BATEMANS GAS SERVICES LIMITED

Register to unlock more data on OkredoRegister

BATEMANS GAS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04710394

Incorporation date

25/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Gloucester Road Woodhouse Down, Almondsbury, Bristol BS32 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2003)
dot icon01/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon04/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon28/11/2024
Director's details changed for Mr Beau Harley Bateman on 2024-11-28
dot icon22/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon22/08/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon06/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon05/04/2023
Notification of Llg Holdings Ltd as a person with significant control on 2023-02-14
dot icon04/04/2023
Change of details for a person with significant control
dot icon28/03/2023
Cessation of Jeff Bateman as a person with significant control on 2023-02-14
dot icon28/03/2023
Cessation of Sarah Jane Kathleen Bateman as a person with significant control on 2023-02-14
dot icon01/12/2022
Appointment of Mr Beau Harley Bateman as a director on 2022-11-30
dot icon24/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon08/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/05/2019
Director's details changed for Mr Jeffrey Richard Bateman on 2019-01-29
dot icon22/05/2019
Change of details for Mr Jeff Bateman as a person with significant control on 2019-01-29
dot icon03/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon09/01/2018
Change of details for Mrs Sarah Jane Kathleen Bateman as a person with significant control on 2017-12-28
dot icon09/01/2018
Change of details for Mr Jeff Bateman as a person with significant control on 2017-12-28
dot icon09/01/2018
Director's details changed for Mr Jeffrey Richard Bateman on 2017-12-28
dot icon09/01/2018
Director's details changed for Mr Jeffrey Richard Bateman on 2017-12-28
dot icon08/01/2018
Change of details for Mr Jeff Bateman as a person with significant control on 2017-12-28
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/05/2017
Confirmation statement made on 2017-04-01 with updates
dot icon17/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon17/04/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/06/2013
Registered office address changed from Unit 6 the Grove Industrial Estate 186 Gloucester Road Patchway Bristol BS34 5BB on 2013-06-28
dot icon18/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon07/01/2013
Amended accounts made up to 2012-03-31
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon14/03/2012
Registered office address changed from Woodlands Grange Woodlandslane Bradley Stoke Bristol BS32 4JY on 2012-03-14
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon04/10/2011
Statement of capital following an allotment of shares on 2011-09-01
dot icon07/06/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon15/10/2010
Accounts for a small company made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 01/04/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/04/2008
Return made up to 01/04/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/06/2007
Director's particulars changed
dot icon19/06/2007
Secretary's particulars changed
dot icon25/04/2007
Registered office changed on 25/04/07 from: 4 the courtyard woodlands, bradley stoke bristol BS32 4NB
dot icon23/04/2007
Return made up to 01/04/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/04/2006
Return made up to 01/04/06; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 25/03/05; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon23/04/2004
Return made up to 25/03/04; full list of members
dot icon18/04/2003
Registered office changed on 18/04/03 from: 4 the courtyard bradley stoke bristol BS32 4NB
dot icon18/04/2003
Secretary resigned
dot icon18/04/2003
Director resigned
dot icon18/04/2003
New secretary appointed
dot icon18/04/2003
New director appointed
dot icon25/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

19
2023
change arrow icon-49.96 % *

* during past year

Cash in Bank

£119,717.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
329.67K
-
0.00
193.64K
-
2022
15
488.75K
-
0.00
239.26K
-
2023
19
549.54K
-
0.00
119.72K
-
2023
19
549.54K
-
0.00
119.72K
-

Employees

2023

Employees

19 Ascended27 % *

Net Assets(GBP)

549.54K £Ascended12.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.72K £Descended-49.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/03/2003 - 24/03/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
24/03/2003 - 24/03/2003
67500
Bateman, Jeffrey Richard
Director
25/03/2003 - Present
9
Bateman, Beau Harley
Director
30/11/2022 - Present
3
Bateman, Sarah
Secretary
24/03/2003 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BATEMANS GAS SERVICES LIMITED

BATEMANS GAS SERVICES LIMITED is an(a) Active company incorporated on 25/03/2003 with the registered office located at Gloucester Road Woodhouse Down, Almondsbury, Bristol BS32 4HY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BATEMANS GAS SERVICES LIMITED?

toggle

BATEMANS GAS SERVICES LIMITED is currently Active. It was registered on 25/03/2003 .

Where is BATEMANS GAS SERVICES LIMITED located?

toggle

BATEMANS GAS SERVICES LIMITED is registered at Gloucester Road Woodhouse Down, Almondsbury, Bristol BS32 4HY.

What does BATEMANS GAS SERVICES LIMITED do?

toggle

BATEMANS GAS SERVICES LIMITED operates in the Construction of utility projects for fluids (42.21 - SIC 2007) sector.

How many employees does BATEMANS GAS SERVICES LIMITED have?

toggle

BATEMANS GAS SERVICES LIMITED had 19 employees in 2023.

What is the latest filing for BATEMANS GAS SERVICES LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-04-01 with no updates.