Badentoy Assets No 1 Limited

General information

Name:

Badentoy Assets No 1 Ltd

Office Address:

Riverside 1st Floor Cloister House New Bailey Street M3 5FS Manchester

Number: 07902481

Incorporation date: 2012-01-09

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Badentoy Assets No 1 Limited with reg. no. 07902481 has been operating on the market for twelve years. This Private Limited Company can be reached at Riverside 1st Floor Cloister House, New Bailey Street in Manchester and their zip code is M3 5FS. This Badentoy Assets No 1 Limited firm was recognized under three other names before. This company was established under the name of of Badentoy Assets to be changed to Tonypandy Assets (no 2) on May 11, 2012. The company's third name was current name up till 2012. This company's declared SIC number is 99999 : Dormant Company. Badentoy Assets No 1 Ltd filed its latest accounts for the financial year up to 2023-01-31. The business latest confirmation statement was filed on 2023-01-09.

There is a single director presently managing this particular company, specifically Paul J. who has been executing the director's tasks since January 9, 2012. The company had been presided over by Charles W. until June 2019. Furthermore a different director, namely Andrew B. gave up the position in April 2012.

  • Previous company's names
  • Badentoy Assets No 1 Limited 2012-05-11
  • Badentoy Assets Limited 2012-04-19
  • Tonypandy Assets (no 2) Limited 2012-01-11
  • Jebstone Ltd 2012-01-09

Financial data based on annual reports

Company staff

Paul J.

Role: Director

Appointed: 19 April 2012

Latest update: 6 May 2024

People with significant control

Paul J. is the individual with significant control over this firm, owns over 3/4 of company shares.

Paul J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 23 January 2024
Confirmation statement last made up date 09 January 2023
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 30 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts 9 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 9 October 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2017
Annual Accounts 31 October 2015
Date Approval Accounts 31 October 2015
Annual Accounts 31 October 2016
Date Approval Accounts 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from Riverside 1st Floor Cloister House New Bailey Street Manchester Lancashire M3 5FS England to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on April 9, 2024 (AD01)
filed on: 9th, April 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

6th Floor Cardinal House 20 St Marys Parsonage

Post code:

M3 2LG

City / Town:

Manchester

HQ address,
2014

Address:

6th Floor Cardinal House 20 St Marys Parsonage

Post code:

M3 2LG

City / Town:

Manchester

HQ address,
2015

Address:

6th Floor Cardinal House 20 St Marys Parsonage

Post code:

M3 2LG

City / Town:

Manchester

HQ address,
2016

Address:

6th Floor Cardinal House 20 St Marys Parsonage

Post code:

M3 2LG

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
12
Company Age

Closest Companies - by postcode