CAPITAL BADGES LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 2HB

Company number 04349602
Status Active
Incorporation Date 9 January 2002
Company Type Private Limited Company
Address BUSINESS CENTRE WEST, AVENUE ONE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 2HB
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of CAPITAL BADGES LIMITED are www.capitalbadges.co.uk, and www.capital-badges.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Capital Badges Limited is a Private Limited Company. The company registration number is 04349602. Capital Badges Limited has been working since 09 January 2002. The present status of the company is Active. The registered address of Capital Badges Limited is Business Centre West Avenue One Letchworth Garden City Hertfordshire Sg6 2hb. The company`s financial liabilities are £4.67k. It is £2.61k against last year. The cash in hand is £7.04k. It is £6.46k against last year. And the total assets are £32.69k, which is £14.19k against last year. LOVETT, James Richard Anthonyj is a Secretary of the company. LOVETT, Frank Anthony is a Director of the company. LOVETT, Lesley Jane is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


capital badges Key Finiance

LIABILITIES £4.67k
+126%
CASH £7.04k
+1107%
TOTAL ASSETS £32.69k
+76%
All Financial Figures

Current Directors

Secretary
LOVETT, James Richard Anthonyj
Appointed Date: 09 January 2002

Director
LOVETT, Frank Anthony
Appointed Date: 04 July 2012
78 years old

Director
LOVETT, Lesley Jane
Appointed Date: 09 January 2002
74 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 January 2002
Appointed Date: 09 January 2002

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 January 2002
Appointed Date: 09 January 2002

Persons With Significant Control

Mr Frank Anthony Lovett
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

Mrs Lesley Jane Lovett
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

CAPITAL BADGES LIMITED Events

17 Jan 2017
Confirmation statement made on 9 January 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
11 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4,167

20 Feb 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4,167

...
... and 33 more events
28 Jan 2002
New secretary appointed
28 Jan 2002
New director appointed
28 Jan 2002
Director resigned
28 Jan 2002
Secretary resigned
09 Jan 2002
Incorporation

CAPITAL BADGES LIMITED Charges

27 November 2009
Rent deposit agreement
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Letchworth Garden City Heritage Foundation
Description: Cash deposit of £1083.00 or the sums from time to time…
16 December 2008
Rent deposit agreement
Delivered: 18 December 2008
Status: Outstanding
Persons entitled: Letchworth Garden City Heritage Foundation
Description: Cash deposit of £1,083 or the sums from time to time…