BATH LABS LTD

Register to unlock more data on OkredoRegister

BATH LABS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04891403

Incorporation date

07/09/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Netham Road, Bristol BS5 9PJCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2003)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon20/08/2022
Voluntary strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon02/08/2022
Application to strike the company off the register
dot icon20/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/02/2021
Registered office address changed from Unit 8 Netham Industrial Park Netham Road Bristol Bristol England to Unit 8 Netham Road Bristol BS5 9PJ on 2021-02-10
dot icon14/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon27/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon26/09/2018
Registered office address changed from 12 Pierrepont Street Bath Somerset BA1 1LA to Unit 8 Netham Industrial Park Netham Road Bristol Bristol on 2018-09-26
dot icon25/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/10/2016
Confirmation statement made on 2016-09-08 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon06/10/2014
Director's details changed for Dr Christopher Paul Hancock on 2013-10-01
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon02/10/2012
Appointment of Mr Steven Morris as a director
dot icon02/10/2012
Registered office address changed from the Granary Manor Courtyard Manor Farm Stratton-on-the-Fosse Radstock BA3 4QF United Kingdom on 2012-10-02
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/11/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon24/11/2010
Registered office address changed from Unit 6 Brassmill Enterprise Centre Brassmill Lane Bath BA1 3JN on 2010-11-24
dot icon23/11/2010
Director's details changed for Dr Christopher Paul Hancock on 2010-08-30
dot icon01/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/12/2009
Annual return made up to 2009-09-08 with full list of shareholders
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/12/2008
Return made up to 08/09/08; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon09/10/2007
Return made up to 08/09/07; full list of members
dot icon08/10/2007
Ad 01/09/07--------- £ si 97@1=97 £ ic 3/100
dot icon31/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon13/10/2006
Return made up to 08/09/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/07/2006
Director resigned
dot icon11/10/2005
Return made up to 08/09/05; full list of members
dot icon14/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/10/2004
Return made up to 08/09/04; full list of members
dot icon30/09/2003
Ad 09/09/03--------- £ si 300@1=300 £ ic 2/302
dot icon30/09/2003
New director appointed
dot icon30/09/2003
New secretary appointed
dot icon30/09/2003
New director appointed
dot icon10/09/2003
Secretary resigned
dot icon10/09/2003
Director resigned
dot icon08/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2020
dot iconLast change occurred
29/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2020
dot iconNext account date
29/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Steven
Director
01/10/2012 - Present
7
DUPORT SECRETARY LIMITED
Nominee Secretary
07/09/2003 - 08/09/2003
9442
DUPORT DIRECTOR LIMITED
Nominee Director
07/09/2003 - 08/09/2003
9186
Hancock, Christopher Paul, Prof
Director
07/09/2003 - Present
7
Morris, David Stuart
Secretary
07/09/2003 - Present
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATH LABS LTD

BATH LABS LTD is an(a) Dissolved company incorporated on 07/09/2003 with the registered office located at Unit 8 Netham Road, Bristol BS5 9PJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BATH LABS LTD?

toggle

BATH LABS LTD is currently Dissolved. It was registered on 07/09/2003 and dissolved on 24/10/2022.

Where is BATH LABS LTD located?

toggle

BATH LABS LTD is registered at Unit 8 Netham Road, Bristol BS5 9PJ.

What does BATH LABS LTD do?

toggle

BATH LABS LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BATH LABS LTD?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.