This company is commonly known as Bagley Holdings Limited. The company was founded 53 years ago and was given the registration number 00998466. The firm's registered office is in ASHFORD. You can find them at Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent. This company's SIC code is 43310 - Plastering.
Name | : | BAGLEY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00998466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 December 1970 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent, TN23 1EA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Brunswick Road, Cobbs Wood Industrial Estate, Ashford, England, TN23 1EA | Director | 01 April 2017 | Active |
Brunswick Road, Cobbs Wood Industrial Estate, Ashford, TN23 1EA | Director | 30 May 2023 | Active |
Brunswick Road, Cobbs Wood Industrial Estate, Ashford, TN23 1EA | Director | 31 August 2000 | Active |
The Cragg, Casterton, Carnforth, England, LA6 2SF | Secretary | 28 March 2020 | Active |
Little Cottage 8 New Po Row, Shottenden Chilham, Canterbury, CT4 8JR | Secretary | 01 September 1992 | Active |
The Cragg, High Casterton, Carnforth, United Kingdom, LA6 2SF | Secretary | 14 March 1994 | Active |
Long Rock Knoll Hill, Aldington, Ashford, TN25 7BZ | Secretary | - | Active |
The Cragg, Casterton, Carnforth, England, LA6 2SF | Director | 28 March 2020 | Active |
Little Cottage 8 New Po Row, Shottenden Chilham, Canterbury, CT4 8JR | Director | 28 May 1992 | Active |
The Cragg, High Casterton, Carnforth, United Kingdom, LA6 2SF | Director | - | Active |
South Stour Offices, Roman Road, Mersham, Ashford, England, TN25 7HS | Director | 01 June 2021 | Active |
Tutt's Cottage, The Street,Kennington, Ashford, TN24 9HB | Director | - | Active |
Brunswick Road, Cobbs Wood Industrial Estate, Ashford, TN23 1EA | Director | 14 May 1998 | Active |
Brunswick Road, Cobbs Wood Industrial Estate, Ashford, TN23 1EA | Director | 06 March 2006 | Active |
South Stour Offices, Roman Road, Mersham, Ashford, England, TN25 7HS | Director | 01 June 2021 | Active |
Hdu Holdings Limited | ||
Notified on | : | 07 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cassidys, South Stour Offices, Roman Road, Ashford, England, TN25 7HS |
Nature of control | : |
|
Mr Kevin Matthew Gilbert | ||
Notified on | : | 30 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1981 |
Nationality | : | British |
Address | : | Brunswick Road, Ashford, TN23 1EA |
Nature of control | : |
|
Mrs Jessica Hannah Bonnington | ||
Notified on | : | 02 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1978 |
Nationality | : | British |
Address | : | Brunswick Road, Ashford, TN23 1EA |
Nature of control | : |
|
Mrs Natasha Jane Mary Watkins | ||
Notified on | : | 02 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Address | : | Brunswick Road, Ashford, TN23 1EA |
Nature of control | : |
|
Mrs Jean Bagley | ||
Notified on | : | 28 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cragg, Casterton, Carnforth, England, LA6 2SF |
Nature of control | : |
|
Mr Thomas John Bagley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Cragg, High Casterton, Carnforth, England, LA6 2SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-06-07 | Officers | Termination director company with name termination date. | Download |
2023-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-19 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-04 | Officers | Termination director company with name termination date. | Download |
2021-06-04 | Officers | Termination secretary company with name termination date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-06-02 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.