UKBizDB.co.uk

ECONBADGE LIMITED

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

This company is commonly known as Econbadge Limited. The company was founded 39 years ago and was given the registration number 01838524. The firm's registered office is in KENT. You can find them at 18a St James Road, Tunbridge Wells, Kent, . This company's SIC code is 98100 - Undifferentiated goods-producing activities of private households for own use.

Company Information

Name:ECONBADGE LIMITED
Company Number:01838524
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 1984
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98100 - Undifferentiated goods-producing activities of private households for own use

Office Address & Contact

Registered Address:18a St James Road, Tunbridge Wells, Kent, TN1 2JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tw Property, 34 Monson Road, Tunbridge Wells, England, TN1 1LU

Corporate Secretary10 April 2023Active
Little Bote House, Etherington Hill, Tunbridge Wells, England, TN3 0TN

Director22 January 2016Active
East Winchet, Winchet Hill, Goudhurst, Cranbrook, England, TN17 1JX

Director31 May 2016Active
Flat 4 3 South Grove, Tunbridge Wells, TN1 1UR

Secretary10 April 1999Active
3 South Grove, Tunbridge Wells, TN1 1UR

Secretary14 August 1992Active
3 South Grove, Tunbridge Wells, TN1 1UR

Secretary-Active
18a St James Road, Tunbridge Wells, TN1 2JZ

Secretary26 May 2005Active
Grove Villa, South Grove, Tunbridge Wells, TN1 1UR

Director09 April 1999Active
3 South Grove, Tunbridge Wells, TN1 1UR

Director14 August 1992Active
3 South Grove, Tunbridge Wells, TN1 1UR

Director-Active
3 South Grove, Tunbridge Wells, TN1 1UR

Director14 August 1992Active
3 South Grove, Tunbridge Wells, TN1 1UR

Director-Active
Flat 1, 3 South Grove, Tunbridge Wells, TN1 1UR

Director11 September 1994Active
104, Farmcombe Road, Tunbridge Wells, TN2 5DL

Director13 July 1998Active
10, Coltpark Woods, Hamsterley Colliery, Newcastle Upon Tyne, England, NE17 7SP

Director08 September 2004Active
Flat 2, 3 South Grove, Tunbridge Wells, England, TN1 1UR

Director21 April 2021Active

People with Significant Control

Mr Paul Anthony Hedgcombe
Notified on:30 June 2016
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:18a, St James Road, Tunbridge Wells, England, TN1 2JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Angela Julie Hedgcombe
Notified on:30 June 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:England
Address:18a, St James Road, Tunbridge Wells, England, TN1 2JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Accounts

Accounts with accounts type dormant.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Appoint corporate secretary company with name date.

Download
2023-04-19Officers

Termination secretary company with name termination date.

Download
2023-04-19Address

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

Download
2022-08-12Accounts

Accounts with accounts type dormant.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type dormant.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type dormant.

Download
2019-01-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-02Accounts

Accounts with accounts type dormant.

Download
2018-01-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-30Accounts

Accounts with accounts type dormant.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-09-04Accounts

Accounts with accounts type dormant.

Download
2016-05-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.