BADGER STORES LTD

Register to unlock more data on OkredoRegister

BADGER STORES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06128248

Incorporation date

26/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

327 Aigburth Road, Liverpool L17 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2007)
dot icon13/05/2025
Compulsory strike-off action has been suspended
dot icon29/04/2025
First Gazette notice for compulsory strike-off
dot icon17/12/2024
Notification of Ahmed Ali Salah Dahshan as a person with significant control on 2024-09-01
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon17/09/2024
Termination of appointment of Ahmed Dahshan as a secretary on 2024-09-01
dot icon17/09/2024
Cessation of Ahmed Dahshan as a person with significant control on 2024-09-01
dot icon17/09/2024
Termination of appointment of Ahmed Dahshan as a director on 2024-09-01
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon17/09/2024
Appointment of Mr Ahmed Dahshan as a secretary on 2024-09-01
dot icon29/08/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon30/11/2023
Micro company accounts made up to 2023-02-28
dot icon08/08/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon20/07/2023
Registered office address changed from Wavertree Business Village 11 Tapton Way Liverpool Merseyside L13 1DA England to 327 Aigburth Road Liverpool L17 0BL on 2023-07-20
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon16/08/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon08/09/2021
Compulsory strike-off action has been discontinued
dot icon07/09/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon28/03/2021
Micro company accounts made up to 2020-02-29
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon09/06/2020
Appointment of Mr Ali Alkaifi as a director on 2009-10-01
dot icon09/06/2020
Cessation of Ali Alkaiki as a person with significant control on 2017-02-26
dot icon09/06/2020
Termination of appointment of Ali Alkaiki as a director on 2009-10-01
dot icon12/05/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon30/11/2019
Micro company accounts made up to 2019-02-28
dot icon27/06/2019
Compulsory strike-off action has been discontinued
dot icon26/06/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon07/05/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon07/05/2018
Notification of Ali Alkaiki as a person with significant control on 2016-04-06
dot icon30/11/2017
Micro company accounts made up to 2017-02-28
dot icon08/07/2017
Compulsory strike-off action has been discontinued
dot icon05/07/2017
Confirmation statement made on 2017-03-25 with updates
dot icon05/07/2017
Notification of Ali Alkaifi as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Ahmed Dahshan as a person with significant control on 2016-04-06
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon28/06/2016
Compulsory strike-off action has been discontinued
dot icon27/06/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon27/06/2016
Registered office address changed from 327 Aigburth Road Aigburth Liverpool Merseyside L17 0BL to Wavertree Business Village 11 Tapton Way Liverpool Merseyside L13 1DA on 2016-06-27
dot icon21/06/2016
First Gazette notice for compulsory strike-off
dot icon01/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/07/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon31/07/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon31/07/2014
Director's details changed for Ali Alkaiki on 2014-07-31
dot icon31/07/2014
Secretary's details changed for Ahmed Dahshan on 2014-07-31
dot icon31/07/2014
Director's details changed for Mr Ahmed Dahshan on 2014-07-31
dot icon30/07/2014
Appointment of Mr Ahmed Dahshan as a director on 2013-03-26
dot icon26/07/2014
Compulsory strike-off action has been discontinued
dot icon22/07/2014
First Gazette notice for compulsory strike-off
dot icon04/12/2013
Total exemption full accounts made up to 2013-02-28
dot icon26/06/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon06/12/2012
Total exemption full accounts made up to 2012-02-29
dot icon16/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon11/01/2012
Total exemption full accounts made up to 2011-02-28
dot icon23/12/2011
Total exemption full accounts made up to 2010-02-28
dot icon10/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon31/05/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon06/07/2010
Compulsory strike-off action has been discontinued
dot icon05/07/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon09/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon02/06/2009
Return made up to 26/02/09; full list of members
dot icon13/02/2009
Total exemption full accounts made up to 2008-02-29
dot icon04/12/2008
Return made up to 26/02/08; full list of members
dot icon04/10/2007
Registered office changed on 04/10/07 from: seymour house, 27 seymour street, liverpool, L3 5PE
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New secretary appointed
dot icon22/06/2007
Resolutions
dot icon22/06/2007
Resolutions
dot icon27/02/2007
Secretary resigned
dot icon27/02/2007
Director resigned
dot icon26/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
17/12/2025
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
29/02/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
125.11K
-
0.00
-
-
2022
1
127.82K
-
0.00
-
-
2022
1
127.82K
-
0.00
-
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

127.82K £Ascended2.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alkaifi, Ali
Director
01/10/2009 - Present
-
Alkaiki, Ali
Director
26/02/2007 - 01/10/2009
-
Dahshan, Ahmed
Director
26/03/2013 - 01/09/2024
-
DUPORT SECRETARY LIMITED
Nominee Secretary
26/02/2007 - 27/02/2007
9442
DUPORT DIRECTOR LIMITED
Nominee Director
26/02/2007 - 27/02/2007
9186

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BADGER STORES LTD

BADGER STORES LTD is an(a) Active company incorporated on 26/02/2007 with the registered office located at 327 Aigburth Road, Liverpool L17 0BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BADGER STORES LTD?

toggle

BADGER STORES LTD is currently Active. It was registered on 26/02/2007 .

Where is BADGER STORES LTD located?

toggle

BADGER STORES LTD is registered at 327 Aigburth Road, Liverpool L17 0BL.

What does BADGER STORES LTD do?

toggle

BADGER STORES LTD operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does BADGER STORES LTD have?

toggle

BADGER STORES LTD had 1 employees in 2022.

What is the latest filing for BADGER STORES LTD?

toggle

The latest filing was on 13/05/2025: Compulsory strike-off action has been suspended.