Batchelor And Smith Limited

General information

Name:

Batchelor And Smith Ltd

Office Address:

Office D Beresford House SO14 2AQ Town Quay

Number: 01986394

Incorporation date: 1986-02-06

Dissolution date: 2021-03-30

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Batchelor And Smith came into being in 1986 as a company enlisted under no 01986394, located at SO14 2AQ Town Quay at Office D. The firm's last known status was dissolved. Batchelor And Smith had been offering its services for 35 years.

The directors were as follow: David G. assigned to lead the company in 2005 in April, Robert W. assigned to lead the company in 2005, Margaret B. assigned to lead the company 33 years ago and .

Executives who controlled the firm include: Margaret B. owned over 3/4 of company shares and had 3/4 to full of voting rights. Melvyn B. owned over 3/4 of company shares, had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

David G.

Role: Director

Appointed: 01 April 2005

Latest update: 19 November 2023

Robert W.

Role: Director

Appointed: 01 April 2005

Latest update: 19 November 2023

Margaret B.

Role: Secretary

Appointed: 23 March 2005

Latest update: 19 November 2023

Margaret B.

Role: Director

Appointed: 24 October 1991

Latest update: 19 November 2023

Melvyn B.

Role: Director

Appointed: 24 October 1991

Latest update: 19 November 2023

People with significant control

Margaret B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Melvyn B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 26 October 2017
Confirmation statement last made up date 12 October 2016
Annual Accounts 3 June 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 3 June 2014
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 23 February 2015
Annual Accounts 13 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 April 2016
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 September 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 2015-12-31 (AA)
filed on: 25th, July 2016
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

The Old Bank 226 Havant Road Drayton

Post code:

PO6 1PA

City / Town:

Portsmouth

HQ address,
2013

Address:

The Old Bank 226 Havant Road Drayton

Post code:

PO6 1PA

City / Town:

Portsmouth

HQ address,
2014

Address:

The Old Bank 226 Havant Road Drayton

Post code:

PO6 1PA

City / Town:

Portsmouth

HQ address,
2015

Address:

The Old Bank 226 Havant Road Drayton

Post code:

PO6 1PA

City / Town:

Portsmouth

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
35
Company Age

Similar companies nearby

Closest companies