UKBizDB.co.uk

BAGWORTH SERVICES LIMITED

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

This company is commonly known as Bagworth Services Limited. The company was founded 17 years ago and was given the registration number 06145100. The firm's registered office is in WEST MIDLANDS. You can find them at 5 The Quadrant, Coventry, West Midlands, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:BAGWORTH SERVICES LIMITED
Company Number:06145100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:5 The Quadrant, Coventry, West Midlands, CV1 2EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, The Quadrant, Coventry, CV1 2EL

Corporate Secretary14 July 2009Active
5, The Quadrant, Coventry, United Kingdom, CV1 2EL

Director01 April 2018Active
5 Rochester Road, Earlsdon, Coventry, CV5 6AB

Secretary07 August 2007Active
5 The Quadrant, Coventry, CV1 2EL

Corporate Secretary19 July 2007Active
Hainault House, Billet Road, Romford, RM6 5SX

Corporate Secretary08 March 2007Active
5 Rochester Road, Earlsdon, Coventry, England, CV5 6AB

Director16 October 2017Active
5 Rochester Road, Earlsdon, Coventry, CV5 6AB

Director19 July 2007Active
5 The Quadrant, Coventry, West Midlands, CV1 2EL

Director19 July 2007Active
3 Grange Avenue, Finham, Coventry, CV3 6TP

Director19 July 2007Active
1 Snowdrop Close, Sutton Park, Shrewsbury, SY3 7TU

Director19 July 2007Active
Hainault House, Billet Road, Romford, RM6 5SX

Corporate Director08 March 2007Active

People with Significant Control

Mr Neil Jonathan Askew
Notified on:01 April 2018
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:5, The Quadrant, Coventry, United Kingdom, CV1 2EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon James Badland
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Address:5 The Quadrant, West Midlands, CV1 2EL
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 (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
2024-03-05Gazette

Gazette dissolved voluntary.

Download
2023-12-19Gazette

Gazette notice voluntary.

Download
2023-12-12Dissolution

Dissolution application strike off company.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Persons with significant control

Notification of a person with significant control.

Download
2018-06-08Persons with significant control

Cessation of a person with significant control.

Download
2018-06-08Officers

Appoint person director company with name date.

Download
2018-06-08Officers

Termination director company with name termination date.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-06Officers

Termination director company with name termination date.

Download
2017-12-06Officers

Appoint person director company with name date.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.