BADGER MINI BUS HIRE LIMITED

Register to unlock more data on OkredoRegister

BADGER MINI BUS HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03220188

Incorporation date

03/07/1996

Size

Unaudited abridged

Contacts

Registered address

Registered address

24 Rose Street East, Penshaw, Houghton Le Spring DH4 7HACopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1996)
dot icon30/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon23/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon23/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon04/09/2023
Registered office address changed from C/O Micheal Adamson and Co 115 Chester Road Sunderland SR4 7HG to 24 Rose Street East Penshaw Houghton Le Spring DH4 7HA on 2023-09-04
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-03 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon10/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon03/12/2018
Termination of appointment of Scott Hill as a director on 2018-11-29
dot icon03/12/2018
Termination of appointment of Mark Hill as a director on 2018-11-29
dot icon02/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-07-03 with updates
dot icon29/01/2018
Director's details changed for Mr Mark Hill on 2018-01-29
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon05/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon11/12/2013
Current accounting period shortened from 2014-07-31 to 2014-03-31
dot icon11/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon04/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-07-31
dot icon31/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon20/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon14/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon19/08/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon19/08/2010
Director's details changed for Peter David Hill on 2009-10-01
dot icon23/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon04/08/2009
Return made up to 03/07/09; full list of members
dot icon19/09/2008
Total exemption small company accounts made up to 2008-07-31
dot icon01/08/2008
Return made up to 03/07/08; full list of members
dot icon21/09/2007
Total exemption small company accounts made up to 2007-07-31
dot icon23/08/2007
Return made up to 03/07/07; full list of members
dot icon20/09/2006
Total exemption small company accounts made up to 2006-07-31
dot icon14/09/2006
Return made up to 03/07/06; full list of members
dot icon11/10/2005
Total exemption small company accounts made up to 2005-07-31
dot icon03/10/2005
New director appointed
dot icon03/10/2005
New director appointed
dot icon15/08/2005
Return made up to 03/07/05; full list of members
dot icon22/09/2004
Total exemption small company accounts made up to 2004-07-31
dot icon06/08/2004
Return made up to 03/07/04; full list of members
dot icon06/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon05/11/2003
Ad 30/10/03--------- £ si 49@1=49 £ ic 2/51
dot icon05/11/2003
Director resigned
dot icon25/07/2003
Return made up to 03/07/03; full list of members
dot icon26/09/2002
Total exemption small company accounts made up to 2002-07-31
dot icon10/07/2002
Return made up to 03/07/02; full list of members
dot icon21/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon19/07/2001
Return made up to 03/07/01; full list of members
dot icon02/10/2000
Accounts for a small company made up to 2000-07-31
dot icon20/07/2000
Return made up to 03/07/00; full list of members
dot icon14/02/2000
Accounts for a small company made up to 1999-07-31
dot icon20/07/1999
Return made up to 03/07/99; change of members
dot icon15/05/1999
Accounts for a small company made up to 1998-07-31
dot icon25/07/1998
Return made up to 03/07/98; no change of members
dot icon28/04/1998
Full accounts made up to 1997-07-31
dot icon29/07/1997
Return made up to 03/07/97; full list of members
dot icon29/07/1997
Director's particulars changed
dot icon25/06/1997
Registered office changed on 25/06/97 from: michael adamson & co 190 chester road sunderland tyne & wear DR4 7EY
dot icon05/08/1996
Registered office changed on 05/08/96 from: easington street sheepfolds industrial estate sunderland SR5 1BJ
dot icon11/07/1996
Director resigned
dot icon11/07/1996
Secretary resigned;director resigned
dot icon11/07/1996
New director appointed
dot icon11/07/1996
New director appointed
dot icon11/07/1996
New secretary appointed
dot icon11/07/1996
Registered office changed on 11/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon03/07/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon-44.68 % *

* during past year

Cash in Bank

£54,897.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
91.13K
-
0.00
199.62K
-
2022
4
66.20K
-
0.00
99.24K
-
2023
4
52.41K
-
0.00
54.90K
-
2023
4
52.41K
-
0.00
54.90K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

52.41K £Descended-20.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.90K £Descended-44.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Peter David
Director
03/07/1996 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BADGER MINI BUS HIRE LIMITED

BADGER MINI BUS HIRE LIMITED is an(a) Active company incorporated on 03/07/1996 with the registered office located at 24 Rose Street East, Penshaw, Houghton Le Spring DH4 7HA. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BADGER MINI BUS HIRE LIMITED?

toggle

BADGER MINI BUS HIRE LIMITED is currently Active. It was registered on 03/07/1996 .

Where is BADGER MINI BUS HIRE LIMITED located?

toggle

BADGER MINI BUS HIRE LIMITED is registered at 24 Rose Street East, Penshaw, Houghton Le Spring DH4 7HA.

What does BADGER MINI BUS HIRE LIMITED do?

toggle

BADGER MINI BUS HIRE LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does BADGER MINI BUS HIRE LIMITED have?

toggle

BADGER MINI BUS HIRE LIMITED had 4 employees in 2023.

What is the latest filing for BADGER MINI BUS HIRE LIMITED?

toggle

The latest filing was on 30/12/2025: Unaudited abridged accounts made up to 2025-03-31.