BATES FMC LIMITED

Register to unlock more data on OkredoRegister

BATES FMC LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09010423

Incorporation date

24/04/2014

Size

Audited abridged

Contacts

Registered address

Registered address

C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2014)
dot icon11/11/2025
Liquidators' statement of receipts and payments to 2025-09-26
dot icon22/11/2024
Liquidators' statement of receipts and payments to 2024-09-26
dot icon01/10/2024
Previous accounting period shortened from 2024-12-31 to 2024-09-30
dot icon19/10/2023
Statement of affairs
dot icon06/10/2023
Resolutions
dot icon06/10/2023
Appointment of a voluntary liquidator
dot icon06/10/2023
Registered office address changed from Walkers House School Road Rayne Essex CM77 6st to C/O Kre Corporate Recovery Limited, Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 2023-10-06
dot icon22/09/2023
Audited abridged accounts made up to 2022-12-31
dot icon17/08/2023
Termination of appointment of John Emery as a director on 2023-02-01
dot icon03/05/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon14/12/2022
Change of details for Mr Christopher Fuller as a person with significant control on 2022-05-23
dot icon14/12/2022
Director's details changed for Mr Chris Fuller on 2022-05-23
dot icon03/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon08/12/2021
Director's details changed for Mr Barry Richard Fuller on 2021-12-08
dot icon08/12/2021
Director's details changed for Mr Chris Fuller on 2021-12-08
dot icon08/12/2021
Director's details changed for Mr John Emery on 2021-12-08
dot icon08/12/2021
Director's details changed for Mr Barry Richard Fuller on 2021-12-08
dot icon08/12/2021
Change of details for Mr Barry Richard Fuller as a person with significant control on 2021-12-08
dot icon12/07/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon29/09/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon21/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon27/02/2020
Termination of appointment of Tony Murphy as a director on 2020-02-27
dot icon25/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon08/11/2018
Director's details changed for Mr Tony Murphy on 2018-10-02
dot icon08/11/2018
Director's details changed for Mr Tony Murphy on 2018-10-02
dot icon08/11/2018
Director's details changed for Mr Barry Richard Fuller on 2018-10-02
dot icon08/11/2018
Director's details changed for Mr Barry Richard Fuller on 2018-10-02
dot icon23/10/2018
Director's details changed for Mr John Emery on 2018-10-02
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/06/2017
Confirmation statement made on 2017-04-24 with updates
dot icon18/01/2017
Registration of charge 090104230003, created on 2017-01-16
dot icon13/12/2016
Registration of charge 090104230002, created on 2016-12-08
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/05/2016
Registration of charge 090104230001, created on 2016-05-12
dot icon09/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon24/02/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon26/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/07/2015
Appointment of Mr Tony Murphy as a director on 2015-07-13
dot icon13/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon17/04/2015
Certificate of change of name
dot icon14/04/2015
Change of name notice
dot icon23/06/2014
Certificate of change of name
dot icon24/04/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

6
2022
change arrow icon-75.13 % *

* during past year

Cash in Bank

£2,056.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
13/04/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.03M
-
0.00
8.27K
-
2022
6
1.25M
-
0.00
2.06K
-
2022
6
1.25M
-
0.00
2.06K
-

Employees

2022

Employees

6 Descended-33 % *

Net Assets(GBP)

1.25M £Ascended21.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.06K £Descended-75.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Tony
Director
13/07/2015 - 27/02/2020
-
Emery, John
Director
24/04/2014 - 01/02/2023
-
Fuller, Christopher
Director
24/04/2014 - Present
13
Fuller, Barry Richard
Director
24/04/2014 - Present
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BATES FMC LIMITED

BATES FMC LIMITED is an(a) Liquidation company incorporated on 24/04/2014 with the registered office located at C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BATES FMC LIMITED?

toggle

BATES FMC LIMITED is currently Liquidation. It was registered on 24/04/2014 .

Where is BATES FMC LIMITED located?

toggle

BATES FMC LIMITED is registered at C/O Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading RG1 2AN.

What does BATES FMC LIMITED do?

toggle

BATES FMC LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BATES FMC LIMITED have?

toggle

BATES FMC LIMITED had 6 employees in 2022.

What is the latest filing for BATES FMC LIMITED?

toggle

The latest filing was on 11/11/2025: Liquidators' statement of receipts and payments to 2025-09-26.