BAGNO DESIGN LIMITED

Register to unlock more data on OkredoRegister

BAGNO DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06766341

Incorporation date

05/12/2008

Size

Dormant

Contacts

Registered address

Registered address

Unit 1, Oakwell Park Trading Estate Oakwell Way, Birstall, Batley, West Yorkshire WF17 9LUCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2008)
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with no updates
dot icon25/06/2025
Accounts for a dormant company made up to 2025-01-31
dot icon28/11/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon03/06/2024
Notification of Lee Andrew Palmer as a person with significant control on 2024-05-21
dot icon17/05/2024
Cessation of Alexander Stewart Cooper as a person with significant control on 2024-01-18
dot icon17/05/2024
Accounts for a dormant company made up to 2024-01-31
dot icon22/01/2024
Termination of appointment of Alexander Stewart Cooper as a director on 2024-01-18
dot icon19/01/2024
Appointment of Mr Lee Andrew Palmer as a director on 2024-01-18
dot icon22/11/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon09/06/2023
Accounts for a dormant company made up to 2023-01-31
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon08/11/2022
Cessation of Richard Malcolm Nicholls as a person with significant control on 2022-08-31
dot icon08/11/2022
Notification of Alexander Stewart Cooper as a person with significant control on 2022-11-01
dot icon08/11/2022
Termination of appointment of Richard Malcolm Nicholls as a director on 2022-08-31
dot icon08/11/2022
Appointment of Mr Alexander Stewart Cooper as a director on 2022-11-01
dot icon25/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon14/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon23/07/2021
Termination of appointment of David Simon Tudor Jones as a secretary on 2021-07-23
dot icon02/07/2021
Accounts for a dormant company made up to 2021-01-31
dot icon07/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon29/07/2020
Accounts for a dormant company made up to 2020-01-31
dot icon01/07/2020
Cessation of John Adam Lennon as a person with significant control on 2020-07-01
dot icon01/07/2020
Termination of appointment of John Adam Lennon as a director on 2020-07-01
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon01/08/2019
Accounts for a dormant company made up to 2019-01-31
dot icon23/04/2019
Amended accounts for a small company made up to 2018-01-31
dot icon06/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon13/11/2018
Notification of John Adam Lennon as a person with significant control on 2018-11-13
dot icon13/11/2018
Appointment of Mr John Adam Lennon as a director on 2018-11-13
dot icon31/10/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon11/05/2018
Amended accounts for a small company made up to 2017-01-31
dot icon18/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon29/11/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon03/11/2017
Termination of appointment of John David Shackleton as a secretary on 2017-11-02
dot icon03/11/2017
Appointment of Mr David Simon Tudor Jones as a secretary on 2017-11-02
dot icon09/10/2017
Termination of appointment of Simon Michael Davis as a director on 2017-07-06
dot icon11/07/2017
Cessation of Simon Michael Davis as a person with significant control on 2017-07-06
dot icon06/04/2017
Amended total exemption full accounts made up to 2016-01-31
dot icon04/04/2017
Satisfaction of charge 1 in full
dot icon15/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/10/2016
Appointment of Mr Simon Michael Davis as a director on 2016-10-12
dot icon04/06/2016
Satisfaction of charge 2 in full
dot icon11/05/2016
Termination of appointment of Yvonne Mcqueen as a director on 2016-04-07
dot icon05/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon05/01/2016
Registered office address changed from 8 Huxley Drive Bramhall Stockport Cheshire SK7 2PH to Unit 1, Oakwell Park Trading Estate Oakwell Way Birstall Batley West Yorkshire WF17 9LU on 2016-01-05
dot icon05/01/2016
Appointment of Ms Yvonne Mcqueen as a director on 2015-11-01
dot icon21/12/2015
Appointment of Mr Richard Nicholls as a director on 2015-11-01
dot icon21/12/2015
Termination of appointment of Dominic Coulbeck as a director on 2015-11-01
dot icon09/12/2015
Termination of appointment of Mark Richard Walker as a director on 2015-11-01
dot icon08/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon05/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon20/11/2013
Termination of appointment of Daryl Barker as a director
dot icon20/11/2013
Termination of appointment of Kevan Halliwell as a director
dot icon20/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon22/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon19/04/2012
Appointment of Mr Mark Richard Walker as a director
dot icon12/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon19/02/2011
Total exemption small company accounts made up to 2011-01-31
dot icon05/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon07/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon07/12/2009
Director's details changed for Kevan Halliwell on 2009-10-01
dot icon06/12/2009
Director's details changed for Daryl Richard Barker on 2009-10-01
dot icon28/12/2008
Accounting reference date extended from 31/12/2009 to 31/01/2010
dot icon05/12/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halliwell, Kevan
Director
05/12/2008 - 01/10/2013
8
Lennon, John Adam
Director
13/11/2018 - 01/07/2020
6
Coulbeck, Dominic
Director
05/12/2008 - 01/11/2015
2
Jones, David Simon Tudor
Secretary
02/11/2017 - 23/07/2021
-
Barker, Daryl Richard
Director
05/12/2008 - 01/10/2013
4

Persons with Significant Control

6
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 BAGNO DESIGN LIMITED

BAGNO DESIGN LIMITED is an(a) Active company incorporated on 05/12/2008 with the registered office located at Unit 1, Oakwell Park Trading Estate Oakwell Way, Birstall, Batley, West Yorkshire WF17 9LU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAGNO DESIGN LIMITED?

toggle

BAGNO DESIGN LIMITED is currently Active. It was registered on 05/12/2008 .

Where is BAGNO DESIGN LIMITED located?

toggle

BAGNO DESIGN LIMITED is registered at Unit 1, Oakwell Park Trading Estate Oakwell Way, Birstall, Batley, West Yorkshire WF17 9LU.

What does BAGNO DESIGN LIMITED do?

toggle

BAGNO DESIGN LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for BAGNO DESIGN LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-11-05 with no updates.