BADR SPORT LTD

Register to unlock more data on OkredoRegister

BADR SPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10751400

Incorporation date

03/05/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Gallery, Archway, Manchester M15 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2017)
dot icon24/08/2024
Compulsory strike-off action has been suspended
dot icon06/08/2024
First Gazette notice for compulsory strike-off
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon24/07/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon24/04/2023
Registration of charge 107514000001, created on 2023-04-24
dot icon08/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/08/2022
Compulsory strike-off action has been discontinued
dot icon14/08/2022
Confirmation statement made on 2022-05-15 with updates
dot icon09/08/2022
First Gazette notice for compulsory strike-off
dot icon28/06/2022
Registered office address changed from Solar Works Calder Street Greetland Halifax HX4 8AQ England to The Gallery Archway Manchester M15 5QJ on 2022-06-28
dot icon27/06/2022
Statement of capital following an allotment of shares on 2022-06-14
dot icon27/06/2022
Termination of appointment of Roger Jonathan Whittaker as a director on 2022-06-15
dot icon27/06/2022
Notification of Kane Mousah as a person with significant control on 2022-06-15
dot icon27/06/2022
Cessation of Roger Jonathan Whittaker as a person with significant control on 2022-06-15
dot icon23/07/2021
Micro company accounts made up to 2021-04-30
dot icon18/06/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon19/02/2021
Micro company accounts made up to 2020-04-30
dot icon10/07/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon15/05/2019
Cessation of Carl Richard Garnett as a person with significant control on 2019-05-15
dot icon15/05/2019
Director's details changed for Mr Roger Jonathan Whittaker on 2019-05-14
dot icon14/05/2019
Change of details for Mr Roger Johathan Whittaker as a person with significant control on 2019-05-14
dot icon10/05/2019
Termination of appointment of Carl Richard Garnett as a director on 2019-05-10
dot icon10/05/2019
Appointment of Mr Kane Richard Mousah as a director on 2019-05-10
dot icon10/05/2019
Appointment of Mr Roger Johathan Whittaker as a director on 2019-05-10
dot icon25/01/2019
Micro company accounts made up to 2018-04-30
dot icon21/11/2018
Previous accounting period shortened from 2018-05-31 to 2018-04-30
dot icon17/05/2018
Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Solar Works Calder Street Greetland Halifax HX4 8AQ on 2018-05-17
dot icon15/05/2018
Confirmation statement made on 2018-05-02 with updates
dot icon15/05/2018
Notification of Roger Johathan Whittaker as a person with significant control on 2017-05-18
dot icon15/05/2018
Cessation of Andrew Leonard Hinchliffe as a person with significant control on 2017-05-18
dot icon15/05/2018
Notification of Carl Richard Garnett as a person with significant control on 2017-05-18
dot icon18/05/2017
Termination of appointment of Andrew Leonard Hinchliffe as a director on 2017-05-18
dot icon18/05/2017
Statement of capital following an allotment of shares on 2017-05-18
dot icon18/05/2017
Appointment of Mr Carl Richard Garnett as a director on 2017-05-18
dot icon17/05/2017
Resolutions
dot icon12/05/2017
Particulars of variation of rights attached to shares
dot icon03/05/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£11,944.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
15/05/2024
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
314.23K
-
0.00
-
-
2022
1
80.28K
-
0.00
11.94K
-
2022
1
80.28K
-
0.00
11.94K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

80.28K £Descended-74.45 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.94K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hinchliffe, Andrew Leonard
Director
03/05/2017 - 18/05/2017
4
Whittaker, Roger Jonathan
Director
10/05/2019 - 15/06/2022
18
Garnett, Carl Richard
Director
18/05/2017 - 10/05/2019
15
Mr Kane Richard Mousah
Director
10/05/2019 - Present
7

Persons with Significant Control

4
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 BADR SPORT LTD

BADR SPORT LTD is an(a) Active company incorporated on 03/05/2017 with the registered office located at The Gallery, Archway, Manchester M15 5QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BADR SPORT LTD?

toggle

BADR SPORT LTD is currently Active. It was registered on 03/05/2017 .

Where is BADR SPORT LTD located?

toggle

BADR SPORT LTD is registered at The Gallery, Archway, Manchester M15 5QJ.

What does BADR SPORT LTD do?

toggle

BADR SPORT LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does BADR SPORT LTD have?

toggle

BADR SPORT LTD had 1 employees in 2022.

What is the latest filing for BADR SPORT LTD?

toggle

The latest filing was on 24/08/2024: Compulsory strike-off action has been suspended.