B.A.G. CAR STORAGE LIMITED

Register to unlock more data on OkredoRegister

B.A.G. CAR STORAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04469180

Incorporation date

25/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Mobbs Miller House, Christchurch Road, Northampton, Northants NN1 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2002)
dot icon19/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-25 with updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-06-25 with updates
dot icon31/07/2020
Confirmation statement made on 2020-06-25 with updates
dot icon28/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/07/2019
Confirmation statement made on 2019-06-25 with updates
dot icon01/07/2019
Change of details for Mrs Samantha Berridge as a person with significant control on 2019-06-25
dot icon01/07/2019
Change of details for Mr Benjamin Thomas Berridge as a person with significant control on 2019-06-25
dot icon05/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/02/2019
Change of details for Mrs Samantha Berridge as a person with significant control on 2019-02-05
dot icon05/02/2019
Change of details for Mr Benjamin Thomas Berridge as a person with significant control on 2019-02-05
dot icon05/07/2018
Change of details for Mr Benjamin Thomas Berridge as a person with significant control on 2018-06-01
dot icon05/07/2018
Director's details changed for Mr Benjamin Thomas Berridge on 2018-06-01
dot icon04/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon05/06/2018
Director's details changed for Mr Benjamin Thomas Berridge on 2018-06-05
dot icon05/06/2018
Registered office address changed from 7 Billing Road Northampton NN1 5AN to Unit 3 Mobbs Miller House Christchurch Road Northampton Northants NN1 5LL on 2018-06-05
dot icon05/06/2018
Secretary's details changed for Mrs Samantha Berridge on 2018-06-05
dot icon05/06/2018
Change of details for Mrs Samantha Berridge as a person with significant control on 2018-06-05
dot icon05/06/2018
Change of details for Mr Benjamin Thomas Berridge as a person with significant control on 2018-06-05
dot icon05/06/2018
Director's details changed for Mr Benjamin Thomas Berridge on 2018-06-05
dot icon27/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon19/07/2017
Notification of Samantha Berridge as a person with significant control on 2016-05-13
dot icon19/07/2017
Statement by Directors
dot icon19/07/2017
Statement of capital on 2017-07-19
dot icon19/07/2017
Solvency Statement dated 07/07/17
dot icon19/07/2017
Resolutions
dot icon18/07/2017
Notification of Benjamin Thomas Berridge as a person with significant control on 2016-04-06
dot icon05/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon06/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon09/09/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon30/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon01/03/2011
Registered office address changed from 1St Floor Derngate Mews Derngate Northampton NN1 1UE United Kingdom on 2011-03-01
dot icon23/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon23/07/2010
Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE on 2010-07-23
dot icon23/07/2010
Director's details changed for Benjamin Thomas Berridge on 2009-10-01
dot icon20/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/06/2009
Return made up to 25/06/09; full list of members
dot icon10/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon13/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon03/09/2008
Return made up to 25/06/08; full list of members
dot icon08/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon09/08/2007
Return made up to 25/06/07; full list of members
dot icon06/12/2006
Secretary resigned
dot icon06/12/2006
Director resigned
dot icon06/12/2006
New secretary appointed
dot icon25/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon03/07/2006
Return made up to 25/06/06; full list of members
dot icon14/07/2005
Return made up to 25/06/05; full list of members
dot icon14/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/07/2004
Return made up to 25/06/04; full list of members
dot icon22/07/2004
Director's particulars changed
dot icon22/07/2004
Secretary's particulars changed
dot icon07/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/07/2003
Return made up to 25/06/03; full list of members
dot icon25/07/2003
Ad 25/06/02--------- £ si 99@1=99 £ ic 1/100
dot icon23/05/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New secretary appointed
dot icon11/07/2002
Director resigned
dot icon11/07/2002
Secretary resigned
dot icon25/06/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+13.19 % *

* during past year

Cash in Bank

£31,958.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.81K
-
0.00
28.19K
-
2022
0
4.14K
-
0.00
28.23K
-
2023
0
2.41K
-
0.00
31.96K
-
2023
0
2.41K
-
0.00
31.96K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

2.41K £Descended-41.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.96K £Ascended13.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berridge, Benjamin Thomas
Director
25/06/2002 - Present
-
Atkin, Stephen Christopher
Director
25/06/2002 - 16/10/2006
2
Cara, Helen Bina
Director
25/06/2002 - 25/06/2002
143
Berridge, Samantha
Secretary
16/10/2006 - Present
-
Atkin, Louise Michelle
Secretary
25/06/2002 - 16/10/2006
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B.A.G. CAR STORAGE LIMITED

B.A.G. CAR STORAGE LIMITED is an(a) Active company incorporated on 25/06/2002 with the registered office located at Unit 3 Mobbs Miller House, Christchurch Road, Northampton, Northants NN1 5LL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B.A.G. CAR STORAGE LIMITED?

toggle

B.A.G. CAR STORAGE LIMITED is currently Active. It was registered on 25/06/2002 .

Where is B.A.G. CAR STORAGE LIMITED located?

toggle

B.A.G. CAR STORAGE LIMITED is registered at Unit 3 Mobbs Miller House, Christchurch Road, Northampton, Northants NN1 5LL.

What does B.A.G. CAR STORAGE LIMITED do?

toggle

B.A.G. CAR STORAGE LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for B.A.G. CAR STORAGE LIMITED?

toggle

The latest filing was on 19/09/2025: Total exemption full accounts made up to 2025-03-31.