T.D. AND A.M. BUGG LIMITED
COLCHESTER

Hellopages » Suffolk » Babergh » CO6 4JB

Company number 02879214
Status Active
Incorporation Date 9 December 1993
Company Type Private Limited Company
Address THE WOODYARD, GRAVEL HILL NAYLAND, COLCHESTER, ESSEX, CO6 4JB
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 100 . The most likely internet sites of T.D. AND A.M. BUGG LIMITED are www.tdandambugg.co.uk, and www.t-d-and-a-m-bugg.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. T D and A M Bugg Limited is a Private Limited Company. The company registration number is 02879214. T D and A M Bugg Limited has been working since 09 December 1993. The present status of the company is Active. The registered address of T D and A M Bugg Limited is The Woodyard Gravel Hill Nayland Colchester Essex Co6 4jb. . BUGG, Garry Edward is a Secretary of the company. BUGG, Garry Edward is a Director of the company. BUGG, Thomas David is a Director of the company. Secretary BUGG, Sarah Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUGG, Anna Maria has been resigned. Director BUGG, Sarah Jane has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Remediation activities and other waste management services".


Current Directors

Secretary
BUGG, Garry Edward
Appointed Date: 20 November 2006

Director
BUGG, Garry Edward
Appointed Date: 28 January 1994
59 years old

Director
BUGG, Thomas David
Appointed Date: 28 January 1994
84 years old

Resigned Directors

Secretary
BUGG, Sarah Jane
Resigned: 20 November 2006
Appointed Date: 28 January 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 1994
Appointed Date: 09 December 1993

Director
BUGG, Anna Maria
Resigned: 20 November 2006
Appointed Date: 28 January 1994
82 years old

Director
BUGG, Sarah Jane
Resigned: 20 November 2006
Appointed Date: 28 January 1994
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 January 1994
Appointed Date: 09 December 1993

Persons With Significant Control

Mr Garry Edward Bugg
Notified on: 6 December 2016
59 years old
Nature of control: Ownership of shares – 75% or more

T.D. AND A.M. BUGG LIMITED Events

06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
08 Jun 2016
Total exemption small company accounts made up to 29 February 2016
17 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100

07 Dec 2015
Total exemption small company accounts made up to 28 February 2015
22 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100

...
... and 56 more events
08 Mar 1994
Director resigned;new director appointed

08 Mar 1994
Secretary resigned;new director appointed

08 Mar 1994
Director resigned;new director appointed

08 Mar 1994
Registered office changed on 08/03/94 from: 2 baches street london N1 6UB

09 Dec 1993
Incorporation

T.D. AND A.M. BUGG LIMITED Charges

11 July 2002
Legal charge
Delivered: 20 July 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a approximately 11 acres of land at harpers…
30 August 2001
Legal mortgage
Delivered: 7 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the old pig farm harpers hill nayland…
19 December 1995
Legal mortgage
Delivered: 5 January 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at harpers hill farm…
20 November 1995
Mortgage debenture
Delivered: 24 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…