Badminton Gb Limited MILTON KEYNES


Founded in 2000, Badminton Gb, classified under reg no. 04012074 is an active company. Currently registered at National Badminton Centre Bradwell Road MK8 9LA, Milton Keynes the company has been in the business for twenty four years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 29th Oct 2007 Badminton Gb Limited is no longer carrying the name Bboc 2000.

At present there are 8 directors in the the firm, namely Michael D., James T. and Stephen F. and others. In addition one secretary - Stephen F. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Badminton Gb Limited Address / Contact

Office Address National Badminton Centre Bradwell Road
Office Address2 Loughton Lodge
Town Milton Keynes
Post code MK8 9LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04012074
Date of Incorporation Fri, 9th Jun 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Michael D.

Position: Director

Appointed: 13 April 2023

James T.

Position: Director

Appointed: 25 February 2023

Stephen F.

Position: Director

Appointed: 20 May 2021

Stephen F.

Position: Secretary

Appointed: 20 May 2021

Priya G.

Position: Director

Appointed: 13 January 2021

Kelly A.

Position: Director

Appointed: 10 October 2018

Kenneth N.

Position: Director

Appointed: 02 November 2015

Stephen B.

Position: Director

Appointed: 02 November 2015

Christine B.

Position: Director

Appointed: 19 January 2015

Derek B.

Position: Director

Appointed: 25 July 2018

Resigned: 26 February 2022

Gail E.

Position: Director

Appointed: 27 July 2016

Resigned: 01 May 2018

Jane N.

Position: Secretary

Appointed: 01 September 2015

Resigned: 20 May 2021

Simon C.

Position: Director

Appointed: 01 May 2013

Resigned: 07 April 2016

Jonathan S.

Position: Director

Appointed: 05 January 2012

Resigned: 31 March 2013

Jonathan S.

Position: Secretary

Appointed: 05 January 2012

Resigned: 31 August 2015

Graeme F.

Position: Director

Appointed: 05 January 2012

Resigned: 08 December 2022

Jane N.

Position: Director

Appointed: 05 January 2012

Resigned: 20 May 2021

Jeffrey H.

Position: Director

Appointed: 05 January 2012

Resigned: 29 June 2012

Roger M.

Position: Director

Appointed: 03 January 2011

Resigned: 10 October 2018

Leon D.

Position: Director

Appointed: 24 August 2009

Resigned: 19 January 2015

Ronald E.

Position: Director

Appointed: 24 August 2009

Resigned: 04 August 2010

Robert H.

Position: Director

Appointed: 30 July 2008

Resigned: 24 August 2009

John E.

Position: Director

Appointed: 07 March 2008

Resigned: 20 April 2016

Mary H.

Position: Director

Appointed: 07 March 2008

Resigned: 31 March 2013

Anne S.

Position: Director

Appointed: 06 October 2005

Resigned: 24 August 2009

Michael C.

Position: Director

Appointed: 22 November 2003

Resigned: 07 March 2008

Michael W.

Position: Director

Appointed: 11 December 2002

Resigned: 02 November 2015

Joe K.

Position: Director

Appointed: 08 March 2001

Resigned: 11 December 2002

Thomas C.

Position: Secretary

Appointed: 13 November 2000

Resigned: 24 November 2011

Clydwyn D.

Position: Director

Appointed: 13 November 2000

Resigned: 22 November 2003

Thomas C.

Position: Director

Appointed: 09 June 2000

Resigned: 24 November 2011

John H.

Position: Director

Appointed: 09 June 2000

Resigned: 07 March 2008

Morison Bishop

Position: Secretary

Appointed: 09 June 2000

Resigned: 13 November 2000

Company previous names

Bboc 2000 October 29, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth18 79720 3266 665      
Balance Sheet
Current Assets24 20820 6697 7295 3404 8946 2435 75220 18318 176
Net Assets Liabilities  6 6654 8914 7676 2435 75220 18318 176
Net Assets Liabilities Including Pension Asset Liability18 79720 3266 665      
Reserves/Capital
Shareholder Funds18 79720 3266 665      
Other
Creditors  1 064449127    
Net Current Assets Liabilities18 79720 3266 6654 8914 7676 2435 75220 18318 176
Total Assets Less Current Liabilities18 79720 3266 6654 8914 7676 2435 75220 18318 176
Creditors Due Within One Year5 4113431 064      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, November 2023
Free Download (3 pages)

Company search

Advertisements