Bags Direct International Limited

General information

Name:

Bags Direct International Ltd

Office Address:

Unit 4 City Limits Danehill RG6 4UP Reading

Number: 00706637

Incorporation date: 1961-10-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • sales@bagsdirect.co.uk

Website

www.bagsdirect.co.uk

Description

Data updated on:

Registered with number 00706637 sixty three years ago, Bags Direct International Limited is categorised as a Private Limited Company. The business present mailing address is Unit 4 City Limits, Danehill Reading. The company started under the business name Homan Supply Company (reading), but for the last 17 years has been on the market under the business name Bags Direct International Limited. The enterprise's SIC code is 46900 and has the NACE code: Non-specialised wholesale trade. Bags Direct International Ltd released its account information for the period that ended on Saturday 31st December 2022. The business most recent confirmation statement was released on Saturday 28th October 2023.

According to the information we have, this firm was created in 1961 and has so far been supervised by four directors, out of whom two (Teresa W. and Philip W.) are still listed as current directors. In order to help the directors in their tasks, this specific firm has been utilizing the expertise of Teresa W. as a secretary since 1995.

  • Previous company's names
  • Bags Direct International Limited 2007-01-30
  • Homan Supply Company (reading) Limited 1961-10-27

Financial data based on annual reports

Company staff

Teresa W.

Role: Director

Appointed: 24 December 1995

Latest update: 26 February 2024

Teresa W.

Role: Secretary

Appointed: 24 December 1995

Latest update: 26 February 2024

Philip W.

Role: Director

Appointed: 28 October 1991

Latest update: 26 February 2024

People with significant control

Executives who control the firm include: Teresa W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Phillip W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Teresa W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Phillip W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 November 2024
Confirmation statement last made up date 28 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12 May 2015
Annual Accounts 14 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 14 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 3 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 3 May 2013
Annual Accounts 13 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 13 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2013

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2014

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

HQ address,
2015

Address:

Griffins Court 24-32 London Road

Post code:

RG14 1JX

City / Town:

Newbury

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
62
Company Age

Closest Companies - by postcode