This company is commonly known as Badminton Horseboxes Ltd. The company was founded 30 years ago and was given the registration number 02913585. The firm's registered office is in BADMINTON. You can find them at The Street, Acton Turville, Badminton, Avon. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..
Name | : | BADMINTON HORSEBOXES LTD |
---|---|---|
Company Number | : | 02913585 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1994 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Street, Acton Turville, Badminton, Avon, GL9 1HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gate Farm, High Street, Sutton Benger, Chippenham, United Kingdom, SN15 4RE | Secretary | 04 May 1994 | Active |
Gate Farm, Sutton Benger, Chippenham, SN15 4RE | Director | 29 March 2009 | Active |
Gate Farm, High Street, Sutton Benger, Chippenham, United Kingdom, SN15 4RE | Director | 04 May 1994 | Active |
The Lodge, Sutton Benger, Chippenham, SN15 4RE | Director | 29 March 2009 | Active |
6 London Road, Stroud, GL5 2AA | Secretary | 08 April 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 March 1994 | Active |
Dower House, Manor Close Kington St Michael, Chippenham, SN14 6JA | Director | 08 April 1994 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 March 1994 | Active |
Mr Mark Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Address | : | The Street, Badminton, GL9 1HH |
Nature of control | : |
|
Mr Howard Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Address | : | The Street, Badminton, GL9 1HH |
Nature of control | : |
|
Mrs Hazel Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Address | : | The Street, Badminton, GL9 1HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-19 | Accounts | Change account reference date company previous shortened. | Download |
2024-02-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-04-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Resolution | Resolution. | Download |
2022-09-28 | Incorporation | Memorandum articles. | Download |
2022-09-26 | Capital | Capital name of class of shares. | Download |
2022-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-29 | Officers | Elect to keep the directors residential address register information on the public register. | Download |
2017-03-29 | Confirmation statement | Confirmation statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.