UKBizDB.co.uk

SIR BATTICAL LIMITED

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

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.

Company Information

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:
  • 93199 - Other sports activities

Office Address & Contact

Registered Address:3 Court Drive, Maidenhead, Berkshire, United Kingdom, SL6 8LX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corner Cottage, Paley Street, Maidenhead, England, SL6 3JS

Secretary19 October 2018Active
3, Court Drive, Maidenhead, United Kingdom, SL6 8LX

Director07 December 2008Active
3, Court Drive, Maidenhead, United Kingdom, SL6 8LX

Secretary07 December 2008Active
Larkhams Farm, Teffont, Salisbury, SP3 5QP

Secretary29 March 1991Active
The Old Pump Cottage, Lambourn Road, Weston, Newbury, RG20 8JF

Secretary01 April 1999Active
Pebble Lodge, Drove Lane, Cold Ash, Thatcham, RG18 9JP

Secretary08 February 2003Active
Whitecroft, Wilmore Hill Lane, Hopton, Stafford, ST18 0AW

Secretary09 October 1991Active
115 Beech Hill, Haywards Heath, RH16 3TS

Secretary31 March 2001Active
30 Ramsbury Drive, Hungerford, RG17 0SG

Secretary27 April 1997Active
Sovereign House, Station Road, St Johns, IM4 3AJ

Corporate Nominee Secretary28 March 1991Active
Larkhams Farm, Teffont, Salisbury, SP3 5QP

Director29 March 1991Active
The Old Pump Cottage, Lambourn Road, Weston, Newbury, RG20 8JF

Director01 March 1995Active
Cagers Cottage, Wildhern, Andover, SP11 0JE

Director29 March 1991Active
Long Turn, Bussage, Stroud, GL6 8BB

Director01 April 1999Active
New Barn House, 22 Convent Gardens, Findon, BN14 0RZ

Director01 April 2005Active
21 Kings Lane, Windlesham, Bagshot, GU20 6JQ

Director-Active
The Quarter, Anguilla, British West Indies,

Corporate Nominee Director28 March 1991Active

People with Significant Control

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:
  • Significant influence or control

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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Accounts

Accounts with accounts type micro entity.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-11-26Officers

Appoint person secretary company with name date.

Download
2018-11-22Address

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

Download
2018-11-22Officers

Termination secretary company with name termination date.

Download
2018-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-23Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-30Accounts

Accounts with accounts type micro entity.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Capital

Capital cancellation shares.

Download
2016-11-09Capital

Capital return purchase own shares.

Download
2016-10-05Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.