BAT-NR30 LTD.

Register to unlock more data on OkredoRegister

BAT-NR30 LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07442341

Incorporation date

17/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

7 7 St Marys Hill, Stamford, Lincolnshire PE9 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2010)
dot icon13/04/2026
Registered office address changed from 11a Ironmonger Street Stamford Lincolnshire PE9 1PL England to 7 7 st Marys Hill Stamford Lincolnshire PE9 2DP on 2026-04-13
dot icon30/10/2025
Confirmation statement made on 2025-10-26 with updates
dot icon07/08/2025
Resolutions
dot icon07/08/2025
Memorandum and Articles of Association
dot icon28/07/2025
Notification of Abbey Grid Support Limited as a person with significant control on 2025-07-23
dot icon25/07/2025
Amended micro company accounts made up to 2024-11-30
dot icon25/07/2025
Amended micro company accounts made up to 2023-11-30
dot icon24/07/2025
Cessation of Chris Giles Meacock as a person with significant control on 2025-07-23
dot icon24/07/2025
Registered office address changed from 61 Mill Hill Road Norwich NR2 3DR to 11a Ironmonger Street Stamford Lincolnshire PE9 1PL on 2025-07-24
dot icon24/07/2025
Appointment of Mr Alexander John Duce as a director on 2025-07-23
dot icon24/07/2025
Appointment of Roland John B Duce as a director on 2025-07-23
dot icon24/07/2025
Termination of appointment of William Stephen Knight as a director on 2025-07-23
dot icon24/07/2025
Termination of appointment of Christopher Giles Meacock as a director on 2025-07-23
dot icon03/07/2025
Micro company accounts made up to 2024-11-30
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon13/09/2024
Accounts for a dormant company made up to 2023-11-30
dot icon26/10/2023
Confirmation statement made on 2023-10-26 with updates
dot icon03/08/2023
Micro company accounts made up to 2022-11-30
dot icon01/06/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-11-30
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon08/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon20/05/2021
Appointment of Mr William Stephen Knight as a director on 2021-05-20
dot icon20/05/2021
Appointment of Mr Keith Adrian Russell Munday as a director on 2021-05-20
dot icon14/05/2021
Resolutions
dot icon13/05/2021
Accounts for a dormant company made up to 2020-11-30
dot icon23/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon23/10/2020
Accounts for a dormant company made up to 2019-11-30
dot icon03/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon26/07/2019
Accounts for a dormant company made up to 2018-11-30
dot icon26/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon30/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon29/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon14/08/2017
Accounts for a dormant company made up to 2016-11-30
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with no updates
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon15/09/2016
Accounts for a dormant company made up to 2015-11-30
dot icon08/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon08/12/2015
Director's details changed for Mr Christopher Giles Meacock on 2015-07-18
dot icon08/12/2015
Registered office address changed from , 34 Alexandra Road, Norwich, Norfolk, NR2 3EB to 61 Mill Hill Road Norwich NR2 3DR on 2015-12-08
dot icon30/08/2015
Accounts for a dormant company made up to 2014-11-30
dot icon25/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon25/11/2014
Registered office address changed from , C/O 34, 34 Alexandra Road, Norwich, Norfolk, NR2 3EB to 61 Mill Hill Road Norwich NR2 3DR on 2014-11-25
dot icon29/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon18/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon01/08/2013
Accounts for a dormant company made up to 2012-11-30
dot icon14/01/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon14/01/2013
Termination of appointment of Richard Atkins as a director
dot icon02/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon02/08/2012
Registered office address changed from , 112-114 Magdalen Street, Norwich, Norfolk, NR3 1JD, England on 2012-08-02
dot icon09/01/2012
Annual return made up to 2011-11-17 with full list of shareholders
dot icon17/11/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
201.00
-
0.00
-
-
2022
0
30.58K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, William Stephen
Director
20/05/2021 - 23/07/2025
6
Atkins, Richard Edward
Director
17/11/2010 - 01/12/2012
8
Munday, Keith Adrian Russell
Director
20/05/2021 - Present
18
Meacock, Christopher Giles
Director
17/11/2010 - 23/07/2025
15
Duce, Alexander John
Director
23/07/2025 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAT-NR30 LTD.

BAT-NR30 LTD. is an(a) Active company incorporated on 17/11/2010 with the registered office located at 7 7 St Marys Hill, Stamford, Lincolnshire PE9 2DP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAT-NR30 LTD.?

toggle

BAT-NR30 LTD. is currently Active. It was registered on 17/11/2010 .

Where is BAT-NR30 LTD. located?

toggle

BAT-NR30 LTD. is registered at 7 7 St Marys Hill, Stamford, Lincolnshire PE9 2DP.

What does BAT-NR30 LTD. do?

toggle

BAT-NR30 LTD. operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for BAT-NR30 LTD.?

toggle

The latest filing was on 13/04/2026: Registered office address changed from 11a Ironmonger Street Stamford Lincolnshire PE9 1PL England to 7 7 st Marys Hill Stamford Lincolnshire PE9 2DP on 2026-04-13.