BEST BADGES LIMITED
IPSWICH

Hellopages » Suffolk » Babergh » IP7 5EA

Company number 04588231
Status Active
Incorporation Date 12 November 2002
Company Type Private Limited Company
Address 89 HIGH STREET, HADLEIGH, IPSWICH, SUFFOLK, IP7 5EA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Director's details changed for Stuart James Tyldesley on 30 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BEST BADGES LIMITED are www.bestbadges.co.uk, and www.best-badges.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Best Badges Limited is a Private Limited Company. The company registration number is 04588231. Best Badges Limited has been working since 12 November 2002. The present status of the company is Active. The registered address of Best Badges Limited is 89 High Street Hadleigh Ipswich Suffolk Ip7 5ea. The company`s financial liabilities are £24.68k. It is £-10.23k against last year. The cash in hand is £6.01k. It is £-10.48k against last year. And the total assets are £125.85k, which is £-2.36k against last year. TYLDESLEY, Ralph Robert is a Secretary of the company. TYLDESLEY, Ralph Robert is a Director of the company. TYLDESLEY, Stuart James is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LAWS, Andrew Steven has been resigned. The company operates in "Other manufacturing n.e.c.".


best badges Key Finiance

LIABILITIES £24.68k
-30%
CASH £6.01k
-64%
TOTAL ASSETS £125.85k
-2%
All Financial Figures

Current Directors

Secretary
TYLDESLEY, Ralph Robert
Appointed Date: 12 November 2002

Director
TYLDESLEY, Ralph Robert
Appointed Date: 12 November 2002
86 years old

Director
TYLDESLEY, Stuart James
Appointed Date: 12 November 2002
54 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 November 2002
Appointed Date: 12 November 2002

Director
LAWS, Andrew Steven
Resigned: 21 July 2011
Appointed Date: 12 November 2002
49 years old

Persons With Significant Control

Wardley Electronics Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEST BADGES LIMITED Events

21 Mar 2017
Confirmation statement made on 12 November 2016 with updates
20 Mar 2017
Director's details changed for Stuart James Tyldesley on 30 September 2016
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 100

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 25 more events
22 Nov 2003
Return made up to 12/11/03; full list of members
06 Jun 2003
Secretary's particulars changed;director's particulars changed
03 Dec 2002
Ad 12/11/02--------- £ si 99@1=99 £ ic 1/100
25 Nov 2002
Secretary resigned
12 Nov 2002
Incorporation