BATFAST CRICKET CENTRES LIMITED

Register to unlock more data on OkredoRegister

BATFAST CRICKET CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08721236

Incorporation date

07/10/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 12 Quayside Court, Colwick Quays Business Park, Nottingham NG4 2JYCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/2013)
dot icon29/09/2025
Registration of charge 087212360002, created on 2025-09-26
dot icon15/09/2025
Notification of a person with significant control statement
dot icon08/09/2025
Cessation of Jignesh Patel as a person with significant control on 2025-09-08
dot icon08/09/2025
Cessation of Runish Gudhka as a person with significant control on 2025-09-08
dot icon12/08/2025
Micro company accounts made up to 2025-03-31
dot icon03/06/2025
Statement of capital following an allotment of shares on 2025-06-02
dot icon09/05/2025
Confirmation statement made on 2025-04-25 with updates
dot icon12/11/2024
Amended micro company accounts made up to 2023-03-31
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-10-16
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-10-16
dot icon01/11/2024
Micro company accounts made up to 2024-03-31
dot icon28/09/2024
Resolutions
dot icon23/09/2024
Statement of capital following an allotment of shares on 2024-09-18
dot icon21/05/2024
Resolutions
dot icon21/05/2024
Statement of capital following an allotment of shares on 2024-05-15
dot icon21/05/2024
Statement of capital following an allotment of shares on 2024-05-15
dot icon21/05/2024
Statement of capital following an allotment of shares on 2024-05-15
dot icon21/05/2024
Statement of capital following an allotment of shares on 2024-05-15
dot icon21/05/2024
Statement of capital following an allotment of shares on 2024-05-15
dot icon17/05/2024
Statement of capital following an allotment of shares on 2024-05-15
dot icon15/05/2024
Second filing for the appointment of Mr Jignesh Patel as a director
dot icon13/05/2024
Director's details changed for Mr Runish Gudhka on 2024-04-25
dot icon13/05/2024
Change of details for Mr Runish Gudhka as a person with significant control on 2024-04-25
dot icon13/05/2024
Confirmation statement made on 2024-04-25 with updates
dot icon09/05/2024
Director's details changed for Mr Jignesh Patel on 2024-04-25
dot icon09/05/2024
Change of details for Mr Jignesh Patel as a person with significant control on 2024-04-25
dot icon19/01/2024
Statement of capital following an allotment of shares on 2024-01-09
dot icon07/07/2023
Micro company accounts made up to 2023-03-31
dot icon12/06/2023
Resolutions
dot icon01/06/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with updates
dot icon11/04/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon28/02/2023
Amended micro company accounts made up to 2022-03-31
dot icon15/11/2022
Director's details changed for Mr Jignesh Patel on 2022-11-15
dot icon16/09/2022
Micro company accounts made up to 2022-03-31
dot icon31/03/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon26/03/2022
Resolutions
dot icon26/03/2022
Memorandum and Articles of Association
dot icon25/03/2022
Statement of capital following an allotment of shares on 2022-03-11
dot icon23/03/2022
Appointment of Mr David Page as a director on 2022-03-11
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with updates
dot icon28/01/2022
Registration of charge 087212360001, created on 2022-01-27
dot icon03/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon12/10/2021
Confirmation statement made on 2021-09-22 with updates
dot icon12/10/2021
Registered office address changed from Unit 14 Bloomsgrove Road Nottingham NG7 3JG England to Unit 12 Quayside Court Colwick Quays Business Park Nottingham NG4 2JY on 2021-10-12
dot icon01/10/2020
Micro company accounts made up to 2020-03-31
dot icon25/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon20/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/10/2019
Confirmation statement made on 2019-10-07 with updates
dot icon19/10/2018
Confirmation statement made on 2018-10-07 with updates
dot icon18/10/2018
Registered office address changed from PO Box LE11 3QF Advanced Technology and Innovation Centre Batfast, Atic Building, 5 Oakwoood Drive Loughborough Leicestershire United Kingdom to Unit 14 Bloomsgrove Road Nottingham NG7 3JG on 2018-10-18
dot icon08/10/2018
Micro company accounts made up to 2018-03-31
dot icon30/07/2018
Previous accounting period extended from 2017-10-31 to 2018-03-31
dot icon30/05/2018
Registered office address changed from Batfast 5 Oakwood Drive, Loughborough Loughborough Leicestershire LE11 3QF United Kingdom to PO Box LE11 3QF Advanced Technology and Innovation Centre Batfast, Atic Building, 5 Oakwoood Drive Loughborough Leicestershire on 2018-05-30
dot icon29/05/2018
Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD to Batfast 5 Oakwood Drive, Loughborough Loughborough Leicestershire LE11 3QF on 2018-05-29
dot icon16/02/2018
Second filing of a statement of capital following an allotment of shares on 2017-04-27
dot icon10/01/2018
Compulsory strike-off action has been discontinued
dot icon09/01/2018
Confirmation statement made on 2017-10-07 with updates
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon04/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon08/05/2017
Statement of capital following an allotment of shares on 2017-04-27
dot icon24/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/06/2016
Statement of capital following an allotment of shares on 2016-02-10
dot icon09/03/2016
Statement of capital following an allotment of shares on 2016-02-10
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon07/01/2016
Annual return made up to 2015-10-07 with full list of shareholders
dot icon07/01/2016
Registered office address changed from 29 Gordon Square London WC1H 0PP England to Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD on 2016-01-07
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon19/10/2015
Director's details changed for Mr Runish Gudhka on 2015-09-16
dot icon16/10/2015
Director's details changed for Mr Jignesh Patel on 2015-10-16
dot icon16/10/2015
Registered office address changed from 91 West End Lane London NW6 4SY to 29 Gordon Square London WC1H 0PP on 2015-10-16
dot icon16/10/2015
Director's details changed for Mr Jignesh Patel on 2015-10-16
dot icon05/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/08/2015
Statement of capital following an allotment of shares on 2013-10-07
dot icon11/12/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon10/12/2014
Registered office address changed from 86 West End Lane London NW6 4SY England to 91 West End Lane London NW6 4SY on 2014-12-10
dot icon29/11/2014
Appointment of Mr Jignesh Patel as a director on 2014-11-29
dot icon02/10/2014
Appointment of Mr Runish Gudhka as a director on 2014-10-01
dot icon01/10/2014
Registered office address changed from Po Box N1 5TF Flat 14 14 Grand Canal Apartments 56 De Beauvoir Crescent London United Kingdom to 86 West End Lane London NW6 4SY on 2014-10-01
dot icon01/10/2014
Termination of appointment of Hiral Praful Savla as a director on 2014-10-01
dot icon28/05/2014
Registered office address changed from Gordon House Gordon Square London WC1H 0PP United Kingdom on 2014-05-28
dot icon28/05/2014
Certificate of change of name
dot icon11/10/2013
Appointment of Miss Hiral Praful Savla as a director
dot icon11/10/2013
Termination of appointment of Dinesh Gudhka as a director
dot icon07/10/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

