Bateman Extraction Services Ltd is a private limited company. Registered at 12 Phoenix Business Park, Avenue Close, Birmingham B7 4NU, this 6 years old firm was incorporated on 2017-11-08 and is classified as "other construction installation" (SIC code: 43290). 1 director can be found in the firm: Clint B. (appointed on 08 November 2017).
About
Name: Bateman Extraction Services Ltd
Number: 11052766
Incorporation date: 2017-11-08
End of financial year: 30 November
Address:
12 Phoenix Business Park
Avenue Close
Birmingham
B7 4NU
SIC code:
43290 - Other construction installation
Company staff
People with significant control
Clint B.
8 November 2017
Nature of control:
significiant influence or control
Gemma B.
8 November 2017
Nature of control:
significiant influence or control
Financial data
Date of Accounts
2018-11-30
2019-11-30
2020-11-30
2021-11-30
2022-11-30
Current Assets
69,428
66,328
84,879
120,835
94,217
Total Assets Less Current Liabilities
29,343
11,834
46,907
53,139
47,680
The date for Bateman Extraction Services Ltd confirmation statement filing is 2024-05-31. The latest one was filed on 2023-05-17. The deadline for a subsequent annual accounts filing is 31 August 2024. Latest accounts filing was filed for the time up until 30 November 2022.
2 persons of significant control are indexed in the Companies House, namely: Clint B. who has substantial control or influence. Gemma B. who has substantial control or influence.
Company filing
Filter filings by category:
Capital
Confirmation statement
Incorporation
Persons with significant control
Resolution
Type
Free download
CS01
Confirmation statement with no updates Wed, 17th May 2023
filed on: 17th, May 2023
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates Wed, 17th May 2023
filed on: 17th, May 2023
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates Wed, 8th Jun 2022
filed on: 8th, June 2022
| confirmation statement
Free Download
(4 pages)
RESOLUTIONS
Securities allotment resolution
filed on: 7th, June 2022
| resolution
Free Download
SH01
Capital declared on Fri, 5th Nov 2021: 102.00 GBP
filed on: 24th, May 2022
| capital
Free Download
(3 pages)
SH01
Capital declared on Fri, 5th Nov 2021: 102.00 GBP
filed on: 24th, May 2022
| capital
Free Download
(3 pages)
CS01
Confirmation statement with no updates Wed, 3rd Nov 2021
filed on: 3rd, November 2021
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates Tue, 3rd Nov 2020
filed on: 3rd, November 2020
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates Mon, 4th Nov 2019
filed on: 4th, November 2019
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates Fri, 9th Nov 2018
filed on: 13th, November 2018
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with updates Thu, 9th Nov 2017
filed on: 9th, November 2017
| confirmation statement
Free Download
(4 pages)
PSC04
Change to a person with significant control Wed, 8th Nov 2017
filed on: 9th, November 2017
| persons with significant control
Free Download
(2 pages)
NEWINC
Certificate of incorporation
filed on: 8th, November 2017
| incorporation
Free Download
(29 pages)
SH01
Capital declared on Wed, 8th Nov 2017: 100.00 GBP
capital