-
BATEMAN THERMOTOOLING LIMITED - 41, St Thomas's Road, Chorley, Lancashire, United Kingdom
Company Information
- Company registration number
- 06454291
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 41
- St Thomas's Road
- Chorley
- Lancashire
- PR7 1JE 41, St Thomas's Road, Chorley, Lancashire, PR7 1JE UK
Management
- Managing Directors
- BATEMAN, Linda
- BATEMAN, Peter
- Company secretaries
- BATEMAN, Linda
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-12-14
- Age Of Company 2007-12-14 16 years
- SIC/NACE
- 25990
Ownership
- Beneficial Owners
- Mr Peter Bateman
- Mrs Linda Bateman
- Mr Peter Bateman
- Mrs Linda Bateman
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Previous Names
- BATEMAN THERMOFORM TOOLING LIMITED
- Filing of Accounts
- Due Date: 2021-11-30
- Last Date: 2020-02-29
- Last Return Made Up To:
- 2012-12-14
- Annual Return
- Due Date: 2021-12-28
- Last Date: 2020-12-14
-
BATEMAN THERMOTOOLING LIMITED Company Description
- BATEMAN THERMOTOOLING LIMITED is a ltd registered in United Kingdom with the Company reg no 06454291. Its current trading status is "live". It was registered 2007-12-14. It was previously called BATEMAN THERMOFORM TOOLING LIMITED. It has declared SIC or NACE codes as "25990". It has 2 directors and 1 secretary. The latest accounts are filed up to 28/02/2011. The latest annual return was filed up to 2012-12-14.It can be contacted at 41 .
Get BATEMAN THERMOTOOLING LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bateman Thermotooling Limited - 41, St Thomas's Road, Chorley, Lancashire, United Kingdom
- 2007-12-14
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BATEMAN THERMOTOOLING LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-02-27) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-18) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-29) - AA
-
confirmation-statement-with-no-updates (2019-12-19) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-14) - CS01
-
mortgage-satisfy-charge-full (2018-12-04) - MR04
-
accounts-with-accounts-type-total-exemption-full (2018-11-29) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-12-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-11-30) - AA
keyboard_arrow_right 2016
-
liquidation-voluntary-arrangement-completion (2016-09-06) - 1.4
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2016-01-14) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-05) - AR01
-
confirmation-statement-with-updates (2016-12-14) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-30) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-04-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-07) - AR01
keyboard_arrow_right 2014
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2014-12-10) - 1.3
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-25) - AR01
keyboard_arrow_right 2013
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2013-01-25) - 1.3
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2013-12-13) - 1.3
-
accounts-with-accounts-type-total-exemption-small (2013-11-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-11) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-08) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2012-01-03) - 1.3
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-05) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2011-09-09) - 1.1
-
liquidation-court-order-miscellaneous (2011-09-09) - LIQ MISC OC
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-14) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-11-30) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2010-11-30) - 1.1
keyboard_arrow_right 2009
-
legacy (2009-01-14) - 363a
-
change-person-director-company-with-change-date (2009-12-17) - CH01
-
change-account-reference-date-company-previous-extended (2009-10-12) - AA01
-
accounts-with-accounts-type-total-exemption-small (2009-12-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-17) - AR01
keyboard_arrow_right 2008
-
legacy (2008-10-07) - 395
-
legacy (2008-05-15) - 88(2)
-
legacy (2008-01-28) - 395
-
memorandum-articles (2008-01-11) - MEM/ARTS
-
legacy (2008-01-11) - 288b
-
legacy (2008-01-11) - 288a
-
certificate-change-of-name-company (2008-01-07) - CERTNM
keyboard_arrow_right 2007
-
incorporation-company (2007-12-14) - NEWINC