General information

Name:

Bagrak Limited

Office Address:

151 Station Road Cropston LE7 7HH Leicester

Number: 05401632

Incorporation date: 2005-03-23

Dissolution date: 2023-06-20

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Website

www.bagrak.co.uk

Description

Data updated on:

Bagrak came into being in 2005 as a company enlisted under no 05401632, located at LE7 7HH Leicester at 151 Station Road. This company's last known status was dissolved. Bagrak had been offering its services for eighteen years. Bagrak Ltd was known seventeen years ago as Moss Machines.

Sven M., Silke M. and Trevor M. were the company's directors and were running the firm for four years.

Executives who controlled the firm include: Trevor M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Sven M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Bagrak Ltd 2007-10-05
  • Moss Machines Limited 2005-03-23

Financial data based on annual reports

Company staff

Sven M.

Role: Director

Appointed: 19 August 2019

Latest update: 17 March 2024

Silke M.

Role: Secretary

Appointed: 23 March 2005

Latest update: 17 March 2024

Silke M.

Role: Director

Appointed: 23 March 2005

Latest update: 17 March 2024

Trevor M.

Role: Director

Appointed: 23 March 2005

Latest update: 17 March 2024

People with significant control

Trevor M.
Notified on 22 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sven M.
Notified on 19 August 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 March 2023
Confirmation statement last made up date 07 March 2022
Annual Accounts 13 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17 December 2015
Annual Accounts 19 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 19 December 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 31 March 2022
Annual Accounts 19 December 2014
Date Approval Accounts 19 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 4th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies