UKBizDB.co.uk

BAGM8 LIMITED

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

This company is commonly known as Bagm8 Limited. The company was founded 18 years ago and was given the registration number 05526265. The firm's registered office is in FERNDOWN. You can find them at C2 Arena Centre, Nimrod Way, Ferndown, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BAGM8 LIMITED
Company Number:05526265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 August 2005
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C2 Arena Centre, Nimrod Way, Ferndown, BH21 7UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Horsham Avenue, Bournemouth, BH10 7JE

Secretary28 November 2006Active
4 Castle Way, Bournemouth, England, BH8 9TA

Director03 August 2005Active
166 Columbia Road,Ensbury Park, Bournemouth, BH10 4DT

Secretary03 August 2005Active
166 Columbia Road,Ensbury Park, Bournemouth, BH10 4DT

Director03 August 2005Active
26 Drew Close, Talbot Village, Poole, BH12 5ET

Director28 November 2006Active

People with Significant Control

Mrs Helen Maria Rivero-Jones
Notified on:03 August 2016
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:United Kingdom
Address:26 Drew Close, Talbot Village, Poole, United Kingdom, BH12 5ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven John Mcclafferty
Notified on:03 August 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:8 Bingham Avenue, Poole, United Kingdom, BH14 8NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven John Davies
Notified on:03 August 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:4 Castle Way, Bournemouth, England, BH8 9TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Gazette

Gazette dissolved compulsory.

Download
2022-01-08Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2021-02-13Gazette

Gazette filings brought up to date.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Address

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

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-07-15Address

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

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Persons with significant control

Change to a person with significant control.

Download
2018-09-04Persons with significant control

Cessation of a person with significant control.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Officers

Change person director company with change date.

Download
2018-05-25Persons with significant control

Change to a person with significant control.

Download
2018-02-13Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-18Accounts

Accounts with accounts type total exemption small.

Download
2016-08-12Confirmation statement

Confirmation statement with updates.

Download
2016-04-13Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Address

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

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.