Company Information for BATEMAN DECORATING LIMITED
20 CROFT CRESCENT, PENKHULL, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 5EP,
|
Company Registration Number
06054937
Private Limited Company
Active |
Company Name | ||
---|---|---|
BATEMAN DECORATING LIMITED | ||
Legal Registered Office | ||
20 CROFT CRESCENT PENKHULL STOKE-ON-TRENT STAFFORDSHIRE ST4 5EP Other companies in ST5 | ||
Previous Names | ||
|
Company Number | 06054937 | |
---|---|---|
Company ID Number | 06054937 | |
Date formed | 2007-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts |
Last Datalog update: | 2019-09-05 05:39:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL KEVIN BUTLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACKSONS SECRETARIES LIMITED |
Company Secretary | ||
PAUL BATEMAN |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES | |
AA | 30/11/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 98 LANCASTER ROAD NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 1DS | |
LATEST SOC | 25/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JACKSONS SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BATEMAN | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/01/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL KEVIN BUTLER | |
AA01 | PREVSHO FROM 31/01/2016 TO 30/11/2015 | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/13 FULL LIST | |
RES15 | CHANGE OF NAME 07/11/2012 | |
CERTNM | COMPANY NAME CHANGED LEVEL IT BUILDING CONTRACTS LIMITED CERTIFICATE ISSUED ON 12/11/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BATEMAN / 01/01/2012 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AR01 | 16/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BATEMAN / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JACKSONS SECRETARIES LIMITED / 01/10/2009 | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JACKSONS SECRETARIES LIMITED / 01/03/2008 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 15-19 MARSH PARADE NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST15 1BT | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.31 | 9 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43341 - Painting
Creditors Due After One Year | 2012-02-01 | £ 4,442 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 12,175 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BATEMAN DECORATING LIMITED
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Current Assets | 2012-02-01 | £ 8,381 |
Debtors | 2012-02-01 | £ 7,881 |
Fixed Assets | 2012-02-01 | £ 6,724 |
Secured Debts | 2012-02-01 | £ 5,583 |
Shareholder Funds | 2012-02-01 | £ 1,512 |
Stocks Inventory | 2012-02-01 | £ 500 |
Tangible Fixed Assets | 2012-02-01 | £ 6,724 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43341 - Painting) as BATEMAN DECORATING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |