You are here: bizstats.co.uk > a-z index > M list

M. Batchelor Services Limited SURREY


Founded in 2002, M. Batchelor Services, classified under reg no. 04515925 is an active company. Currently registered at 402 Hook Road KT9 1NA, Surrey the company has been in the business for twenty two years. Its financial year was closed on December 29 and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Mark B., appointed on 21 August 2002. In addition, a secretary was appointed - Carmel B., appointed on 21 August 2002. As of 17 May 2024, our data shows no information about any ex officers on these positions.

M. Batchelor Services Limited Address / Contact

Office Address 402 Hook Road
Office Address2 Chessington
Town Surrey
Post code KT9 1NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04515925
Date of Incorporation Wed, 21st Aug 2002
Industry Repair of other equipment
Industry Plumbing, heat and air-conditioning installation
End of financial Year 29th December
Company age 22 years old
Account next due date Sun, 29th Sep 2024 (135 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Carmel B.

Position: Secretary

Appointed: 21 August 2002

Mark B.

Position: Director

Appointed: 21 August 2002

Ashok B.

Position: Nominee Secretary

Appointed: 21 August 2002

Resigned: 21 August 2002

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 21 August 2002

Resigned: 21 August 2002

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As BizStats discovered, there is Mark B. The abovementioned PSC and has 75,01-100% shares.

Mark B.

Notified on 21 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand46 23916 76787 09356 87271 22164 36670 78993 279
Current Assets190 775191 433198 305176 592177 059152 075131 284138 543
Debtors144 536174 666111 212119 720105 83887 70960 49545 264
Net Assets Liabilities119 296116 004116 472123 323129 573104 81387 33188 589
Other Debtors19 21026 97413 98229 20947 84946 97921 8058 547
Property Plant Equipment30 21815 15317 32811 86819 55715 21524 38817 890
Other
Accumulated Amortisation Impairment Intangible Assets 10 00010 00010 00010 00010 00010 00010 000
Accumulated Depreciation Impairment Property Plant Equipment29 22024 63715 71718 57717 58818 62821 13025 458
Additions Other Than Through Business Combinations Property Plant Equipment 10 6009 950 14 50097319 675 
Amortisation Rate Used For Intangible Assets 10101010101010
Average Number Employees During Period45555566
Corporation Tax Payable20 59915 94016 855     
Creditors90 64087 21897 60965 13762 06360 99262 26966 304
Depreciation Rate Used For Property Plant Equipment 25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 56212 2561 0977 5084 0325 6281 636
Disposals Property Plant Equipment 30 24816 6952 6007 8004 2758 0002 170
Finance Lease Payments Owing Minimum Gross15 3174 976      
Increase From Depreciation Charge For Year Property Plant Equipment 2 9793 3363 9576 5195 0728 1305 964
Intangible Assets Gross Cost 10 00010 00010 00010 00010 00010 00010 000
Net Current Assets Liabilities100 135104 215100 696111 455114 99691 08369 01572 239
Number Shares Issued Fully Paid100100100100100100100100
Other Creditors10 9667 15611 05012 8269 23314 05619 52323 382
Other Taxation Social Security Payable31 59835 89327 68738 30934 22626 49618 97728 799
Par Value Share 1111111
Property Plant Equipment Gross Cost59 43839 79033 04530 44537 14533 84345 51843 348
Total Assets Less Current Liabilities130 353119 368118 024123 323134 553106 29893 40390 129
Trade Creditors Trade Payables27 47728 22942 01714 00218 60420 44023 76914 123
Trade Debtors Trade Receivables125 326147 69297 23090 51157 98940 73038 69036 717
Advances Credits Directors17 76522 4817 81416 87632 22328 29311 0813 593
Advances Credits Made In Period Directors17 76524 66617 16633 20932 22216 200938 
Advances Credits Repaid In Period Directors 19 95031 83324 14716 87520 13018 150 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements