UKBizDB.co.uk

BADGEMASTER LIMITED

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

This company is commonly known as Badgemaster Limited. The company was founded 31 years ago and was given the registration number 02730127. The firm's registered office is in NEWSTEAD. You can find them at 2-8 Hazelford Way, Hazelford Industrial Estate, Newstead, Nottingham. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BADGEMASTER LIMITED
Company Number:02730127
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:2-8 Hazelford Way, Hazelford Industrial Estate, Newstead, Nottingham, NG15 0DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-8 Hazelford Way, Hazelford Way Industrial Estate, Newstead, Nottingham, United Kingdom, NG15 0DQ

Director01 November 2017Active
2-8 Hazelford Way, Hazelford Industrial Estate, Newstead, NG15 0DQ

Director01 September 2021Active
2-8, Hazelford Way, Hazelford Industrial Estate, Newstead, England, NG15 0DQ

Director08 July 2014Active
Holly Corner, Dale Road, Stanton By Dale, Ilkeston, DE7 4QF

Secretary10 July 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary10 July 1992Active
Holly Corner, Dale Road, Stanton By Dale, Ilkeston, DE7 4QF

Director20 May 1999Active
Holly Corner Dale Road, Stanton-By-Dale, DE7 4QF

Director10 July 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director10 July 1992Active

People with Significant Control

Badgemaster Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2-8, Hazelford Way, Nottingham, England, NG15 0DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type small.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type small.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Officers

Termination secretary company with name termination date.

Download
2018-10-30Accounts

Accounts with accounts type small.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Officers

Appoint person director company with name date.

Download
2017-10-17Accounts

Accounts with accounts type small.

Download
2017-08-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-15Mortgage

Mortgage satisfy charge full.

Download
2017-07-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-03-08Auditors

Auditors resignation company.

Download
2016-11-23Accounts

Accounts with accounts type small.

Download
2016-08-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.