This company is commonly known as Identibadge Company Limited. The company was founded 31 years ago and was given the registration number 02761126. The firm's registered office is in SURREY. You can find them at 158 Godstone Road, Whyteleafe, Surrey, . This company's SIC code is 47620 - Retail sale of newspapers and stationery in specialised stores.
Name | : | IDENTIBADGE COMPANY LIMITED |
---|---|---|
Company Number | : | 02761126 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1992 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 158 Godstone Road, Whyteleafe, Surrey, CR3 0ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, 21 Lombard Street, London, EC3V 9AH | Secretary | 13 October 2016 | Active |
7th Floor, 21 Lombard Street, London, EC3V 9AH | Director | 13 October 2016 | Active |
7th Floor, 21 Lombard Street, London, EC3V 9AH | Director | - | Active |
5 Harpswood Close, Parkwood Heights, Netherne On The Hill, CR5 1RX | Secretary | - | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 02 November 1992 | Active |
5 Harpswood Close, Parkwood Heights, Netherne On The Hill, CR5 1RX | Director | - | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 02 November 1992 | Active |
Clematis Cottage, 16 Upper Woodcote Village, Purley, CR8 3HF | Director | 03 March 1999 | Active |
7 Treetops Hillside Road, Whyteleafe, CR3 0BY | Director | 01 October 1998 | Active |
Mr Melvyn Ernest Males | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 158, Godstone Road, Whyteleafe, England, CR3 0ED |
Nature of control | : |
|
Mr Simon Christopher Baldry | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 158, Godstone Road, Whyteleafe, England, CR3 0ED |
Nature of control | : |
|
Mr Graham Melvyn Baldry | ||
Notified on | : | 08 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Harpswood Close, Coulsdon, England, CR5 1RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-05-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-05-16 | Address | Change registered office address company with date old address new address. | Download |
2022-05-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-13 | Resolution | Resolution. | Download |
2022-03-14 | Accounts | Change account reference date company current extended. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-27 | Officers | Change person director company with change date. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Officers | Appoint person director company with name date. | Download |
2016-11-07 | Officers | Appoint person secretary company with name date. | Download |
2016-11-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.