UKBizDB.co.uk

BAGNO DESIGN LIMITED

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

This company is commonly known as Bagno Design Limited. The company was founded 15 years ago and was given the registration number 06766341. The firm's registered office is in BATLEY. You can find them at Unit 1, Oakwell Park Trading Estate Oakwell Way, Birstall, Batley, West Yorkshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:BAGNO DESIGN LIMITED
Company Number:06766341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2008
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:Unit 1, Oakwell Park Trading Estate Oakwell Way, Birstall, Batley, West Yorkshire, WF17 9LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Oakwell Park Trading Estate, Oakwell Way, Birstall, Batley, WF17 9LU

Director18 January 2024Active
Unit 1, Oakwell Park Trading Estate, Oakwell Way, Birstall, Batley, WF17 9LU

Secretary02 November 2017Active
8 Huxley Drive, Bramhall, Stockport, SK7 2PH

Secretary05 December 2008Active
Villa 6, Al Mahara Villas, Arabian Ranches, Dubai,

Director05 December 2008Active
Unit 1, Oakwell Park Trading Estate, Oakwell Way, Birstall, Batley, WF17 9LU

Director01 November 2022Active
152 Sahed Street, Village 3, Arabian Ranches,

Director05 December 2008Active
Unit 1, Oakwell Park Trading Estate, Oakwell Way, Birstall, Batley, WF17 9LU

Director12 October 2016Active
Apartment 608, Yacht Bay, Dubai Marina, Dubai,

Director05 December 2008Active
Unit 1, Oakwell Park Trading Estate, Oakwell Way, Birstall, Batley, WF17 9LU

Director13 November 2018Active
Unit 1, Oakwell Park Trading Estate, Oakwell Way, Birstall, Batley, England, WF17 9LU

Director01 November 2015Active
Unit 1, Oakwell Park Trading Estate, Oakwell Way, Birstall, Batley, England, WF17 9LU

Director01 November 2015Active
8, Huxley Drive, Bramhall, Stockport, United Kingdom, SK7 2PH

Director01 March 2012Active

People with Significant Control

Mr Alexander Stewart Cooper
Notified on:01 November 2022
Status:Active
Date of birth:October 1981
Nationality:British
Address:Unit 1, Oakwell Park Trading Estate, Oakwell Way, Batley, WF17 9LU
Nature of control:
  • Significant influence or control as firm
Mr John Adam Lennon
Notified on:13 November 2018
Status:Active
Date of birth:April 1963
Nationality:British
Address:Unit 1, Oakwell Park Trading Estate, Oakwell Way, Batley, WF17 9LU
Nature of control:
  • Significant influence or control
Mr Simon Michael Davis
Notified on:12 October 2016
Status:Active
Date of birth:October 1970
Nationality:British
Address:Unit 1, Oakwell Park Trading Estate, Oakwell Way, Batley, WF17 9LU
Nature of control:
  • Significant influence or control
Mr Richard Malcolm Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Address:Unit 1, Oakwell Park Trading Estate, Oakwell Way, Batley, WF17 9LU
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type dormant.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Persons with significant control

Notification of a person with significant control.

Download
2022-11-08Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Accounts

Accounts with accounts type dormant.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Officers

Termination secretary company with name termination date.

Download
2021-07-02Accounts

Accounts with accounts type dormant.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type dormant.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type dormant.

Download
2019-04-23Accounts

Accounts amended with accounts type small.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-11Accounts

Accounts amended with accounts type small.

Download

Copyright © 2024. All rights reserved.