-
BADGEMASTER GROUP LIMITED - 2-8 Hazelford Way, Hazelford Industrial Estate, Newstead, Nottinghamshire, United Kingdom
Company Information
- Company registration number
- 09072587
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2-8 Hazelford Way
- Hazelford Industrial Estate
- Newstead
- Nottinghamshire
- NG15 0DQ 2-8 Hazelford Way, Hazelford Industrial Estate, Newstead, Nottinghamshire, NG15 0DQ UK
Management
- Managing Directors
- BRADBEER, Ian Philip
- CRAIG, Thomas Kirk
- KENT, James Flockhart
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-05
- Age Of Company 2014-06-05 10 years
- SIC/NACE
- 32990
Ownership
- Beneficial Owners
- -
- Stanford Shelf Company No.2 Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- BKF NINETY-ONE LIMITED
- Filing of Accounts
- Due Date: 2024-03-31
- Last Date: 2022-06-30
- Annual Return
- Due Date: 2024-07-03
- Last Date: 2023-06-19
-
BADGEMASTER GROUP LIMITED Company Description
- BADGEMASTER GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 09072587. Its current trading status is "live". It was registered 2014-06-05. It was previously called BKF NINETY-ONE LIMITED. It has declared SIC or NACE codes as "32990". It has 3 directors The latest accounts are filed up to 2022-06-30.It can be contacted at 2-8 Hazelford Way .
Get BADGEMASTER GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Badgemaster Group Limited - 2-8 Hazelford Way, Hazelford Industrial Estate, Newstead, Nottinghamshire, United Kingdom
- 2014-06-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BADGEMASTER GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-updates (2023-06-19) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-10-05) - AA
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-11-12) - AP01
-
confirmation-statement-with-no-updates (2021-06-30) - CS01
-
termination-director-company-with-name-termination-date (2021-06-30) - TM01
-
accounts-with-accounts-type-small (2021-06-29) - AA
-
accounts-with-accounts-type-small (2021-11-18) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-08) - CS01
keyboard_arrow_right 2019
-
termination-secretary-company-with-name-termination-date (2019-03-13) - TM02
-
notification-of-a-person-with-significant-control (2019-03-13) - PSC02
-
termination-director-company-with-name-termination-date (2019-03-13) - TM01
-
confirmation-statement-with-updates (2019-06-19) - CS01
-
accounts-with-accounts-type-small (2019-12-11) - AA
-
resolution (2019-05-03) - RESOLUTIONS
-
cessation-of-a-person-with-significant-control (2019-03-13) - PSC07
keyboard_arrow_right 2018
-
accounts-with-accounts-type-group (2018-10-30) - AA
-
confirmation-statement-with-no-updates (2018-06-13) - CS01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-06) - PSC01
-
appoint-person-director-company-with-name-date (2017-11-17) - AP01
-
accounts-with-accounts-type-group (2017-10-16) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-16) - MR01
-
mortgage-satisfy-charge-full (2017-08-15) - MR04
-
appoint-person-secretary-company-with-name-date (2017-08-02) - AP03
-
confirmation-statement-with-updates (2017-07-06) - CS01
-
auditors-resignation-company (2017-03-08) - AUD
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-21) - AR01
-
gazette-filings-brought-up-to-date (2016-05-14) - DISS40
-
accounts-with-accounts-type-total-exemption-full (2016-05-12) - AA
-
gazette-notice-compulsory (2016-05-03) - GAZ1
-
accounts-with-accounts-type-group (2016-11-23) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-19) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-06-13) - AD01
-
change-registered-office-address-company-with-date-old-address (2014-06-17) - AD01
-
appoint-person-director-company-with-name-date (2014-06-27) - AP01
-
termination-director-company-with-name-termination-date (2014-06-27) - TM01
-
mortgage-create-with-deed-with-charge-number (2014-07-10) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-07-11) - MR01
-
change-of-name-notice (2014-07-17) - CONNOT
-
resolution (2014-07-17) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2014-07-18) - AD01
-
appoint-person-director-company-with-name-date (2014-07-18) - AP01
-
capital-allotment-shares (2014-07-18) - SH01
-
resolution (2014-07-18) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2014-07-25) - MR01
-
certificate-change-of-name-company (2014-07-29) - CERTNM
-
resolution (2014-08-08) - RESOLUTIONS
-
resolution (2014-08-29) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address (2014-06-11) - AD01