BATCHPLUS LIMITED

Register to unlock more data on OkredoRegister

BATCHPLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02514455

Incorporation date

22/06/1990

Size

Micro Entity

Contacts

Registered address

Registered address

324 Southend Road, Wickford SS11 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1990)
dot icon03/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon13/08/2024
Voluntary strike-off action has been suspended
dot icon16/07/2024
First Gazette notice for voluntary strike-off
dot icon09/07/2024
Application to strike the company off the register
dot icon18/06/2024
Micro company accounts made up to 2023-09-29
dot icon30/06/2023
Micro company accounts made up to 2022-09-29
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with no updates
dot icon26/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon05/07/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-29
dot icon23/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon22/06/2021
Micro company accounts made up to 2020-09-29
dot icon21/08/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-09-29
dot icon16/06/2020
Amended total exemption full accounts made up to 2018-09-29
dot icon29/06/2019
Micro company accounts made up to 2018-09-29
dot icon25/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon02/02/2019
Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 324 Southend Road Wickford SS11 8QS on 2019-02-02
dot icon04/10/2018
Total exemption full accounts made up to 2017-09-30
dot icon04/07/2018
Confirmation statement made on 2018-06-22 with updates
dot icon04/07/2018
Director's details changed for Paul Michael Keenan on 2018-07-04
dot icon04/07/2018
Secretary's details changed for Paul Michael Keenan on 2018-07-04
dot icon04/07/2018
Director's details changed for Sally Maria Keenan on 2018-07-04
dot icon03/07/2018
Previous accounting period shortened from 2017-09-30 to 2017-09-29
dot icon17/01/2018
Notification of Thurrock Holdings Limited as a person with significant control on 2016-04-06
dot icon28/12/2017
Confirmation statement made on 2017-06-22 with updates
dot icon28/12/2017
Annual return made up to 2016-06-22 with full list of shareholders
dot icon28/12/2017
Total exemption full accounts made up to 2016-09-30
dot icon28/12/2017
Total exemption full accounts made up to 2015-09-30
dot icon28/12/2017
Administrative restoration application
dot icon15/11/2016
Final Gazette dissolved via compulsory strike-off
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon08/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon18/06/2015
Total exemption full accounts made up to 2014-09-30
dot icon15/01/2015
Certificate of change of name
dot icon15/01/2015
Change of name notice
dot icon20/08/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon20/08/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon29/01/2014
Statement of capital following an allotment of shares on 2013-07-11
dot icon28/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon01/08/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon21/03/2013
Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 2013-03-21
dot icon13/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon14/09/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon18/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon28/07/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon28/07/2010
Director's details changed for Sally Maria Keenan on 2010-06-22
dot icon28/07/2010
Director's details changed for Paul Michael Keenan on 2010-06-22
dot icon14/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/08/2009
Return made up to 22/06/09; full list of members
dot icon18/08/2009
Registered office changed on 18/08/2009 from the quadrangle 2ND floor 180 wardour street london W1F 8FY
dot icon07/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon29/07/2008
Return made up to 22/06/08; full list of members
dot icon28/07/2008
Registered office changed on 28/07/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY
dot icon01/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/10/2007
Return made up to 22/06/07; full list of members
dot icon28/03/2007
Registered office changed on 28/03/07 from: unit 1 motherwell way west thurrock essex RM20 3XD
dot icon28/03/2007
Accounting reference date extended from 30/09/06 to 31/03/07
dot icon11/10/2006
Return made up to 22/06/06; full list of members
