Babtac Limited GLOUCESTER


Founded in 2008, Babtac, classified under reg no. 06744285 is an active company. Currently registered at 18c Ley Court Barnett Way GL4 3RT, Gloucester the company has been in the business for sixteen years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 4 directors, namely Sara S., Susan R. and Lesley B. and others. Of them, Jason P. has been with the company the longest, being appointed on 13 October 2010 and Sara S. and Susan R. have been with the company for the least time - from 8 May 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Babtac Limited Address / Contact

Office Address 18c Ley Court Barnett Way
Office Address2 Barnwood
Town Gloucester
Post code GL4 3RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06744285
Date of Incorporation Fri, 7th Nov 2008
Industry Activities of business and employers membership organizations
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Sara S.

Position: Director

Appointed: 08 May 2022

Susan R.

Position: Director

Appointed: 08 May 2022

Strategy First Ltd

Position: Corporate Secretary

Appointed: 01 April 2018

Lesley B.

Position: Director

Appointed: 19 March 2013

Jason P.

Position: Director

Appointed: 13 October 2010

Lynn K.

Position: Director

Appointed: 10 September 2014

Resigned: 18 May 2022

Kelly S.

Position: Director

Appointed: 10 September 2014

Resigned: 10 September 2017

Felicity L.

Position: Director

Appointed: 10 September 2014

Resigned: 18 October 2016

Michael Q.

Position: Director

Appointed: 01 January 2013

Resigned: 03 March 2014

Anthony D.

Position: Secretary

Appointed: 15 February 2012

Resigned: 31 August 2018

Julie S.

Position: Director

Appointed: 16 December 2009

Resigned: 18 June 2010

Karen S.

Position: Director

Appointed: 12 August 2009

Resigned: 05 March 2010

Carolyne C.

Position: Director

Appointed: 12 August 2009

Resigned: 21 June 2015

Ronald R.

Position: Director

Appointed: 12 August 2009

Resigned: 05 December 2011

Gwenlais A.

Position: Director

Appointed: 01 January 2009

Resigned: 08 June 2009

Kim F.

Position: Director

Appointed: 01 January 2009

Resigned: 14 February 2014

Clair B.

Position: Director

Appointed: 01 January 2009

Resigned: 12 August 2010

Anna A.

Position: Director

Appointed: 01 January 2009

Resigned: 05 March 2010

Ronald R.

Position: Secretary

Appointed: 07 November 2008

Resigned: 05 December 2011

Carolyne C.

Position: Director

Appointed: 07 November 2008

Resigned: 31 December 2010

Angela B.

Position: Director

Appointed: 07 November 2008

Resigned: 31 December 2014

People with significant control

The list of persons with significant control who own or have control over the company is made up of 5 names. As we discovered, there is Lesley B. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Jason P. This PSC has significiant influence or control over the company,. Then there is Lynn K., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Lesley B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jason P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lynn K.

Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: significiant influence or control

Anthony D.

Notified on 6 April 2016
Ceased on 31 August 2018
Nature of control: significiant influence or control

Kelly S.

Notified on 6 April 2016
Ceased on 10 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand409 335495 431404 201423 572414 458361 666352 356
Current Assets431 431516 678501 967481 709526 329537 926483 849
Debtors20 74820 30394 70855 894110 352174 495131 247
Net Assets Liabilities185 038240 798257 568248 713278 610188 051134 187
Property Plant Equipment44 85633 64229 01721 76316 73417 46612 153
Total Inventories1 3489443 0582 2431 5191 765246
Other
Accumulated Depreciation Impairment Property Plant Equipment106 681117 895126 491133 745141 09387 53371 637
Additions Other Than Through Business Combinations Property Plant Equipment  3 971 2 3197 355 
Average Number Employees During Period14111311151516
Creditors291 249309 522273 416254 759264 453325 674330 148
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     57 09420 157
Disposals Property Plant Equipment     60 18321 209
Future Minimum Lease Payments Under Non-cancellable Operating Leases183 803138 473101 12962 73024 71098 83666 855
Increase From Depreciation Charge For Year Property Plant Equipment 11 2148 5967 2547 3483 5344 261
Net Current Assets Liabilities140 182207 156228 551226 950261 876212 252153 701
Property Plant Equipment Gross Cost 151 537155 508155 508157 827104 99983 790
Total Assets Less Current Liabilities185 038240 798257 568248 713278 610229 718165 854

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On May 8, 2022 new director was appointed.
filed on: 18th, May 2022
Free Download (2 pages)

Company search