BATCOMBE FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BATCOMBE FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04438645

Incorporation date

14/05/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Building 2a, D Site Kemble Airfield, Kemble, Cirencester, Gloucestershire GL7 6BACopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2002)
dot icon30/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
First Gazette notice for voluntary strike-off
dot icon07/05/2024
Application to strike the company off the register
dot icon18/05/2023
Confirmation statement made on 2023-05-14 with updates
dot icon24/04/2023
Unaudited abridged accounts made up to 2022-08-09
dot icon23/02/2023
Change of details for Rar Holdings Ltd as a person with significant control on 2023-01-11
dot icon22/02/2023
Registered office address changed from Avening Priory Industrial Estate Tetbury Gloucestershire GL8 8HZ England to Building 2a, D Site Kemble Airfield Kemble Cirencester Gloucestershire GL7 6BA on 2023-02-22
dot icon23/09/2022
Director's details changed for Mr Andrew David Harris on 2022-09-07
dot icon23/09/2022
Director's details changed for Mr Adam David Charles Palmer on 2022-09-04
dot icon09/08/2022
Compulsory strike-off action has been discontinued
dot icon08/08/2022
Confirmation statement made on 2022-05-14 with updates
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon21/04/2022
Micro company accounts made up to 2021-08-09
dot icon21/04/2022
Previous accounting period shortened from 2021-12-31 to 2021-08-09
dot icon15/11/2021
Micro company accounts made up to 2021-03-31
dot icon23/08/2021
Appointment of Mr Andrew David Harris as a director on 2021-08-09
dot icon23/08/2021
Appointment of Mr Adam David Charles Palmer as a director on 2021-08-09
dot icon23/08/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon23/08/2021
Notification of Rar Holdings Ltd as a person with significant control on 2021-08-09
dot icon23/08/2021
Cessation of Andrew Leach as a person with significant control on 2021-08-09
dot icon23/08/2021
Cessation of Steven James Gilbert as a person with significant control on 2021-08-09
dot icon23/08/2021
Registered office address changed from 2 Bailey Hill Castle Cary BA7 7AD England to Avening Priory Industrial Estate Tetbury Gloucestershire GL8 8HZ on 2021-08-23
dot icon23/08/2021
Termination of appointment of Andrew Colin Leach as a director on 2021-08-09
dot icon23/08/2021
Termination of appointment of Steven James Gilbert as a director on 2021-08-09
dot icon23/08/2021
Termination of appointment of Andrew Colin Leach as a secretary on 2021-08-09
dot icon27/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon12/11/2020
Micro company accounts made up to 2020-03-31
dot icon29/07/2020
Registered office address changed from 26-27 Lower Woodcock Street Castle Cary Somerset BA7 7BH to 2 Bailey Hill Castle Cary BA7 7AD on 2020-07-29
dot icon27/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon12/07/2019
Micro company accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon19/11/2018
Micro company accounts made up to 2018-03-31
dot icon17/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon18/08/2017
Micro company accounts made up to 2017-03-31
dot icon30/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon27/09/2016
Micro company accounts made up to 2016-03-31
dot icon14/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon07/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon24/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon03/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon28/05/2010
Director's details changed for Steven James Gilbert on 2010-01-01
dot icon28/05/2010
Director's details changed for Andrew Colin Leach on 2010-01-01
dot icon13/11/2009
Statement of capital following an allotment of shares on 2009-10-19
dot icon03/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/05/2009
Return made up to 14/05/09; full list of members
dot icon27/05/2008
Return made up to 14/05/08; full list of members
dot icon22/05/2008
Accounts for a small company made up to 2008-03-31
dot icon13/08/2007
Return made up to 14/05/07; full list of members
dot icon18/05/2007
Accounts for a small company made up to 2007-03-31
dot icon30/05/2006
Return made up to 14/05/06; full list of members
dot icon30/05/2006
Secretary's particulars changed;director's particulars changed
dot icon30/05/2006
Accounts for a small company made up to 2006-03-31
dot icon19/09/2005
Accounts for a small company made up to 2005-03-31
dot icon11/08/2005
Return made up to 14/05/05; full list of members
dot icon11/08/2005
Registered office changed on 11/08/05 from: 26 lower woodcock street castle cary somerset BA7 7BH
dot icon28/10/2004
Accounts for a small company made up to 2004-03-31
dot icon10/05/2004
Return made up to 14/05/04; full list of members
dot icon11/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon06/06/2003
Return made up to 14/05/03; full list of members
dot icon16/04/2003
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon17/12/2002
Ad 22/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon28/11/2002
Registered office changed on 28/11/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon28/11/2002
Director resigned
dot icon28/11/2002
Secretary resigned
dot icon28/11/2002
New secretary appointed;new director appointed
dot icon28/11/2002
New director appointed
dot icon14/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
09/08/2022
dot iconNext confirmation date
14/05/2024
dot iconLast change occurred
09/08/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
09/08/2022
dot iconNext account date
09/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
22.21K
-
0.00
-
-
2022
2
1.81K
-
0.00
-
-
2022
2
1.81K
-
0.00
-
-

Employees

2022

Employees

2 Descended-50 % *

Net Assets(GBP)

1.81K £Descended-91.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew David Harris
Director
08/08/2021 - Present
11
Palmer, Adam David Charles
Director
08/08/2021 - Present
13
CREDITREFORM (SECRETARIES) LIMITED
Nominee Secretary
13/05/2002 - 21/11/2002
1090
CREDITREFORM LIMITED
Nominee Director
13/05/2002 - 21/11/2002
1091
Leach, Andrew Colin
Director
21/11/2002 - 08/08/2021
2

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BATCOMBE FINANCIAL SERVICES LIMITED

BATCOMBE FINANCIAL SERVICES LIMITED is an(a) Dissolved company incorporated on 14/05/2002 with the registered office located at Building 2a, D Site Kemble Airfield, Kemble, Cirencester, Gloucestershire GL7 6BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BATCOMBE FINANCIAL SERVICES LIMITED?

toggle

BATCOMBE FINANCIAL SERVICES LIMITED is currently Dissolved. It was registered on 14/05/2002 and dissolved on 30/07/2024.

Where is BATCOMBE FINANCIAL SERVICES LIMITED located?

toggle

BATCOMBE FINANCIAL SERVICES LIMITED is registered at Building 2a, D Site Kemble Airfield, Kemble, Cirencester, Gloucestershire GL7 6BA.

What does BATCOMBE FINANCIAL SERVICES LIMITED do?

toggle

BATCOMBE FINANCIAL SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does BATCOMBE FINANCIAL SERVICES LIMITED have?

toggle

BATCOMBE FINANCIAL SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for BATCOMBE FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 30/07/2024: Final Gazette dissolved via voluntary strike-off.