UKBizDB.co.uk

BABYGEAR (CAMBERLEY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Babygear (camberley) Limited. The company was founded 7 years ago and was given the registration number 10525969. The firm's registered office is in CAMBERLEY. You can find them at 92 Park Street, , Camberley, Surrey. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:BABYGEAR (CAMBERLEY) LIMITED
Company Number:10525969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:92 Park Street, Camberley, Surrey, England, GU15 3NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Minster Court, Tuscam Way, Camberley, England, GU15 3YY

Director14 December 2016Active
1 Minster Court, Tuscam Way, Camberley, England, GU15 3YY

Director14 December 2016Active
1 Minster Court, Tuscam Way, Camberley, England, GU15 3YY

Director14 December 2016Active

People with Significant Control

Mrs Carol Joy Gray
Notified on:14 December 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:1 Minster Court, Tuscam Way, Camberley, England, GU15 3YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Danielle Lisa Gray
Notified on:14 December 2016
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:1 Minster Court, Tuscam Way, Camberley, England, GU15 3YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Donna Michelle Maclean
Notified on:14 December 2016
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:England
Address:1 Minster Court, Tuscam Way, Camberley, England, GU15 3YY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Persons with significant control

Change to a person with significant control.

Download
2023-01-20Officers

Change person director company with change date.

Download
2023-01-20Persons with significant control

Change to a person with significant control.

Download
2023-01-20Persons with significant control

Change to a person with significant control.

Download
2023-01-20Address

Change registered office address company with date old address new address.

Download
2023-01-20Officers

Change person director company with change date.

Download
2023-01-20Officers

Change person director company with change date.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2020-03-02Officers

Change person director company with change date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Accounts

Change account reference date company previous extended.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2016-12-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.