UKBizDB.co.uk

BATES OFFICE SERVICES LTD

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

This company is commonly known as Bates Office Services Ltd. The company was founded 27 years ago and was given the registration number 03352929. The firm's registered office is in ROCHESTER. You can find them at Units A1 - A4 Knights Park Industrial Estate, Knight Road, Rochester, Kent. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BATES OFFICE SERVICES LTD
Company Number:03352929
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Units A1 - A4 Knights Park Industrial Estate, Knight Road, Rochester, Kent, ME2 2LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units A1 - A4, Knights Park Industrial Estate, Knight Road, Rochester, England, ME2 2LS

Secretary24 April 1997Active
Units A1 - A4, Knights Park Industrial Estate, Knight Road, Rochester, ME2 2LS

Director24 June 2021Active
Units A1 - A4, Knights Park Industrial Estate, Knight Road, Rochester, ME2 2LS

Director24 April 1997Active
Units A1 - A4, Knights Park Industrial Estate, Knight Road, Rochester, England, ME2 2LS

Director24 April 1997Active
Units A1 - A4, Knights Park Industrial Estate, Knight Road, Rochester, England, ME2 2LS

Director01 August 2013Active
Units A1 - A4, Knights Park Industrial Estate, Knight Road, Rochester, ME2 2LS

Director30 June 2021Active
Units A1 - A4, Knights Park Industrial Estate, Knight Road, Rochester, ME2 2LS

Director01 May 1998Active
Units A1 - A4, Knights Park Industrial Estate, Knight Road, Rochester, ME2 2LS

Director08 March 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary15 April 1997Active
Unit P, Acorn Industrial Park, Crayford Road, Crayford, Dartford, DA1 4AL

Director01 June 2014Active
Unit P, Acorn Industrial Park, Crayford Road, Crayford, Dartford, United Kingdom, DA1 4AL

Director01 August 2011Active
Units A1 - A4, Knights Park Industrial Estate, Knight Road, Rochester, England, ME2 2LS

Director24 April 1997Active
Units A1 - A4, Knights Park Industrial Estate, Knight Road, Rochester, ME2 2LS

Director11 March 2016Active
Unit P, Acorn Industrial Park, Crayford Road, Crayford, Dartford, United Kingdom, DA1 4AL

Director01 August 2011Active
Units A1 - A4, Knights Park Industrial Estate, Knight Road, Rochester, England, ME2 2LS

Director01 October 2012Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director15 April 1997Active

People with Significant Control

Mr Michael Edmonds
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:Units A1- A4, Knights Park Industrial Estate, Rochester, England, ME2 2LS
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-02-26Officers

Change person director company with change date.

Download
2024-01-22Accounts

Accounts with accounts type full.

Download
2023-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-01-25Accounts

Accounts with accounts type full.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-06-10Officers

Change person director company with change date.

Download
2020-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-17Officers

Change person director company with change date.

Download
2020-11-06Accounts

Accounts with accounts type full.

Download
2020-07-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-03Accounts

Accounts with accounts type group.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.