UKBizDB.co.uk

BAGSY BEAUTY LIMITED

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

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..

Company Information

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:
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:8 Waldegrave Road, Teddington, England, TW11 8GT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Waldegrave Road, Teddington, England, TW11 8GT

Director28 September 2020Active
Swallowfield House, Station Road, Wellington, TA21 8NL

Secretary24 September 2004Active
Westbrook Cottage Croford, Wiveliscombe, Taunton, TA4 2TS

Secretary12 April 1999Active
Two Ways 3 Highlands, Taunton, TA1 4HP

Secretary30 June 1998Active
Red Hill Farmhouse, Curry Rivel, Langport, TA10 0PJ

Secretary-Active
4 Conifer Close, Cullompton, EX15 1SZ

Secretary23 November 2001Active
Bowood House, Abbotsham, EX39 5AX

Director01 November 1995Active
8, Waldegrave Road, Teddington, England, TW11 8GT

Director23 August 2019Active
Bradford Cottage, Rackenford, EX16 8DS

Director01 December 1998Active
Windrush Honey Row Lane, Bicknoller, Taunton, TA4 4EE

Director-Active
Swallowfield House, Station Road, Wellington, TA21 8NL

Director31 March 2006Active
Swallowfield House, Station Road, Wellington, TA21 8NL

Director01 January 2018Active
Red Hill Farmhouse, Curry Rivel, Langport, TA10 0PJ

Director-Active
Swallowfield House, Station Road, Wellington, TA21 8NL

Director08 May 2006Active
Swallowfield House, Station Road, Wellington, TA21 8NL

Director15 July 2013Active
75 Fore Street, Ilfracombe, EX34 9ED

Director20 May 2002Active
8, Waldegrave Road, Teddington, England, TW11 8GT

Director30 September 2019Active
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

Director04 January 2000Active
Glendale Farmhouse Ford, Bideford,

Director07 September 1998Active
Swallowfield House, Station Road, Wellington, TA21 8NL

Director01 July 2018Active
Rose Cottage, Yarnscombe, Barnstaple, EX31 3LN

Director02 April 1998Active
Bocombe Farm Bungalow, Parkham, Bideford, EX39

Director-Active
16 Currington Meadow, Bickington, Barnstaple, EX31 2PS

Director01 November 1995Active
Atkins Cottage Ford, Wiveliscombe, Taunton, TA4 2RL

Director-Active
Swallowfield House, Station Road, Wellington, TA21 8NL

Director01 January 2010Active
32 Lauderdale Mansions, Lauderdale Road, London, W9 1NE

Director14 December 1998Active
Rockwood 83 Cavendish Road, Matlock, DE4 3HD

Director25 January 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-17Dissolution

Dissolution application strike off company.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-04-04Capital

Capital statement capital company with date currency figure.

Download
2022-04-04Capital

Legacy.

Download
2022-04-04Insolvency

Legacy.

Download
2022-04-04Resolution

Resolution.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type dormant.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Persons with significant control

Change to a person with significant control.

Download
2020-06-03Accounts

Accounts with accounts type dormant.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Address

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

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-04-24Accounts

Accounts with accounts type dormant.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.