 2021 | Active |
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ | Director | 10 November 2021 | Active |
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ | Director | 10 November 2021 | Active |
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ | Director | 10 November 2021 | Active |
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ | Secretary | 02 August 1996 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 02 August 1996 | Active |
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ | Director | 02 October 1996 | Active |
20 Dobson Crescent, St Peters Basin, Newcastle, NE6 1TT | Director | 05 September 1996 | Active |
327 Himley Road, Gornal Wood, Dudley, DY3 2PX | Director | 05 September 1996 | Active |
St James's House, 8 Overcliffe, Gravesend, United Kingdom, DA11 0HJ | Director | 20 September 1999 | Active |
25 Chelford Crescent, High Acres, Kingswinford, DY6 8PB | Director | 02 August 1996 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 02 August 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Accounts | Change account reference date company current shortened. | Download |
2021-11-12 | Officers | Appoint person secretary company with name date. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-11 | Officers | Termination secretary company with name termination date. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Officers | Termination director company with name termination date. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Officers | Appoint person director company with name date. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Address | Change registered office address company with date old address new address. | Download |
2020-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.