About

Registered Number: 03220188
Date of Incorporation: 03/07/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: C/O Micheal Adamson And Co, 115 Chester Road, Sunderland, SR4 7HG

 

Established in 1996, Badger Mini Bus Hire Ltd have registered office in Sunderland, it's status at Companies House is "Active". This organisation has 5 directors listed as Hill, Dorothy, Hill, Peter David, Hill, Mark, Hill, Scott, Hodgson, Jeremy David Wallworth. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Peter David 03 July 1996 - 1
HILL, Mark 01 October 2005 29 November 2018 1
HILL, Scott 01 October 2005 29 November 2018 1
HODGSON, Jeremy David Wallworth 03 July 1996 30 October 2003 1
Secretary Name Appointed Resigned Total Appointments
HILL, Dorothy 03 July 1996 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 12 July 2019
TM01 - Termination of appointment of director 03 December 2018
TM01 - Termination of appointment of director 03 December 2018
AA - Annual Accounts 02 December 2018
CS01 - N/A 01 August 2018
CH01 - Change of particulars for director 29 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 18 July 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 10 July 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 19 September 2014
AA01 - Change of accounting reference date 11 December 2013
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 19 September 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 14 September 2006
AA - Annual Accounts 11 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
363a - Annual Return 15 August 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 26 September 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 02 October 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 14 February 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 15 May 1999
363s - Annual Return 25 July 1998
AA - Annual Accounts 28 April 1998
363s - Annual Return 29 July 1997
288c - Notice of change of directors or secretaries or in their particulars 29 July 1997
287 - Change in situation or address of Registered Office 25 June 1997
287 - Change in situation or address of Registered Office 05 August 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
288 - N/A 11 July 1996
287 - Change in situation or address of Registered Office 11 July 1996
NEWINC - New incorporation documents 03 July 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.