Company NameBathurst Services (UK) Ltd
Company StatusDissolved
Company Number08389233
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 2 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bradley Barton
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdams & Moore House Instone Road
Dartford
DA1 2AG
Director NameMr Darren Peter Booker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdams And Moore House Instone Road
Dartford
DA1 2AG
Director NameMrs Andrea Booker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Lowfield Street
Dartford
DA1 1HP

Location

Registered AddressAdams & Moore House
Instone Road
Dartford
DA1 2AG
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrea Booker
50.00%
Ordinary
1 at £1Darren Booker
50.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

10 February 2017Delivered on: 10 February 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 March 2020Confirmation statement made on 5 February 2020 with updates (5 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
13 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
30 November 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
12 February 2018Confirmation statement made on 5 February 2018 with updates (5 pages)
12 February 2018Notification of Bradley Barton as a person with significant control on 6 April 2016 (2 pages)
12 February 2018Director's details changed for Mr Bradley Barton on 12 February 2018 (2 pages)
12 February 2018Notification of Darren Peter Booker as a person with significant control on 6 April 2016 (2 pages)
12 February 2018Director's details changed for Mr Darren Peter Booker on 12 February 2018 (2 pages)
24 November 2017Accounts for a dormant company made up to 1 March 2017 (2 pages)
24 November 2017Accounts for a dormant company made up to 1 March 2017 (2 pages)
10 February 2017Registration of charge 083892330001, created on 10 February 2017 (24 pages)
10 February 2017Registration of charge 083892330001, created on 10 February 2017 (24 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
19 September 2016Accounts for a dormant company made up to 29 February 2016 (8 pages)
19 September 2016Accounts for a dormant company made up to 29 February 2016 (8 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
20 November 2015Accounts for a dormant company made up to 28 February 2015 (8 pages)
20 November 2015Accounts for a dormant company made up to 28 February 2015 (8 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
16 February 2015Director's details changed for Mr Darren Peter Booker on 20 June 2014 (2 pages)
16 February 2015Director's details changed for Mr Darren Peter Booker on 20 June 2014 (2 pages)
16 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(4 pages)
6 October 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
6 October 2014Accounts for a dormant company made up to 28 February 2014 (5 pages)
21 July 2014Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page)
21 July 2014Registered office address changed from 73 Lowfield Street Dartford DA1 1HP to Adams & Moore House Instone Road Dartford DA1 2AG on 21 July 2014 (1 page)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(4 pages)
1 November 2013Appointment of Mr Bradley Barton as a director (2 pages)
1 November 2013Termination of appointment of Andrea Booker as a director (1 page)
1 November 2013Appointment of Mr Bradley Barton as a director (2 pages)
1 November 2013Termination of appointment of Andrea Booker as a director (1 page)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)