UKBizDB.co.uk

BAG-N-AGG LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bag-n-agg Limited. The company was founded 8 years ago and was given the registration number 09818714. The firm's registered office is in NORWICH. You can find them at 21d Alston Road, , Norwich, Norfolk. This company's SIC code is 08120 - Operation of gravel and sand pits; mining of clays and kaolin.

Company Information

Name:BAG-N-AGG LIMITED
Company Number:09818714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08120 - Operation of gravel and sand pits; mining of clays and kaolin

Office Address & Contact

Registered Address:21d Alston Road, Norwich, Norfolk, England, NR6 5DS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Broad Street, Peterhead, Scotland, AB42 1JB

Director01 May 2021Active
4 Forster Way, Aylsham, England, NR11 6BE

Director10 June 2022Active
48, Allwood Avenue, Scarning, Dereham, England, NR19 2TF

Director10 October 2015Active
21d Alston Road, Norwich, England, NR6 5DS

Director10 October 2015Active

People with Significant Control

Mr John William Farley
Notified on:22 August 2019
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:21d Alston Road, Norwich, England, NR6 5DS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Serena Miles
Notified on:01 November 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Signpost House, Ambassador Way, Dereham, England, NR20 3TL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Alan Victor Miles
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:England
Address:21d Alston Road, Norwich, England, NR6 5DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Tracey Marie Aldous
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:Signpost House, Ambassador Way, Dereham, England, NR20 3TL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Persons with significant control

Cessation of a person with significant control.

Download
2023-05-29Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Change person director company with change date.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Address

Change registered office address company with date old address new address.

Download
2019-10-15Confirmation statement

Confirmation statement with updates.

Download
2019-10-15Persons with significant control

Notification of a person with significant control.

Download
2019-10-15Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Persons with significant control

Notification of a person with significant control.

Download
2017-10-20Persons with significant control

Cessation of a person with significant control.

Download
2017-07-06Accounts

Accounts with accounts type total exemption full.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.