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.
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 | : |
|
Registered Address | : | 18a St James Road, Tunbridge Wells, Kent, TN1 2JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tw Property, 34 Monson Road, Tunbridge Wells, England, TN1 1LU | Corporate Secretary | 10 April 2023 | Active |
Little Bote House, Etherington Hill, Tunbridge Wells, England, TN3 0TN | Director | 22 January 2016 | Active |
East Winchet, Winchet Hill, Goudhurst, Cranbrook, England, TN17 1JX | Director | 31 May 2016 | Active |
Flat 4 3 South Grove, Tunbridge Wells, TN1 1UR | Secretary | 10 April 1999 | Active |
3 South Grove, Tunbridge Wells, TN1 1UR | Secretary | 14 August 1992 | Active |
3 South Grove, Tunbridge Wells, TN1 1UR | Secretary | - | Active |
18a St James Road, Tunbridge Wells, TN1 2JZ | Secretary | 26 May 2005 | Active |
Grove Villa, South Grove, Tunbridge Wells, TN1 1UR | Director | 09 April 1999 | Active |
3 South Grove, Tunbridge Wells, TN1 1UR | Director | 14 August 1992 | Active |
3 South Grove, Tunbridge Wells, TN1 1UR | Director | - | Active |
3 South Grove, Tunbridge Wells, TN1 1UR | Director | 14 August 1992 | Active |
3 South Grove, Tunbridge Wells, TN1 1UR | Director | - | Active |
Flat 1, 3 South Grove, Tunbridge Wells, TN1 1UR | Director | 11 September 1994 | Active |
104, Farmcombe Road, Tunbridge Wells, TN2 5DL | Director | 13 July 1998 | Active |
10, Coltpark Woods, Hamsterley Colliery, Newcastle Upon Tyne, England, NE17 7SP | Director | 08 September 2004 | Active |
Flat 2, 3 South Grove, Tunbridge Wells, England, TN1 1UR | Director | 21 April 2021 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-08-31 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-19 | Officers | Appoint corporate secretary company with name date. | Download |
2023-04-19 | Officers | Termination secretary company with name termination date. | Download |
2023-04-19 | Address | Change registered office address company with date old address new address. | Download |
2022-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-04-21 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-05-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.