UKBizDB.co.uk

BAGSHOTS LIMITED

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

This company is commonly known as Bagshots Limited. The company was founded 30 years ago and was given the registration number 02832483. The firm's registered office is in ASHFORD. You can find them at Repton Manor, Repton Avenue, Ashford, Kent. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:BAGSHOTS LIMITED
Company Number:02832483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1993
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Repton Manor, Repton Avenue, Ashford, Kent, United Kingdom, TN23 3GP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Grace Woodford Drive, East Cowes, United Kingdom, PO32 6FQ

Director26 February 1996Active
Lynwood Hornash Lane, Shadoxhurst, Ashford, TN26 1HX

Secretary14 May 2003Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary02 July 1993Active
Bay Tree House, Blenheim Road, Littlestone, TN28 8RD

Secretary27 April 2000Active
Lynwood, Hornash Lane Shadoxhurst, Ashford, TN26 1HX

Secretary15 February 2006Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Corporate Secretary07 July 1993Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director02 July 1993Active
1 Victoria Court, Maidstone, ME16 8JZ

Director07 July 1993Active
Baytree House, Blenheim Road, Littlestone, TN28 8RD

Director07 July 1993Active

People with Significant Control

Mr Frank Deer
Notified on:01 July 2016
Status:Active
Date of birth:April 1952
Nationality:Scottish
Country of residence:United Kingdom
Address:Office 43, The Cobalt Building, 1600 Eureka Park, Ashford, United Kingdom, TN25 4BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Nadia Mingorance Fernandez
Notified on:06 April 2016
Status:Active
Date of birth:October 1981
Nationality:Spanish
Country of residence:United Kingdom
Address:5, Grace Woodford Drive, East Cowes, United Kingdom, PO32 6FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Address

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

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Persons with significant control

Change to a person with significant control.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-18Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Persons with significant control

Change to a person with significant control.

Download
2019-04-12Officers

Change person director company with change date.

Download
2019-04-12Address

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

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Persons with significant control

Change to a person with significant control.

Download
2018-07-03Persons with significant control

Change to a person with significant control.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Address

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

Download
2017-07-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.