UKBizDB.co.uk

DEALBATCH LIMITED

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

This company is commonly known as Dealbatch Limited. The company was founded 37 years ago and was given the registration number 02065653. The firm's registered office is in GRANTHAM. You can find them at Crew Yard House, Water Lane Stainby, Grantham, Lincolnshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:DEALBATCH LIMITED
Company Number:02065653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Crew Yard House, Water Lane Stainby, Grantham, Lincolnshire, NG33 5QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crew-Yard House, Water Lane, Stainby, Grantham, NG33 5QZ

Secretary31 October 2002Active
10 Via G A, Guattani, Roma, Italy,

Director05 July 2011Active
6, Yalo Rosalin St., 75805, Rishon Lezion, Israel,

Director05 July 2011Active
Surrey Lodge Arthington Lane, Pool In Wharfedale, Otley, LS21 1JZ

Secretary03 January 2002Active
Bar House Farm, Kiddal Lane, Potterton, Leeds, LS15 4NW

Secretary23 September 1998Active
Via G A Guattani 10, Rome, Italy, FOREIGN

Secretary01 February 2001Active
PO BOX 263, Suite 5 Tower Hill House, St Peter Port, GY1 3QT

Corporate Secretary-Active
1 London Road, South Milford, Leeds, LS25 5DP

Director23 September 1998Active
PO BOX 263, Suite 5 Tower Hill House, St Peters Port, GY1 3QT

Corporate Director-Active

People with Significant Control

Mr Moris Raccah
Notified on:06 April 2016
Status:Active
Date of birth:December 1944
Nationality:Italian
Country of residence:England
Address:Pera Business Park, M03 Tower Building, Melton Mowbray, England, LE13 0PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Elio Gabriele Raccah
Notified on:06 April 2016
Status:Active
Date of birth:September 1950
Nationality:Italian
Country of residence:England
Address:Pera Business Park, M03 Tower Building, Melton Mowbray, England, LE13 0PB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Address

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

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-04Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type micro entity.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type micro entity.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Confirmation statement

Confirmation statement with updates.

Download
2016-03-30Officers

Change person director company with change date.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Accounts

Accounts with accounts type total exemption small.

Download
2014-07-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-04Accounts

Accounts with accounts type total exemption small.

Download
2013-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-03Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.