Baynham Badges Limited

General information

Name:

Baynham Badges Ltd

Office Address:

Enterprise House Timmis Road Lye DY9 7BQ Stourbridge

Number: 09034491

Incorporation date: 2014-05-12

Dissolution date: 2023-08-15

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Enterprise House Timmis Road, Stourbridge DY9 7BQ Baynham Badges Limited was categorised as a Private Limited Company with 09034491 Companies House Reg No. The company was created on 2014-05-12. Baynham Badges Limited had existed on the British market for at least 9 years. Established as Bb 2014, the firm used the name until 2014-05-23, at which point it was changed to Baynham Badges Limited.

Regarding to the following limited company, a number of director's responsibilities have so far been fulfilled by Raymond W., Andrew P. and Paul W.. Amongst these three people, Raymond W. had administered the limited company for the longest period of time, having become a part of directors' team on May 2014.

Executives who had significant control over this firm were: Raymond W. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Andrew P. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Paul W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Baynham Badges Limited 2014-05-23
  • Bb 2014 Limited 2014-05-12

Financial data based on annual reports

Company staff

Raymond W.

Role: Director

Appointed: 12 May 2014

Latest update: 11 September 2023

Andrew P.

Role: Director

Appointed: 12 May 2014

Latest update: 11 September 2023

Paul W.

Role: Director

Appointed: 12 May 2014

Latest update: 11 September 2023

People with significant control

Raymond W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 26 May 2023
Confirmation statement last made up date 12 May 2022
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 2014-05-12
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 20 May 2015
Annual Accounts 12 May 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 12 May 2016
Annual Accounts 12 May 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 12 May 2017
Annual Accounts 14 May 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 14 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 15th, August 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
9
Company Age

Closest Companies - by postcode