dot icon11/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/06/2006
Secretary's particulars changed;director's particulars changed
dot icon31/01/2006
New director appointed
dot icon01/11/2005
Director resigned
dot icon24/06/2005
Return made up to 22/06/05; full list of members
dot icon09/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon20/07/2004
Return made up to 22/06/04; full list of members
dot icon10/02/2004
Accounts for a small company made up to 2003-09-30
dot icon29/09/2003
Return made up to 22/06/03; full list of members
dot icon22/04/2003
Accounts for a small company made up to 2002-09-30
dot icon07/12/2002
New director appointed
dot icon08/08/2002
Return made up to 22/06/02; full list of members
dot icon20/03/2002
Accounts for a small company made up to 2001-09-30
dot icon04/10/2001
Return made up to 22/06/01; full list of members
dot icon01/08/2001
Accounts for a small company made up to 2000-09-30
dot icon18/10/2000
Return made up to 22/06/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-09-30
dot icon19/08/1999
Return made up to 22/06/99; full list of members
dot icon15/01/1999
Accounts for a small company made up to 1998-09-30
dot icon06/07/1998
Return made up to 22/06/98; full list of members
dot icon15/04/1998
Accounts for a small company made up to 1997-09-30
dot icon29/09/1997
Registered office changed on 29/09/97 from: lynwood house crofton road orpington kent BR6 8QE
dot icon06/07/1997
Return made up to 22/06/97; full list of members
dot icon25/04/1997
Accounts for a small company made up to 1996-09-30
dot icon08/10/1996
Accounts for a small company made up to 1995-09-30
dot icon12/09/1996
Registered office changed on 12/09/96 from: 32 the broadway grays essex RM17 6EW
dot icon12/09/1996
Return made up to 22/06/96; full list of members
dot icon05/07/1995
Return made up to 22/06/95; full list of members
dot icon03/05/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Registered office changed on 26/09/94 from: andrew cross and co the plaza building lee high road london SE13 5PT
dot icon06/07/1994
Return made up to 22/06/94; no change of members
dot icon03/05/1994
Full accounts made up to 1993-09-30
dot icon18/11/1993
Particulars of mortgage/charge
dot icon16/07/1993
Return made up to 22/06/93; no change of members
dot icon06/04/1993
Full accounts made up to 1992-09-30
dot icon15/01/1993
Particulars of mortgage/charge
dot icon14/10/1992
Particulars of mortgage/charge
dot icon14/10/1992
Particulars of mortgage/charge
dot icon08/09/1992
Director resigned
dot icon08/09/1992
Return made up to 22/06/92; full list of members
dot icon15/04/1992
Full accounts made up to 1991-09-30
dot icon14/01/1992
Accounting reference date shortened from 30/06 to 30/09
dot icon13/08/1991
Return made up to 22/06/91; full list of members
dot icon10/10/1990
Memorandum and Articles of Association
dot icon01/10/1990
Certificate of change of name
dot icon20/09/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon20/09/1990
Director resigned;new director appointed
dot icon03/09/1990
Memorandum and Articles of Association
dot icon03/09/1990
Resolutions
dot icon03/09/1990
Registered office changed on 03/09/90 from: 2 baches street london N1 6UB
dot icon22/08/1990
Resolutions
dot icon22/06/1990
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2023
dot iconNext confirmation date
30/06/2024
dot iconLast change occurred
29/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2023
dot iconNext account date
29/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
56.87K
-
0.00
-
-
2022
0
56.87K
-
0.00
-
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keating, Michael
Director
01/04/2002 - 19/09/2005
2
Keenan, Sally Maria
Director
12/01/2006 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATCHPLUS LIMITED

BATCHPLUS LIMITED is an(a) Dissolved company incorporated on 22/06/1990 with the registered office located at 324 Southend Road, Wickford SS11 8QS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATCHPLUS LIMITED?

toggle

BATCHPLUS LIMITED is currently Dissolved. It was registered on 22/06/1990 and dissolved on 03/12/2024.

Where is BATCHPLUS LIMITED located?

toggle

BATCHPLUS LIMITED is registered at 324 Southend Road, Wickford SS11 8QS.

What does BATCHPLUS LIMITED do?

toggle

BATCHPLUS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BATCHPLUS LIMITED?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved via voluntary strike-off.