Bagnold Associates Limited

General information

Name:

Bagnold Associates Ltd

Office Address:

The Granary Farmhouse Norton Ferris BA12 7HT Warminster

Number: 03813135

Incorporation date: 1999-07-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 03813135 twenty five years ago, Bagnold Associates Limited is a Private Limited Company. The business latest office address is The Granary Farmhouse, Norton Ferris Warminster. The company switched its name two times. Until 2002 this firm has been working on providing the services it's been known for under the name of Brooks-more Associates but at this moment this firm operates under the business name Bagnold Associates Limited. The firm's SIC and NACE codes are 66210 which means Risk and damage evaluation. 2022-03-31 is the last time account status updates were filed.

Alan A. is the following enterprise's only director, that was assigned to lead the company in 2001 in December. That limited company had been led by Leigh M. until eight years ago. What is more a different director, namely Jeremy G. quit in 2013.

Alan A. is the individual who controls this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Bagnold Associates Limited 2002-01-30
  • Brooks-more Associates Limited 1999-09-13
  • Deltaswift Limited 1999-07-23

Financial data based on annual reports

Company staff

Alan A.

Role: Secretary

Appointed: 12 September 2003

Latest update: 28 April 2024

Alan A.

Role: Director

Appointed: 31 December 2001

Latest update: 28 April 2024

People with significant control

Alan A.
Notified on 20 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 December 2014
Annual Accounts 28 May 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 May 2016
Annual Accounts 18 February 2018
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Accounts for a dormant company made up to 31st March 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

32 The Square

Post code:

SP8 4AR

City / Town:

Gillingham

Accountant/Auditor,
2014

Name:

Daniel House & Co Limited

Address:

Unit 16, The Wincombe Centre Wincombe Business Park

Post code:

SP7 9QJ

City / Town:

Shaftesbury

Search other companies

Services (by SIC Code)

  • 66210 : Risk and damage evaluation
  • 80300 : Investigation activities
  • 96090 : Other service activities not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies