The Batting Laboratory Ltd

General information

Name:

The Batting Laboratory Limited

Office Address:

23 Anglesey Arms Road Anglesey Arms Road PO12 2DG Gosport

Number: 09871431

Incorporation date: 2015-11-13

End of financial year: 28 February

Category: Private Limited Company

Description

Data updated on:

The firm is based in Gosport under the following Company Registration No.: 09871431. This company was registered in the year 2015. The headquarters of the firm is located at 23 Anglesey Arms Road Anglesey Arms Road. The area code is PO12 2DG. It has been already four years since The Batting Laboratory Ltd is no longer featured under the business name Wraith Global. This enterprise's SIC code is 93110 meaning Operation of sports facilities. The Batting Laboratory Limited filed its account information for the period up to 2021-02-28. The firm's latest confirmation statement was submitted on 2022-10-05.

Shelagh H. is the following enterprise's solitary director, who was selected to lead the company nine years ago. Since 2021-08-28 John C., had performed assigned duties for this specific firm up until the resignation in 2024. As a follow-up another director, specifically Richard R. resigned on 2017-08-15. What is more, the managing director's efforts are constantly backed by a secretary - Richard R., who was selected by this specific firm in September 2018.

  • Previous company's names
  • The Batting Laboratory Ltd 2020-04-01
  • Wraith Global Limited 2015-11-13

Financial data based on annual reports

Company staff

Richard R.

Role: Secretary

Appointed: 17 September 2018

Latest update: 8 April 2024

Shelagh H.

Role: Director

Appointed: 27 November 2015

Latest update: 8 April 2024

People with significant control

Executives with significant control over the firm are: Shelagh H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Shelagh H.
Notified on 21 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard R.
Notified on 31 March 2020
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
over 1/2 to 3/4 of shares
right to manage directors
Richard R.
Notified on 9 November 2016
Ceased on 21 August 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 28 February 2023
Account last made up date 28 February 2021
Confirmation statement next due date 19 October 2023
Confirmation statement last made up date 05 October 2022
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 2015-11-13
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First Gazette notice for compulsory strike-off (GAZ1)
filed on: 2nd, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 93110 : Operation of sports facilities
8
Company Age

Closest Companies - by postcode