UKBizDB.co.uk

BADGER COMPUTER SERVICES LIMITED

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

This company is commonly known as Badger Computer Services Limited. The company was founded 27 years ago and was given the registration number 03387019. The firm's registered office is in . You can find them at Manufactory House Bell Lane, Hertford, , . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BADGER COMPUTER SERVICES LIMITED
Company Number:03387019
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1997
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Manufactory House Bell Lane, Hertford, SG14 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, United Kingdom, SG13 7NN

Director31 March 2023Active
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, United Kingdom, SG13 7NN

Director31 March 2023Active
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, United Kingdom, SG13 7NN

Director31 March 2023Active
Manufactory House, Bell Lane, Hertford, England, SG14 1BP

Secretary10 July 1997Active
64 Montfitchet Walk, Stevenage, SG2 7DT

Secretary16 June 1997Active
Manufactory House, Bell Lane, Hertford, England, SG14 1BP

Director01 May 2007Active
The Manor House, High Street, Much Hadham, SG10 6DA

Director16 June 1997Active
Manufactory House, Bell Lane, Hertford, England, SG14 1BP

Director10 July 1997Active
Manufactory House, Bell Lane, Hertford, England, SG14 1BP

Director23 April 1999Active
42 Muswell Hill Road, London, N10 3JP

Director10 July 1997Active

People with Significant Control

Grantcroft Limited
Notified on:31 March 2023
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Unit E1, The Chase, Hertford, United Kingdom, SG13 7NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Everett
Notified on:16 June 2017
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:Manufactory House, Bell Lane, Hertford, England, SG14 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-03-14Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-06Accounts

Change account reference date company previous shortened.

Download
2023-07-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Incorporation

Memorandum articles.

Download
2023-06-05Resolution

Resolution.

Download
2023-05-24Resolution

Resolution.

Download
2023-05-17Change of constitution

Statement of companys objects.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Persons with significant control

Notification of a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Termination secretary company with name termination date.

Download
2023-04-14Address

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

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Officers

Change person director company with change date.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-12-12Officers

Change person secretary company with change date.

Download
2022-12-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.