BAGSTRAN LIMITED
BIDEFORD TIPTON TRANSPORT LIMITED

Hellopages » Devon » Torridge » EX39 4FG
Company number 00880457
Status Active
Incorporation Date 31 May 1966
Company Type Private Limited Company
Address . GAMMATON ROAD, BIDEFORD, DEVON, EX39 4FG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1,000 . The most likely internet sites of BAGSTRAN LIMITED are www.bagstran.co.uk, and www.bagstran.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. Bagstran Limited is a Private Limited Company. The company registration number is 00880457. Bagstran Limited has been working since 31 May 1966. The present status of the company is Active. The registered address of Bagstran Limited is Gammaton Road Bideford Devon Ex39 4fg. . EVANS, Susan Jayne is a Secretary of the company. EVANS, Nigel John is a Director of the company. EVANS, Walter John is a Director of the company. Secretary DUNGWORTH, John William has been resigned. Secretary EVANS, Nigel John has been resigned. Secretary UDALL, Audrey Agnes has been resigned. Director ADAMS, Albert Henry has been resigned. Director ADAMS, Norman Alan has been resigned. Director DUNGWORTH, John William has been resigned. Director DUNGWORTH, John William has been resigned. Director JOHNSON, Simon Derek has been resigned. Director SIMONDS, Ann Elizabeth has been resigned. Director UDALL, Audrey Agnes has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EVANS, Susan Jayne
Appointed Date: 23 June 2005

Director
EVANS, Nigel John
Appointed Date: 22 July 1999
64 years old

Director
EVANS, Walter John
Appointed Date: 22 July 1999
84 years old

Resigned Directors

Secretary
DUNGWORTH, John William
Resigned: 22 July 1999
Appointed Date: 17 February 1997

Secretary
EVANS, Nigel John
Resigned: 23 June 2005
Appointed Date: 22 July 1999

Secretary
UDALL, Audrey Agnes
Resigned: 28 November 1996

Director
ADAMS, Albert Henry
Resigned: 22 July 1999
78 years old

Director
ADAMS, Norman Alan
Resigned: 22 July 1999
104 years old

Director
DUNGWORTH, John William
Resigned: 24 December 2001
Appointed Date: 22 July 1999
94 years old

Director
DUNGWORTH, John William
Resigned: 22 February 1999
94 years old

Director
JOHNSON, Simon Derek
Resigned: 19 March 2004
Appointed Date: 19 December 2001
60 years old

Director
SIMONDS, Ann Elizabeth
Resigned: 22 July 1999
Appointed Date: 18 August 1997
76 years old

Director
UDALL, Audrey Agnes
Resigned: 28 November 1996
101 years old

Persons With Significant Control

E T Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BAGSTRAN LIMITED Events

06 Mar 2017
Confirmation statement made on 20 February 2017 with updates
16 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000

08 Dec 2015
Accounts for a dormant company made up to 31 March 2015
05 May 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000

...
... and 82 more events
01 Dec 1987
Return made up to 05/08/87; full list of members

13 Mar 1987
Accounts for a small company made up to 30 April 1986

13 Mar 1987
Return made up to 28/07/86; full list of members

04 Feb 1987
Registered office changed on 04/02/87 from: 67 great bridge tipton staffs

12 Sep 1986
Secretary resigned;new secretary appointed

BAGSTRAN LIMITED Charges

12 April 2000
Mortgage
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 September 1999
Fixed charge on purchased debts which fail to vest
Delivered: 13 October 1999
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
30 August 1985
Legal mortgage
Delivered: 6 September 1985
Status: Satisfied on 17 December 1999
Persons entitled: Lloyds Bank PLC
Description: F/H land & buildings fronting to bagnall street, tipton…
25 January 1983
Letter of set-off
Delivered: 27 January 1983
Status: Satisfied on 17 December 1999
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present/future…