This company is commonly known as Bagsy Beauty Limited. The company was founded 73 years ago and was given the registration number 00492409. The firm's registered office is in TEDDINGTON. You can find them at 8 Waldegrave Road, , Teddington, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | BAGSY BEAUTY LIMITED |
---|---|---|
Company Number | : | 00492409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1951 |
End of financial year | : | 30 June 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Waldegrave Road, Teddington, England, TW11 8GT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Waldegrave Road, Teddington, England, TW11 8GT | Director | 28 September 2020 | Active |
Swallowfield House, Station Road, Wellington, TA21 8NL | Secretary | 24 September 2004 | Active |
Westbrook Cottage Croford, Wiveliscombe, Taunton, TA4 2TS | Secretary | 12 April 1999 | Active |
Two Ways 3 Highlands, Taunton, TA1 4HP | Secretary | 30 June 1998 | Active |
Red Hill Farmhouse, Curry Rivel, Langport, TA10 0PJ | Secretary | - | Active |
4 Conifer Close, Cullompton, EX15 1SZ | Secretary | 23 November 2001 | Active |
Bowood House, Abbotsham, EX39 5AX | Director | 01 November 1995 | Active |
8, Waldegrave Road, Teddington, England, TW11 8GT | Director | 23 August 2019 | Active |
Bradford Cottage, Rackenford, EX16 8DS | Director | 01 December 1998 | Active |
Windrush Honey Row Lane, Bicknoller, Taunton, TA4 4EE | Director | - | Active |
Swallowfield House, Station Road, Wellington, TA21 8NL | Director | 31 March 2006 | Active |
Swallowfield House, Station Road, Wellington, TA21 8NL | Director | 01 January 2018 | Active |
Red Hill Farmhouse, Curry Rivel, Langport, TA10 0PJ | Director | - | Active |
Swallowfield House, Station Road, Wellington, TA21 8NL | Director | 08 May 2006 | Active |
Swallowfield House, Station Road, Wellington, TA21 8NL | Director | 15 July 2013 | Active |
75 Fore Street, Ilfracombe, EX34 9ED | Director | 20 May 2002 | Active |
8, Waldegrave Road, Teddington, England, TW11 8GT | Director | 30 September 2019 | Active |
15 Floral Farm, Canford Magna, Wimborne, BH21 3AT | Director | - | Active |
Bocombe Farm Bungalow, Parkham, Bideford, EX39 | Director | - | Active |
Swallowfield House, Station Road, Wellington, TA21 8NL | Director | 04 January 2000 | Active |
Glendale Farmhouse Ford, Bideford, | Director | 07 September 1998 | Active |
Swallowfield House, Station Road, Wellington, TA21 8NL | Director | 01 July 2018 | Active |
Rose Cottage, Yarnscombe, Barnstaple, EX31 3LN | Director | 02 April 1998 | Active |
Bocombe Farm Bungalow, Parkham, Bideford, EX39 | Director | - | Active |
16 Currington Meadow, Bickington, Barnstaple, EX31 2PS | Director | 01 November 1995 | Active |
Atkins Cottage Ford, Wiveliscombe, Taunton, TA4 2RL | Director | - | Active |
Swallowfield House, Station Road, Wellington, TA21 8NL | Director | 01 January 2010 | Active |
32 Lauderdale Mansions, Lauderdale Road, London, W9 1NE | Director | 14 December 1998 | Active |
Rockwood 83 Cavendish Road, Matlock, DE4 3HD | Director | 25 January 2000 | Active |
Brand Architekts Group Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Swallowfield House, Station Road, Wellington, England, TA21 8NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-06-28 | Gazette | Gazette notice voluntary. | Download |
2022-06-17 | Dissolution | Dissolution application strike off company. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2022-04-04 | Capital | Capital statement capital company with date currency figure. | Download |
2022-04-04 | Capital | Legacy. | Download |
2022-04-04 | Insolvency | Legacy. | Download |
2022-04-04 | Resolution | Resolution. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-06-09 | Officers | Appoint person director company with name date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-03 | Officers | Termination director company with name termination date. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Address | Change registered office address company with date old address new address. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Officers | Appoint person director company with name date. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.