BAGCO LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Barnsley » S36 9NN

Company number 04503772
Status Active
Incorporation Date 5 August 2002
Company Type Private Limited Company
Address BULLHOUSE MILL LEE LANE, MILLHOUSE GREEN PENISTONE, SHEFFIELD, SOUTH YORKSHIRE, S36 9NN
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of BAGCO LIMITED are www.bagco.co.uk, and www.bagco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Bagco Limited is a Private Limited Company. The company registration number is 04503772. Bagco Limited has been working since 05 August 2002. The present status of the company is Active. The registered address of Bagco Limited is Bullhouse Mill Lee Lane Millhouse Green Penistone Sheffield South Yorkshire S36 9nn. . BOOTH, Charles Edward is a Secretary of the company. BOOTH, Charles Edward is a Director of the company. BOOTH, Sarah Elizabeth is a Director of the company. PEARCE, Nigel Raymond is a Director of the company. PEARCE, Sarah Jane is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
BOOTH, Charles Edward
Appointed Date: 05 August 2002

Director
BOOTH, Charles Edward
Appointed Date: 05 August 2002
60 years old

Director
BOOTH, Sarah Elizabeth
Appointed Date: 05 August 2002
59 years old

Director
PEARCE, Nigel Raymond
Appointed Date: 01 September 2002
63 years old

Director
PEARCE, Sarah Jane
Appointed Date: 05 August 2002
61 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 August 2002
Appointed Date: 05 August 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 August 2002
Appointed Date: 05 August 2002

Persons With Significant Control

Booth Bros Printing Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAGCO LIMITED Events

11 Apr 2017
Total exemption small company accounts made up to 31 October 2016
15 Aug 2016
Confirmation statement made on 5 August 2016 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 October 2015
17 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000

01 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 34 more events
21 Aug 2002
New secretary appointed;new director appointed
21 Aug 2002
New director appointed
21 Aug 2002
New director appointed
21 Aug 2002
Registered office changed on 21/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP
05 Aug 2002
Incorporation

BAGCO LIMITED Charges

15 May 2008
Legal charge
Delivered: 16 May 2008
Status: Satisfied on 13 August 2014
Persons entitled: Barclays Bank PLC
Description: 3 churchill court hortons way westerham kent.
15 November 2005
Rent deposit deed
Delivered: 17 November 2005
Status: Satisfied on 13 August 2014
Persons entitled: Tubs Hill House (Sevenoaks) Limited
Description: Its interest in the account and all money from time to time…