RANDOMBADGE COMPANY LIMITED
DISS

Hellopages » Norfolk » South Norfolk » IP22 4AN

Company number 02819912
Status Active
Incorporation Date 20 May 1993
Company Type Private Limited Company
Address 1 CHAPEL STREET, DISS, NORFOLK, IP22 4AN
Home Country United Kingdom
Nature of Business 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 18 June 2016; Confirmation statement made on 1 September 2016 with updates; Total exemption small company accounts made up to 18 June 2015. The most likely internet sites of RANDOMBADGE COMPANY LIMITED are www.randombadgecompany.co.uk, and www.randombadge-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Eccles Road Rail Station is 8.8 miles; to Attleborough Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Randombadge Company Limited is a Private Limited Company. The company registration number is 02819912. Randombadge Company Limited has been working since 20 May 1993. The present status of the company is Active. The registered address of Randombadge Company Limited is 1 Chapel Street Diss Norfolk Ip22 4an. The company`s financial liabilities are £121.71k. It is £6.93k against last year. The cash in hand is £86.04k. It is £-1.77k against last year. And the total assets are £197.81k, which is £197.81k against last year. KING, Susan is a Secretary of the company. JARVIS, Neil is a Director of the company. KING, Susan is a Director of the company. Secretary KING, Pauline has been resigned. Secretary KING, Susan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JARVIS, Neil has been resigned. Director KING, Ivan has been resigned. Director KING, Pauline has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of sports goods, fishing gear, camping goods, boats and bicycles".


randombadge company Key Finiance

LIABILITIES £121.71k
+6%
CASH £86.04k
-3%
TOTAL ASSETS £197.81k
All Financial Figures

Current Directors

Secretary
KING, Susan
Appointed Date: 01 September 2001

Director
JARVIS, Neil
Appointed Date: 01 September 2001
65 years old

Director
KING, Susan
Appointed Date: 01 September 2001
60 years old

Resigned Directors

Secretary
KING, Pauline
Resigned: 01 September 2001
Appointed Date: 01 September 1993

Secretary
KING, Susan
Resigned: 01 September 1994
Appointed Date: 07 June 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 June 1993
Appointed Date: 20 May 1993

Director
JARVIS, Neil
Resigned: 01 September 1994
Appointed Date: 07 June 1993
65 years old

Director
KING, Ivan
Resigned: 01 September 2001
Appointed Date: 01 September 1993
85 years old

Director
KING, Pauline
Resigned: 01 September 2001
Appointed Date: 01 September 1993
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 June 1993
Appointed Date: 20 May 1993

RANDOMBADGE COMPANY LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 18 June 2016
12 Sep 2016
Confirmation statement made on 1 September 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 18 June 2015
02 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2

12 Mar 2015
Total exemption small company accounts made up to 18 June 2014
...
... and 58 more events
05 Jul 1993
Registered office changed on 05/07/93 from: A1 accountancy services suite f,arthur last house hawkins road,colchester essex CO2 8JX

11 Jun 1993
Registered office changed on 11/06/93 from: 2 baches street london N1 6UB

11 Jun 1993
Secretary resigned;new secretary appointed

11 Jun 1993
Director resigned;new director appointed

20 May 1993
Incorporation

RANDOMBADGE COMPANY LIMITED Charges

21 April 2011
Debenture
Delivered: 27 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…