Company Information for BADMAN & BADMAN (JOINERY) LIMITED
2 STAFFORD PLACE, WESTON-SUPER-MARE, SOMERSET, BS23 2QZ,
|
Company Registration Number
05783371
Private Limited Company
Active |
Company Name | |
---|---|
BADMAN & BADMAN (JOINERY) LIMITED | |
Legal Registered Office | |
2 STAFFORD PLACE WESTON-SUPER-MARE SOMERSET BS23 2QZ Other companies in BS23 | |
Company Number | 05783371 | |
---|---|---|
Company ID Number | 05783371 | |
Date formed | 2006-04-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 14:41:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK ANTHONY BASS |
||
ANTHONY MURRAY BASS |
||
MARK ANTHONY BASS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
M & J PROPERTY DEVELOPMENTS LIMITED | Director | 2006-05-08 | CURRENT | 2003-12-08 | Active | |
KENICK SERVICES LIMITED | Director | 2004-08-06 | CURRENT | 2004-08-06 | Active | |
JOHN WEST (CONTRACTORS) LIMITED | Director | 1992-03-14 | CURRENT | 1960-10-11 | Active | |
AIW KEY CENTRE LIMITED | Director | 1992-02-28 | CURRENT | 1990-02-28 | Active | |
AG & R EQUIPMENT LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Active | |
JOHN WEST RENEWABLES LIMITED | Director | 2010-08-06 | CURRENT | 2010-08-06 | Active | |
KENICK SERVICES LIMITED | Director | 2004-08-06 | CURRENT | 2004-08-06 | Active | |
M & J PROPERTY DEVELOPMENTS LIMITED | Director | 2003-12-08 | CURRENT | 2003-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/04/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/22, WITH UPDATES | |
PSC05 | Change of details for Kenick Services Limited as a person with significant control on 2021-11-10 | |
PSC02 | Notification of Kenick Services Limited as a person with significant control on 2021-05-31 | |
PSC07 | CESSATION OF JOHN WEST (CONTRACTORS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/19 | |
AP01 | DIRECTOR APPOINTED MR CLIVE ROBERT HOUGHTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MURRAY BASS | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 20/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/15 FROM 3 Beaconsfield Road Weston Super Mare Somerset BS23 1YE | |
CH01 | Director's details changed for Mr Mark Anthony Bass on 2015-08-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK ANTHONY BASS on 2015-08-05 | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/12 ANNUAL RETURN FULL LIST | |
AR01 | 18/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mark Anthony Bass on 2009-12-31 | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/04/08; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/09/07 | |
88(2)R | AD 18/04/06--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43320 - Joinery installation
Creditors Due After One Year | 2011-10-01 | £ 473,538 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 54,474 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BADMAN & BADMAN (JOINERY) LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 181 |
Current Assets | 2011-10-01 | £ 50,688 |
Debtors | 2011-10-01 | £ 30,607 |
Fixed Assets | 2011-10-01 | £ 33,582 |
Shareholder Funds | 2011-10-01 | £ 443,742 |
Stocks Inventory | 2011-10-01 | £ 19,900 |
Tangible Fixed Assets | 2011-10-01 | £ 22,766 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as BADMAN & BADMAN (JOINERY) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |