This company is commonly known as Batth Civils Ltd. The company was founded 3 years ago and was given the registration number 12903217. The firm's registered office is in ROMFORD. You can find them at 4 Wangey Road, , Romford, . This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | BATTH CIVILS LTD |
---|---|---|
Company Number | : | 12903217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 September 2020 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Wangey Road, Romford, England, RM6 4DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wood Cottage, Mill Road, Marks Tey, Colchester, England, CO6 1EA | Director | 10 December 2020 | Active |
Hillside Views, Warley Road, Upminster, England, RM14 1TR | Director | 24 September 2020 | Active |
Mr Cian Daly | ||
Notified on | : | 10 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Wood Cottage, Mill Road, Colchester, England, CO6 1EA |
Nature of control | : |
|
Mr Jaskaran Singh Batth | ||
Notified on | : | 24 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hillside Views, Warley Road, Upminster, England, RM14 1TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-07 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-24 | Address | Change registered office address company with date old address new address. | Download |
2023-01-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-24 | Resolution | Resolution. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Officers | Change person director company with change date. | Download |
2021-12-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Officers | Change person director company with change date. | Download |
2020-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-30 | Address | Change registered office address company with date old address new address. | Download |
2020-09-24 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.