BATTLE MOTORING LTD

Register to unlock more data on OkredoRegister

BATTLE MOTORING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12341311

Incorporation date

29/11/2019

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 12341311 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2019)
dot icon10/03/2026
Registered office address changed to PO Box 4385, 12341311 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-10
dot icon01/04/2025
Termination of appointment of Antonella Soledad Sardi Dima as a director on 2025-04-01
dot icon05/09/2024
Cessation of Andrew Stewart Christie as a person with significant control on 2024-08-22
dot icon05/09/2024
Termination of appointment of Andrew Stewart Christie as a director on 2024-08-22
dot icon05/09/2024
Registered office address changed from The Studio, 31 Sackville Road Sackville Road Bexhill-on-Sea TN39 3JD England to Somerset House, D-F York Road Wetherby LS22 7SU on 2024-09-05
dot icon05/09/2024
Notification of Tya Grp Ltd as a person with significant control on 2024-08-22
dot icon05/09/2024
Appointment of Ms Antonella Soledad Sardi Dima as a director on 2024-08-22
dot icon05/09/2024
Confirmation statement made on 2024-08-22 with updates
dot icon20/08/2024
Confirmation statement made on 2024-08-20 with updates
dot icon12/06/2024
Voluntary strike-off action has been suspended
dot icon28/05/2024
First Gazette notice for voluntary strike-off
dot icon15/05/2024
Application to strike the company off the register
dot icon19/03/2024
Registered office address changed from 4 Old Roar Road St. Leonards-on-Sea TN37 7HA England to The Studio, 31 Sackville Road Sackville Road Bexhill-on-Sea TN39 3JD on 2024-03-19
dot icon19/03/2024
Cessation of Tony Hunnisett as a person with significant control on 2024-03-19
dot icon19/03/2024
Termination of appointment of Tony Hunnisett as a director on 2024-03-19
dot icon05/01/2024
Confirmation statement made on 2023-11-28 with no updates
dot icon22/05/2023
Micro company accounts made up to 2023-03-31
dot icon28/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon28/11/2022
Micro company accounts made up to 2022-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon30/11/2021
Registered office address changed from 94 Hastings Road Battle TN33 0TQ England to 4 Old Roar Road St. Leonards-on-Sea TN37 7HA on 2021-11-30
dot icon20/07/2021
Micro company accounts made up to 2021-03-31
dot icon08/12/2020
Confirmation statement made on 2020-11-28 with no updates
dot icon07/08/2020
Current accounting period extended from 2020-11-30 to 2021-03-31
dot icon29/11/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
22/08/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.88K
-
0.00
-
-
2022
0
2.76K
-
0.00
-
-
2023
0
3.48K
-
0.00
-
-
2023
0
3.48K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.48K £Ascended25.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Stewart Christie
Director
29/11/2019 - 22/08/2024
34
Hunnisett, Tony
Director
29/11/2019 - 19/03/2024
7
Dima, Antonella Soledad Sardi
Director
22/08/2024 - 01/04/2025
27

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BATTLE MOTORING LTD

BATTLE MOTORING LTD is an(a) Active company incorporated on 29/11/2019 with the registered office located at 4385, 12341311 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BATTLE MOTORING LTD?

toggle

BATTLE MOTORING LTD is currently Active. It was registered on 29/11/2019 .

Where is BATTLE MOTORING LTD located?

toggle

BATTLE MOTORING LTD is registered at 4385, 12341311 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BATTLE MOTORING LTD do?

toggle

BATTLE MOTORING LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for BATTLE MOTORING LTD?

toggle

The latest filing was on 10/03/2026: Registered office address changed to PO Box 4385, 12341311 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-10.