UKBizDB.co.uk

BATTAN DISCOUNTS LIMITED

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

This company is commonly known as Battan Discounts Limited. The company was founded 21 years ago and was given the registration number 04640892. The firm's registered office is in COVENTRY. You can find them at Bridge House, 9 - 13 Holbrook Lane, Coventry, . This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:BATTAN DISCOUNTS LIMITED
Company Number:04640892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Bridge House, 9 - 13 Holbrook Lane, Coventry, United Kingdom, CV6 4AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
473, Birmingham Road, Redditch, United Kingdom, B97 6RL

Secretary31 January 2003Active
473, Birmingham Road, Redditch, United Kingdom, B97 6RL

Director18 September 2003Active
473, Birmingham Road, Redditch, United Kingdom, B97 6RL

Director31 January 2003Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary17 January 2003Active
36 Fitzroy Road, Northfield, Birmingham, B31 5PD

Director18 September 2003Active
36 Fitzroy Road, Northfield, B31 5PD

Director31 January 2003Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director17 January 2003Active

People with Significant Control

Mrs Harjinder Kaur Sohal
Notified on:16 July 2021
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:United Kingdom
Address:473, Birmingham Road, Redditch, United Kingdom, B97 6RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Malkit Singh Sohal
Notified on:01 February 2017
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:473, Birmingham Road, Redditch, United Kingdom, B97 6RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gurbakhash Singh Sohal
Notified on:17 January 2017
Status:Active
Date of birth:June 1956
Nationality:Indian
Country of residence:United Kingdom
Address:36, Fitzroy Road, Birmingham, United Kingdom, B31 5PD
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 (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
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-25Officers

Change person director company with change date.

Download
2020-07-25Officers

Change person director company with change date.

Download
2020-07-25Officers

Change person secretary company with change date.

Download
2020-07-25Persons with significant control

Change to a person with significant control.

Download
2019-08-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Address

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

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Officers

Change person director company with change date.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Cessation of a person with significant control.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.