BAGS 4 U DIRECT LIMITED
COPPICE FARM BAGS 4 U LIMITED

Hellopages » Staffordshire » South Staffordshire » ST19 5RP

Company number 04353810
Status Active
Incorporation Date 16 January 2002
Company Type Private Limited Company
Address UNIT 7 BUXTONS FARM, TEDDLESLEY, COPPICE FARM, PENKRIDGE, ENGLAND, ST19 5RP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of BAGS 4 U DIRECT LIMITED are www.bags4udirect.co.uk, and www.bags-4-u-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Rugeley Trent Valley Rail Station is 5.6 miles; to Bloxwich North Rail Station is 7.8 miles; to Bloxwich Rail Station is 8.3 miles; to Bilbrook Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bags 4 U Direct Limited is a Private Limited Company. The company registration number is 04353810. Bags 4 U Direct Limited has been working since 16 January 2002. The present status of the company is Active. The registered address of Bags 4 U Direct Limited is Unit 7 Buxtons Farm Teddlesley Coppice Farm Penkridge England St19 5rp. The company`s financial liabilities are £53.98k. It is £-42.78k against last year. The cash in hand is £36.17k. It is £-32.66k against last year. And the total assets are £147.61k, which is £-147.28k against last year. FISHER, Deane is a Secretary of the company. FISHER, Deane is a Director of the company. Secretary FITCH PEYTON, Marcus Scott John has been resigned. Secretary METCALFE, Joanne has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BALODE BOLUZA, Ineta has been resigned. Director BARTON, Tania Ann has been resigned. Director CHILDS, Edward John has been resigned. Director FITCH PEYTON, Marcus Scott John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


bags 4 u direct Key Finiance

LIABILITIES £53.98k
-45%
CASH £36.17k
-48%
TOTAL ASSETS £147.61k
-50%
All Financial Figures

Current Directors

Secretary
FISHER, Deane
Appointed Date: 10 April 2005

Director
FISHER, Deane
Appointed Date: 05 November 2003
56 years old

Resigned Directors

Secretary
FITCH PEYTON, Marcus Scott John
Resigned: 27 January 2005
Appointed Date: 16 January 2002

Secretary
METCALFE, Joanne
Resigned: 10 April 2005
Appointed Date: 05 November 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 January 2002
Appointed Date: 16 January 2002

Director
BALODE BOLUZA, Ineta
Resigned: 02 August 2002
Appointed Date: 16 January 2002
50 years old

Director
BARTON, Tania Ann
Resigned: 01 June 2003
Appointed Date: 16 January 2002
59 years old

Director
CHILDS, Edward John
Resigned: 01 June 2003
Appointed Date: 16 January 2002
78 years old

Director
FITCH PEYTON, Marcus Scott John
Resigned: 01 June 2011
Appointed Date: 16 January 2002
65 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 January 2002
Appointed Date: 16 January 2002

Persons With Significant Control

Mr Deane Richard Fisher
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

BAGS 4 U DIRECT LIMITED Events

01 Feb 2017
Confirmation statement made on 16 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 December 2015
13 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
03 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

...
... and 56 more events
08 Feb 2002
New director appointed
08 Feb 2002
New director appointed
08 Feb 2002
Director resigned
08 Feb 2002
Secretary resigned
16 Jan 2002
Incorporation

BAGS 4 U DIRECT LIMITED Charges

6 December 2006
Debenture
Delivered: 14 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 2003
Debenture
Delivered: 10 January 2003
Status: Satisfied on 13 February 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…