Bates Office Services Ltd

General information

Name:

Bates Office Services Limited

Office Address:

Units A1 - A4 Knights Park Industrial Estate Knight Road ME2 2LS Rochester

Number: 03352929

Incorporation date: 1997-04-15

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bates Office Services started conducting its business in the year 1997 as a Private Limited Company with reg. no. 03352929. The business has been active for twenty seven years and it's currently active. This company's head office is based in Rochester at Units A1 - A4 Knights Park Industrial Estate. You could also find the firm using its zip code of ME2 2LS. This enterprise's SIC and NACE codes are 46900 which stands for Non-specialised wholesale trade. Sat, 30th Apr 2022 is the last time company accounts were reported.

Bates Office Services Ltd is a small-sized vehicle operator with the licence number OK1125738. The firm has one transport operating centre in the country. In their subsidiary in Dartford on P, 4 machines are available.

Council Sandwell Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 639 pounds of revenue. In 2014 the company had 1 transaction that yielded 2,320 pounds. Cooperation with the Sandwell Council council covered the following areas: Neighbourhoods and Childrens Services.

Rebecca E., Craig B., David T. and 4 other directors have been described below are the company's directors and have been cooperating as the Management Board since Wednesday 30th June 2021. In order to provide support to the directors, this particular firm has been utilizing the expertise of Jacqueline E. as a secretary since 1997.

Company staff

Rebecca E.

Role: Director

Appointed: 30 June 2021

Latest update: 30 January 2024

Craig B.

Role: Director

Appointed: 24 June 2021

Latest update: 30 January 2024

David T.

Role: Director

Appointed: 08 March 2018

Latest update: 30 January 2024

Mark G.

Role: Director

Appointed: 01 August 2013

Latest update: 30 January 2024

Spencer O.

Role: Director

Appointed: 01 May 1998

Latest update: 30 January 2024

Jacqueline E.

Role: Director

Appointed: 24 April 1997

Latest update: 30 January 2024

Michael E.

Role: Director

Appointed: 24 April 1997

Latest update: 30 January 2024

Jacqueline E.

Role: Secretary

Appointed: 24 April 1997

Latest update: 30 January 2024

People with significant control

Michael E. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Michael E.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 10 November 2024
Confirmation statement last made up date 27 October 2023

Company Vehicle Operator Data

Unit

Address

P , Acorn Industrial Park , Crayford Road

City

Dartford

Postal code

DA1 4AL

No. of Vehicles

4

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Full accounts data made up to April 30, 2023 (AA)
filed on: 22nd, January 2024
accounts
Free Download Download filing (32 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 1 £ 639.00
2015-03-19 2015P12_003501 £ 639.00 Neighbourhoods
2014 Sandwell Council 1 £ 2 319.80
2014-12-08 2015P09_000611 £ 2 319.80 Childrens Services

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
27
Company Age

Similar companies nearby

Closest companies