Company number 02847366
Status Active
Incorporation Date 24 August 1993
Company Type Private Limited Company
Address CHARLES & COMPANY ACCOUNTANCY LIMITED, THE COTTAGE, 2 CASTLEFIELD ROAD, REIGATE, ENGLAND, RH2 0SH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles & Company Accountancy Limited the Cottage 2 Castlefield Road Reigate RH2 0SH on 28 September 2016; Total exemption small company accounts made up to 7 September 2015. The most likely internet sites of EUROBADGER LIMITED are www.eurobadger.co.uk, and www.eurobadger.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Eurobadger Limited is a Private Limited Company.
The company registration number is 02847366. Eurobadger Limited has been working since 24 August 1993.
The present status of the company is Active. The registered address of Eurobadger Limited is Charles Company Accountancy Limited The Cottage 2 Castlefield Road Reigate England Rh2 0sh. The company`s financial liabilities are £12.14k. It is £0k against last year. And the total assets are £0.71k, which is £0k against last year. LIGHTFOOT, Jacqueline is a Secretary of the company. LIGHTFOOT, Jacqueline is a Director of the company. NAYLOR, James Andrew is a Director of the company. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director FLEXNEY-BRISCOE, Dennis has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".
eurobadger Key Finiance
LIABILITIES
£12.14k
CASH
n/a
TOTAL ASSETS
£0.71k
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 25 August 1993
Appointed Date: 24 August 1993
Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 25 August 1993
Appointed Date: 24 August 1993
Persons With Significant Control
Mrs Jacqueline Lightfoot
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr James Andrew Naylor
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
EUROBADGER LIMITED Events
29 Sep 2016
Confirmation statement made on 24 August 2016 with updates
28 Sep 2016
Registered office address changed from First Floor 16 Massetts Road Horley Surrey RH6 7DE to C/O Charles & Company Accountancy Limited the Cottage 2 Castlefield Road Reigate RH2 0SH on 28 September 2016
09 May 2016
Total exemption small company accounts made up to 7 September 2015
04 Nov 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-11-04
08 May 2015
Total exemption small company accounts made up to 7 September 2014
...
... and 47 more events
08 Mar 1994
Ad 07/02/94--------- £ si 998@1=998 £ ic 2/1000
07 Sep 1993
New secretary appointed;director resigned;new director appointed
07 Sep 1993
Secretary resigned;director resigned;new director appointed
07 Sep 1993
Registered office changed on 07/09/93 from: scorpio house 102 sydney street chelsea london SW3 6NJ