UKBizDB.co.uk

BATRICAR MOBILITY CENTRE LIMITED

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

This company is commonly known as Batricar Mobility Centre Limited. The company was founded 21 years ago and was given the registration number 04682268. The firm's registered office is in WIMBORNE. You can find them at 73 Leigh Road, , Wimborne, Dorset. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:BATRICAR MOBILITY CENTRE LIMITED
Company Number:04682268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.
  • 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Office Address & Contact

Registered Address:73 Leigh Road, Wimborne, Dorset, England, BH21 2AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Flazen Close, Bournemouth, United Kingdom, BH11 8TH

Secretary01 September 2017Active
5 Flazen Close, Bournemouth, United Kingdom, BH11 8TH

Director01 September 2017Active
16 Hilltop Road, Ferndown, United Kingdom, BH22 9QS

Director01 September 2017Active
46 Highland Road, Colehill, Wimborne, BH21 2QN

Director12 March 2003Active
46 Highland Road, Colehill, Wimborne, BH21 2QN

Director12 March 2003Active
46 Highland Road, Colehill, Wimborne, BH21 2QN

Secretary12 March 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary28 February 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director28 February 2003Active

People with Significant Control

Mr Mervyn David Yarrow
Notified on:06 April 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:46 Highland Road, Wimborne, United Kingdom, BH21 2QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sheila Anne Yarrow
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:United Kingdom
Address:46 Highland Road, Wimborne, United Kingdom, BH21 2QN
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-11-14Capital

Capital allotment shares.

Download
2017-11-14Officers

Appoint person secretary company with name date.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-11-14Officers

Termination secretary company with name termination date.

Download
2017-11-14Officers

Appoint person director company with name date.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Address

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

Download
2015-10-12Accounts

Accounts with accounts type total exemption small.

Download
2015-02-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.