UKBizDB.co.uk

BADGER BATHROOMS LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Betsom's Farm, Pilgrims Way, Westerham, England, TN16 2DS

Director22 December 2003Active
Unit 1, Hilltop Meadows,, Meadow Farm, Old London Road, Knockholt, Sevenoaks, TN14 7JW

Secretary22 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 December 2003Active
Unit 1, Hilltop Meadows,, Meadow Farm, Old London Road, Knockholt, Sevenoaks, TN14 7JW

Director22 December 2003Active
Unit 1, Hilltop Meadows,, Meadow Farm, Old London Road, Knockholt, Sevenoaks, TN14 7JW

Director22 December 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Address

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

Download
2023-10-09Address

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

Download
2023-06-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Persons with significant control

Cessation of a person with significant control.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-01-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Officers

Change person director company with change date.

Download
2021-01-11Persons with significant control

Change to a person with significant control.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Termination secretary company with name termination date.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-29Officers

Change person director company with change date.

Download
2020-01-29Persons with significant control

Change to a person with significant control.

Download
2020-01-29Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.