BAGSHOTS LIMITED
ASHFORD BROCHURES DIRECT LIMITED

Hellopages » Kent » Ashford » TN23 3GP

Company number 02832483
Status Active
Incorporation Date 2 July 1993
Company Type Private Limited Company
Address REPTON MANOR, REPTON AVENUE, ASHFORD, KENT, TN23 3GP
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 2 July 2016 with updates; Director's details changed for Mr Frank Deer on 12 July 2016. The most likely internet sites of BAGSHOTS LIMITED are www.bagshots.co.uk, and www.bagshots.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Wye Rail Station is 3.7 miles; to Charing (Kent) Rail Station is 4.6 miles; to Ham Street Rail Station is 6.1 miles; to Lenham Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bagshots Limited is a Private Limited Company. The company registration number is 02832483. Bagshots Limited has been working since 02 July 1993. The present status of the company is Active. The registered address of Bagshots Limited is Repton Manor Repton Avenue Ashford Kent Tn23 3gp. The company`s financial liabilities are £24.51k. It is £-16.94k against last year. . DEER, Frank is a Director of the company. Secretary BRAMBLE SERVICES LIMITED has been resigned. Nominee Secretary BREWER, Suzanne has been resigned. Secretary DEER, Frank has been resigned. Secretary NICOLAOU, Michael Peter has been resigned. Secretary NATIONWIDE COMPANY SECRETARIES LTD has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CAMPBELL-MCMILLAN, Dorothy Elizabeth has been resigned. Director DEER, Dorothy Elizabeth has been resigned. The company operates in "Artistic creation".


bagshots Key Finiance

LIABILITIES £24.51k
-41%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DEER, Frank
Appointed Date: 26 February 1996
73 years old

Resigned Directors

Secretary
BRAMBLE SERVICES LIMITED
Resigned: 15 February 2006
Appointed Date: 14 May 2003

Nominee Secretary
BREWER, Suzanne
Resigned: 07 July 1993
Appointed Date: 02 July 1993

Secretary
DEER, Frank
Resigned: 14 May 2003
Appointed Date: 27 April 2000

Secretary
NICOLAOU, Michael Peter
Resigned: 14 July 2015
Appointed Date: 15 February 2006

Secretary
NATIONWIDE COMPANY SECRETARIES LTD
Resigned: 27 April 2000
Appointed Date: 07 July 1993

Nominee Director
BREWER, Kevin, Dr
Resigned: 07 July 1993
Appointed Date: 02 July 1993
73 years old

Director
CAMPBELL-MCMILLAN, Dorothy Elizabeth
Resigned: 07 July 1993
Appointed Date: 07 July 1993
62 years old

Director
DEER, Dorothy Elizabeth
Resigned: 14 May 2003
Appointed Date: 07 July 1993
62 years old

Persons With Significant Control

Mrs Nadia Deer
Notified on: 1 July 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Frank Deer
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAGSHOTS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 July 2016
12 Jul 2016
Confirmation statement made on 2 July 2016 with updates
12 Jul 2016
Director's details changed for Mr Frank Deer on 12 July 2016
28 Jan 2016
Total exemption small company accounts made up to 31 July 2015
21 Aug 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 200
  • ANNOTATION Replacement This document replaces the AR01 registered on 17/07/2015 as it was not properly delivered

...
... and 79 more events
28 Jul 1993
Registered office changed on 28/07/93 from: somerset house, temple street, birmingham, B2 5DN.

28 Jul 1993
Secretary resigned;new secretary appointed

28 Jul 1993
Ad 07/07/93--------- £ si 2@1=2 £ ic 2/4

13 Jul 1993
Director resigned;new director appointed

02 Jul 1993
Incorporation

BAGSHOTS LIMITED Charges

9 May 2012
Debenture
Delivered: 11 May 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…