UKBizDB.co.uk

VAGABOND BAGS LIMITED

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

This company is commonly known as Vagabond Bags Limited. The company was founded 66 years ago and was given the registration number 00593052. The firm's registered office is in GREENFORD. You can find them at 325-327 Oldfield Lane North, , Greenford, Middlesex. This company's SIC code is 15120 - Manufacture of luggage, handbags and the like, saddlery and harness.

Company Information

Name:VAGABOND BAGS LIMITED
Company Number:00593052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1957
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 15120 - Manufacture of luggage, handbags and the like, saddlery and harness
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Holly Terrace, Highgate, London, N6 6LX

Secretary-Active
29, Elmswood Close, Swindon, United Kingdom, SN2 7RZ

Director01 April 2020Active
16, High Street, Meysey Hampton, Cirencester, United Kingdom, GL7 5JT

Director-Active
3 Holly Terrace, Highgate, London, N6 6LX

Director-Active
3 Holly Terrace, Highgate, London, N6 6LX

Director-Active
No: 2, The Old Waterworks Lewis Lane, Cirencester, United Kingdom, GL7 1EL

Director20 March 2000Active

People with Significant Control

Susan Paula Michelson
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:No: 2, The Old Waterworks, Cirencester, United Kingdom, GL7 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Simon Shammah Michelson
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:16, High Street, Cirencester, United Kingdom, GL7 5JT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Persons with significant control

Change to a person with significant control.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-01Officers

Change person director company with change date.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Resolution

Resolution.

Download
2020-03-06Capital

Capital variation of rights attached to shares.

Download
2020-03-06Capital

Capital name of class of shares.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-07-19Persons with significant control

Change to a person with significant control.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-04-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Address

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

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.