BAGH CO. LIMITED

Register to unlock more data on OkredoRegister

BAGH CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03574308

Incorporation date

03/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

72 London Road, Leicester LE2 0QRCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1998)
dot icon25/03/2026
Micro company accounts made up to 2025-06-30
dot icon11/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon26/03/2025
Confirmation statement made on 2025-03-03 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-06-30
dot icon19/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-06-30
dot icon13/04/2023
Director's details changed for Mr Gurbhajan Singh Bagh on 2023-04-13
dot icon13/04/2023
Secretary's details changed for Mrs Jasvinder Kaur Bagh on 2023-04-13
dot icon13/04/2023
Appointment of Mrs Jasvinder Kaur Bagh as a director on 2023-04-13
dot icon12/04/2023
Confirmation statement made on 2023-03-03 with updates
dot icon05/04/2023
Statement of capital on 2023-04-05
dot icon22/03/2023
Resolutions
dot icon22/03/2023
Solvency Statement dated 16/03/23
dot icon22/03/2023
Statement by Directors
dot icon13/02/2023
Micro company accounts made up to 2022-06-30
dot icon23/03/2022
Micro company accounts made up to 2021-06-30
dot icon21/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon23/04/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon31/03/2021
Notification of Jasvinder Kaur Bagh as a person with significant control on 2021-03-29
dot icon31/03/2021
Change of details for Mr Gurbhajan Singh Bagh as a person with significant control on 2021-03-29
dot icon30/03/2021
Micro company accounts made up to 2020-06-30
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon12/02/2020
Change of details for Mr Gurbhajan Singh Bagh as a person with significant control on 2020-02-11
dot icon03/02/2020
Micro company accounts made up to 2019-06-30
dot icon07/06/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon19/02/2019
Micro company accounts made up to 2018-06-30
dot icon24/10/2018
Registered office address changed from 31 Hawthorn Grove York YO31 7YA to 72 London Road Leicester LE2 0QR on 2018-10-24
dot icon09/07/2018
Confirmation statement made on 2018-06-03 with updates
dot icon03/04/2018
Statement of capital following an allotment of shares on 2018-02-01
dot icon23/03/2018
Micro company accounts made up to 2017-06-30
dot icon22/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon09/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon10/06/2013
Appointment of Mrs Jasvinder Kaur Bagh as a secretary
dot icon10/06/2013
Termination of appointment of Jagrup Bagh as a secretary
dot icon18/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon06/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon29/06/2010
Director's details changed for Gurbhajan Singh Bagh on 2009-10-01
dot icon29/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon15/06/2009
Return made up to 03/06/09; full list of members
dot icon14/10/2008
Registered office changed on 14/10/2008 from 14 clifford street york north yorkshire YO1 9RD
dot icon09/06/2008
Return made up to 03/06/08; full list of members
dot icon20/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon20/09/2007
Return made up to 03/06/07; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon21/06/2006
Return made up to 03/06/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon02/06/2005
Return made up to 03/06/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/06/2004
Return made up to 03/06/04; full list of members
dot icon28/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon20/06/2003
Return made up to 03/06/03; full list of members
dot icon05/11/2002
Ad 19/10/02--------- £ si 40@1=40 £ ic 100/140
dot icon27/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon29/05/2002
Return made up to 03/06/02; full list of members
dot icon22/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon26/09/2001
Return made up to 03/06/01; full list of members
dot icon13/11/2000
Accounts for a small company made up to 2000-06-30
dot icon02/06/2000
Return made up to 03/06/00; full list of members
dot icon16/04/2000
Registered office changed on 16/04/00 from: 39 repton road wigston leicestershire LE18 1GB
dot icon17/12/1999
Accounts for a small company made up to 1999-06-30
dot icon17/06/1999
Return made up to 03/06/99; full list of members
dot icon04/11/1998
Secretary resigned
dot icon04/11/1998
Director resigned
dot icon04/07/1998
New director appointed
dot icon04/07/1998
New secretary appointed
dot icon04/07/1998
Registered office changed on 04/07/98 from: 16 churchill way cardiff CF1 4DX
dot icon11/06/1998
Memorandum and Articles of Association
dot icon08/06/1998
Certificate of change of name
dot icon03/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
49.67K
-
0.00
-
-
2022
2
41.25K
-
0.00
-
-
2022
2
41.25K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

41.25K £Descended-16.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Gurbhajan Singh Bagh
Director
03/06/1998 - Present
1
Mrs Jasvinder Kaur Bagh
Director
13/04/2023 - Present
-
CORPORATE APPOINTMENTS LIMITED
Nominee Director
02/06/1998 - 02/06/1998
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
02/06/1998 - 02/06/1998
16486
Bagh, Jagrup Kaur
Secretary
02/06/1998 - 30/06/2012
-

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAGH CO. LIMITED

BAGH CO. LIMITED is an(a) Active company incorporated on 03/06/1998 with the registered office located at 72 London Road, Leicester LE2 0QR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BAGH CO. LIMITED?

toggle

BAGH CO. LIMITED is currently Active. It was registered on 03/06/1998 .

Where is BAGH CO. LIMITED located?

toggle

BAGH CO. LIMITED is registered at 72 London Road, Leicester LE2 0QR.

What does BAGH CO. LIMITED do?

toggle

BAGH CO. LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BAGH CO. LIMITED have?

toggle

BAGH CO. LIMITED had 2 employees in 2022.

What is the latest filing for BAGH CO. LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-06-30.