Alsager
Stoke On Trent
ST7 2EY
Director Name | Mr Chris Bata |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Crewe Road Alsager Stoke On Trent ST7 2EY |
Director Name | Mr Nicholas Bata |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Crewe Road Alsager Stoke On Trent ST7 2EY |
Director Name | Mr Vasos Bata |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Crewe Road Alsager Stoke On Trent ST7 2EY |
Secretary Name | Vasos Bata |
---|---|
Status | Current |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Crewe Road Alsager Stoke On Trent ST7 2EY |
Telephone | 01270 874113 |
---|---|
Telephone region | Crewe |
Registered Address | 51 Crewe Road Alsager Stoke On Trent Staffordshire ST7 2EY |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Alsager |
Ward | Alsager |
Built Up Area | Alsager |
25 at £1 | Androulla Bata 25.00% Ordinary C |
---|---|
25 at £1 | Chris Bata 25.00% Ordinary C |
25 at £1 | Nicholas Bata 25.00% Ordinary B |
25 at £1 | Vasos Bata 25.00% Ordinary A |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 28 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 3 weeks from now) |
11 December 2014 | Delivered on: 16 December 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
30 May 2023 | Confirmation statement made on 28 May 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
21 June 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
27 May 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
30 June 2021 | Confirmation statement made on 28 May 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
30 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
28 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
31 May 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 28 May 2017 with updates (4 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
26 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
16 December 2014 | Registration of charge 080848920001, created on 11 December 2014 (44 pages) |
16 December 2014 | Registration of charge 080848920001, created on 11 December 2014 (44 pages) |
31 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 May 2013 (5 pages) |
9 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (8 pages) |
9 July 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (8 pages) |
28 May 2012 | Incorporation (25 pages) |
28 May 2012 | Incorporation (25 pages) |