About

Registered Number: 04640892
Date of Incorporation: 17/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Bridge House, 9 - 13 Holbrook Lane, Coventry, CV6 4AD,

 

Battan Discounts Ltd was established in 2003, it's status in the Companies House registry is set to "Active". The companies directors are Sohal, Harjinder Kaur, Sohal, Malkit Singh, Sohal, Gurbakhash Singh. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOHAL, Harjinder Kaur 18 September 2003 - 1
SOHAL, Malkit Singh 31 January 2003 - 1
SOHAL, Gurbakhash Singh 31 January 2003 01 February 2016 1

Filing History

Document Type Date
CS01 - N/A 25 July 2020
CH01 - Change of particulars for director 25 July 2020
CH01 - Change of particulars for director 25 July 2020
CH03 - Change of particulars for secretary 25 July 2020
PSC04 - N/A 25 July 2020
AA - Annual Accounts 24 August 2019
CS01 - N/A 25 July 2019
AD01 - Change of registered office address 22 May 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 25 July 2018
CH01 - Change of particulars for director 23 July 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 25 July 2017
PSC01 - N/A 25 July 2017
PSC07 - N/A 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 21 October 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 14 August 2012
CH01 - Change of particulars for director 10 April 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 19 January 2011
AD01 - Change of registered office address 12 November 2010
AD01 - Change of registered office address 12 November 2010
AD01 - Change of registered office address 12 November 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
363a - Annual Return 20 February 2008
287 - Change in situation or address of Registered Office 20 February 2008
AA - Annual Accounts 28 December 2007
287 - Change in situation or address of Registered Office 22 August 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 24 January 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 07 February 2005
363s - Annual Return 23 March 2004
395 - Particulars of a mortgage or charge 29 October 2003
395 - Particulars of a mortgage or charge 29 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2003
287 - Change in situation or address of Registered Office 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 October 2003 Outstanding

N/A

Debenture 17 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.