This company is commonly known as Badger Bathrooms Limited. The company was founded 20 years ago and was given the registration number 05000951. The firm's registered office is in SEVENOAKS. You can find them at Unit 1, Hilltop Meadows, Meadow Farm, Old London Road, Knockholt, Sevenoaks, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | BADGER BATHROOMS LIMITED |
---|---|---|
Company Number | : | 05000951 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Hilltop Meadows, Meadow Farm, Old London Road, Knockholt, Sevenoaks, Kent, TN14 7JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barn, Betsom's Farm, Pilgrims Way, Westerham, England, TN16 2DS | Director | 22 December 2003 | Active |
Unit 1, Hilltop Meadows,, Meadow Farm, Old London Road, Knockholt, Sevenoaks, TN14 7JW | Secretary | 22 December 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 December 2003 | Active |
Unit 1, Hilltop Meadows,, Meadow Farm, Old London Road, Knockholt, Sevenoaks, TN14 7JW | Director | 22 December 2003 | Active |
Unit 1, Hilltop Meadows,, Meadow Farm, Old London Road, Knockholt, Sevenoaks, TN14 7JW | Director | 22 December 2003 | Active |
Roger James Tanner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1935 |
Nationality | : | British |
Address | : | Unit 1, Hilltop Meadows,, Meadow Farm, Sevenoaks, TN14 7JW |
Nature of control | : |
|
Christopher James West | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Address | : | Unit 1, Hilltop Meadows,, Meadow Farm, Sevenoaks, TN14 7JW |
Nature of control | : |
|
Daniel James Tanner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Barn, Betsom's Farm, Westerham, England, TN16 2DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Address | Change registered office address company with date old address new address. | Download |
2023-10-09 | Address | Change registered office address company with date old address new address. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-11 | Officers | Change person director company with change date. | Download |
2021-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Officers | Termination secretary company with name termination date. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Officers | Change person director company with change date. | Download |
2020-01-29 | Officers | Change person director company with change date. | Download |
2020-01-29 | Officers | Change person director company with change date. | Download |
2020-01-29 | Officers | Change person director company with change date. | Download |
2020-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-29 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.