UKBizDB.co.uk

BADGES PLUS HOLDINGS LIMITED

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

This company is commonly known as Badges Plus Holdings Limited. The company was founded 16 years ago and was given the registration number 06359110. The firm's registered office is in BIRMINGHAM. You can find them at 70 Summer Lane, , Birmingham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BADGES PLUS HOLDINGS LIMITED
Company Number:06359110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:70 Summer Lane, Birmingham, England, B19 3NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109, Newton Road, Great Barr, Birmingham, England, B43 6AH

Secretary07 November 2007Active
40, Moor End Lane, Birmingham, England, B24 9DJ

Director07 November 2007Active
109, Newton Road, Great Barr, Birmingham, England, B43 6AH

Director07 November 2007Active
109, Newton Road, Great Barr, Birmingham, England, B43 6AH

Director07 November 2007Active
41 Church Street, Birmingham, B3 2RT

Corporate Secretary03 September 2007Active
41 Church Street, Birmingham, B3 2RT

Corporate Director03 September 2007Active

People with Significant Control

Mr Bryan Arthur James
Notified on:08 August 2022
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:70, Summer Lane, Birmingham, England, B19 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Pamela Louise Isobel James
Notified on:08 August 2022
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:70, Summer Lane, Birmingham, England, B19 3NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Carl Thomas Greenway
Notified on:08 August 2022
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:70, Summer Lane, Birmingham, England, B19 3NG
Nature of control:
  • Ownership of shares 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 (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
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Persons with significant control

Notification of a person with significant control.

Download
2022-08-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-15Officers

Change person secretary company with change date.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-15Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Address

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

Download
2019-05-22Mortgage

Mortgage satisfy charge full.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type micro entity.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.