This company is commonly known as Sir Battical Limited. The company was founded 33 years ago and was given the registration number 02596439. The firm's registered office is in MAIDENHEAD. You can find them at 3 Court Drive, , Maidenhead, Berkshire. This company's SIC code is 93199 - Other sports activities.
Name | : | SIR BATTICAL LIMITED |
---|---|---|
Company Number | : | 02596439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Court Drive, Maidenhead, Berkshire, United Kingdom, SL6 8LX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Corner Cottage, Paley Street, Maidenhead, England, SL6 3JS | Secretary | 19 October 2018 | Active |
3, Court Drive, Maidenhead, United Kingdom, SL6 8LX | Director | 07 December 2008 | Active |
3, Court Drive, Maidenhead, United Kingdom, SL6 8LX | Secretary | 07 December 2008 | Active |
Larkhams Farm, Teffont, Salisbury, SP3 5QP | Secretary | 29 March 1991 | Active |
The Old Pump Cottage, Lambourn Road, Weston, Newbury, RG20 8JF | Secretary | 01 April 1999 | Active |
Pebble Lodge, Drove Lane, Cold Ash, Thatcham, RG18 9JP | Secretary | 08 February 2003 | Active |
Whitecroft, Wilmore Hill Lane, Hopton, Stafford, ST18 0AW | Secretary | 09 October 1991 | Active |
115 Beech Hill, Haywards Heath, RH16 3TS | Secretary | 31 March 2001 | Active |
30 Ramsbury Drive, Hungerford, RG17 0SG | Secretary | 27 April 1997 | Active |
Sovereign House, Station Road, St Johns, IM4 3AJ | Corporate Nominee Secretary | 28 March 1991 | Active |
Larkhams Farm, Teffont, Salisbury, SP3 5QP | Director | 29 March 1991 | Active |
The Old Pump Cottage, Lambourn Road, Weston, Newbury, RG20 8JF | Director | 01 March 1995 | Active |
Cagers Cottage, Wildhern, Andover, SP11 0JE | Director | 29 March 1991 | Active |
Long Turn, Bussage, Stroud, GL6 8BB | Director | 01 April 1999 | Active |
New Barn House, 22 Convent Gardens, Findon, BN14 0RZ | Director | 01 April 2005 | Active |
21 Kings Lane, Windlesham, Bagshot, GU20 6JQ | Director | - | Active |
The Quarter, Anguilla, British West Indies, | Corporate Nominee Director | 28 March 1991 | Active |
Mr Gerald William Brennan | ||
Notified on | : | 19 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 3 Court Drive,, Court Drive, Maidenhead, England, SL6 8LX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-26 | Officers | Appoint person secretary company with name date. | Download |
2018-11-22 | Address | Change registered office address company with date old address new address. | Download |
2018-11-22 | Officers | Termination secretary company with name termination date. | Download |
2018-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Capital | Capital cancellation shares. | Download |
2016-11-09 | Capital | Capital return purchase own shares. | Download |
2016-10-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.