About

Registered Number: 01262905
Date of Incorporation: 14/06/1976 (47 years and 10 months ago)
Company Status: Active
Registered Address: 70 Summer Lane, Birmingham, B19 3NG,

 

Having been setup in 1976, Badges Plus Ltd have registered office in Birmingham, it's status at Companies House is "Active". We don't know the number of employees at this organisation. This business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACOMBS, Jane 01 April 1993 27 November 2007 1
PEAK, Elizabeth Ann N/A 25 July 1991 1
PEAK, John Sidney N/A 31 March 1999 1
PEAK, Patricia Ann N/A 31 March 1999 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 20 December 2019
MR01 - N/A 06 June 2019
AD01 - Change of registered office address 22 May 2019
MR04 - N/A 22 May 2019
CS01 - N/A 30 April 2019
MR05 - N/A 16 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 22 April 2016
CH03 - Change of particulars for secretary 22 April 2016
AD01 - Change of registered office address 19 April 2016
AA - Annual Accounts 31 December 2015
DISS40 - Notice of striking-off action discontinued 25 August 2015
AR01 - Annual Return 23 August 2015
GAZ1 - First notification of strike-off action in London Gazette 18 August 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 07 July 2013
AD01 - Change of registered office address 19 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 02 July 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 03 June 2011
MG01 - Particulars of a mortgage or charge 11 January 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 28 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 09 September 2008
123 - Notice of increase in nominal capital 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 31 January 2008
RESOLUTIONS - N/A 30 November 2007
RESOLUTIONS - N/A 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 03 August 2006
363a - Annual Return 20 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
AA - Annual Accounts 06 February 2006
AA - Annual Accounts 29 January 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 16 June 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 01 June 2000
AA - Annual Accounts 29 November 1999
288b - Notice of resignation of directors or secretaries 26 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
363s - Annual Return 23 September 1999
287 - Change in situation or address of Registered Office 23 September 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 28 May 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 14 May 1997
AA - Annual Accounts 17 January 1997
363s - Annual Return 01 May 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 20 June 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 20 April 1994
AA - Annual Accounts 26 November 1993
363s - Annual Return 12 May 1993
288 - N/A 22 April 1993
AA - Annual Accounts 18 December 1992
363s - Annual Return 18 May 1992
AA - Annual Accounts 24 January 1992
288 - N/A 05 August 1991
363a - Annual Return 15 May 1991
RESOLUTIONS - N/A 10 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 1991
123 - Notice of increase in nominal capital 10 April 1991
AA - Annual Accounts 08 February 1991
AA - Annual Accounts 10 August 1990
363 - Annual Return 11 May 1990
363 - Annual Return 11 May 1990
363 - Annual Return 20 March 1989
AA - Annual Accounts 19 January 1989
363 - Annual Return 16 August 1988
395 - Particulars of a mortgage or charge 29 July 1988
AA - Annual Accounts 23 March 1988
363 - Annual Return 11 February 1988
363 - Annual Return 07 March 1987
AA - Annual Accounts 02 February 1987
MISC - Miscellaneous document 14 June 1976
NEWINC - New incorporation documents 14 June 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2019 Outstanding

N/A

Debenture 10 January 2011 Fully Satisfied

N/A

Single debenture 25 July 1988 Fully Satisfied

N/A

Legal charge 10 June 1981 Fully Satisfied

N/A

Charge 11 January 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.