26
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
357.71K
-
0.00
-
-
2022
17
40.16K
-
0.00
-
-
2023
26
163.01K
-
0.00
-
-
2023
26
163.01K
-
0.00
-
-

Employees

2023

Employees

26 Ascended53 % *

Net Assets(GBP)

163.01K £Ascended305.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Page, David
Director
11/03/2022 - Present
3
Patel, Jignesh
Director
29/11/2014 - Present
1
Gudhka, Runish
Director
01/10/2014 - Present
2
Gudhka, Dinesh
Director
07/10/2013 - 11/10/2013
-
Savla, Hiral Praful
Director
11/10/2013 - 01/10/2014
-

Persons with Significant Control

4
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 BATFAST CRICKET CENTRES LIMITED

BATFAST CRICKET CENTRES LIMITED is an(a) Active company incorporated on 07/10/2013 with the registered office located at Unit 12 Quayside Court, Colwick Quays Business Park, Nottingham NG4 2JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of BATFAST CRICKET CENTRES LIMITED?

toggle

BATFAST CRICKET CENTRES LIMITED is currently Active. It was registered on 07/10/2013 .

Where is BATFAST CRICKET CENTRES LIMITED located?

toggle

BATFAST CRICKET CENTRES LIMITED is registered at Unit 12 Quayside Court, Colwick Quays Business Park, Nottingham NG4 2JY.

What does BATFAST CRICKET CENTRES LIMITED do?

toggle

BATFAST CRICKET CENTRES LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does BATFAST CRICKET CENTRES LIMITED have?

toggle

BATFAST CRICKET CENTRES LIMITED had 26 employees in 2023.

What is the latest filing for BATFAST CRICKET CENTRES LIMITED?

toggle

The latest filing was on 29/09/2025: Registration of charge 087212360002, created on 2025-09-26.