Warning: file_put_contents(c/6ecb8d32d18148efde3ad0d772ae1566.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Batth Contracts Limited, RM6 4DD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BATTH CONTRACTS LIMITED

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

This company is commonly known as Batth Contracts Limited. The company was founded 10 years ago and was given the registration number 08657315. The firm's registered office is in ROMFORD. You can find them at 4 Wangey Road, , Romford, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BATTH CONTRACTS LIMITED
Company Number:08657315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2013
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:4 Wangey Road, Romford, England, RM6 4DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Granary Court, Unit 7, Chadwell Heath, Romford, England, RM6 6PY

Director20 August 2013Active
105, Cranley Drive, Ilford, England, IG2 6AA

Secretary27 February 2018Active

People with Significant Control

Mrs Prabhjot Batth
Notified on:31 August 2017
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Hillside Views, Warley Road, Upminster, England, RM14 1TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jaskaran Singh Batth
Notified on:01 July 2016
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2024-05-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-01-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Persons with significant control

Change to a person with significant control.

Download
2021-12-24Officers

Change person director company with change date.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Persons with significant control

Change to a person with significant control.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Officers

Termination secretary company with name termination date.

Download
2019-11-01Address

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

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.