Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAGLEY UK LTD
Company Information for

BAGLEY UK LTD

18 THE ROPEWALK, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 5DT,
Company Registration Number
05708512
Private Limited Company
Active

Company Overview

About Bagley Uk Ltd
BAGLEY UK LTD was founded on 2006-02-14 and has its registered office in Nottingham. The organisation's status is listed as "Active". Bagley Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BAGLEY UK LTD
 
Legal Registered Office
18 THE ROPEWALK
NOTTINGHAM
NOTTINGHAMSHIRE
NG1 5DT
Other companies in NG1
 
Filing Information
Company Number 05708512
Company ID Number 05708512
Date formed 2006-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2024
Account next due 30/11/2025
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB979063867  
Last Datalog update: 2025-03-05 11:25:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAGLEY UK LTD
The accountancy firm based at this address is ROPEWALK SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BAGLEY UK LTD

Current Directors
Officer Role Date Appointed
DAVID SINGH
Director 2006-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA SINGH
Company Secretary 2007-03-01 2010-10-01
PAUL SINGH
Company Secretary 2006-06-18 2007-03-01
BEECH COMPANY SECRETARIES LIMITED
Nominated Secretary 2006-02-14 2006-08-18
BEECH DIRECTORS LIMITED
Director 2006-02-14 2006-08-18
HCS SECRETARIAL LIMITED
Nominated Secretary 2006-02-14 2006-02-14
HANOVER DIRECTORS LIMITED
Nominated Director 2006-02-14 2006-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID SINGH HOUNDS GATE 2 LIMITED Director 2017-07-25 CURRENT 2017-07-25 Active
DAVID SINGH MAID MARIAN PROPERTY MANAGEMENT LTD Director 2016-02-09 CURRENT 2016-02-09 Active
DAVID SINGH LEYS HEIGHTS LTD Director 2016-01-15 CURRENT 2016-01-15 Active - Proposal to Strike off
DAVID SINGH CASTLE HEIGHTS LTD Director 2016-01-08 CURRENT 2016-01-08 Active
DAVID SINGH WHEELER GATE PROPERTIES LTD Director 2015-08-01 CURRENT 2014-12-08 Active
DAVID SINGH MARLBOROUGH HALL LTD Director 2014-03-27 CURRENT 2014-03-27 Active
DAVID SINGH PT SECURITIES LTD Director 2014-03-27 CURRENT 2014-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-19MICRO ENTITY ACCOUNTS MADE UP TO 28/02/24
2025-02-17CONFIRMATION STATEMENT MADE ON 07/02/25, WITH NO UPDATES
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2024-02-07CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH UPDATES
2022-11-1528/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1528/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18PSC04Change of details for Mr David Singh as a person with significant control on 2022-05-18
2022-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 057085120006
2022-02-1028/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-10AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-11AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-22DISS40Compulsory strike-off action has been discontinued
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-05-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16PSC04Change of details for Mr David Singh as a person with significant control on 2019-10-16
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-03-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SINGH
2018-11-30AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-11-30AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-12-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0114/02/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-02AR0114/02/15 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/14 FROM Ryan House Ryan Business Park Radford Road Nottingham East Midlands NG7 2EF
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0114/02/14 ANNUAL RETURN FULL LIST
2013-12-04AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AR0114/02/13 ANNUAL RETURN FULL LIST
2013-02-11AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-31AR0114/02/12 ANNUAL RETURN FULL LIST
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-04-12MG01Particulars of a mortgage or charge / charge no: 4
2011-12-05AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0114/02/11 ANNUAL RETURN FULL LIST
2010-11-30AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHEILA SINGH
2010-03-01AR0114/02/10 ANNUAL RETURN FULL LIST
2010-01-07AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-25287REGISTERED OFFICE CHANGED ON 25/09/2009 FROM RYAN HOUSE RYAN BUSINESS PARK RADFORD ROAD NOTTINGHAM EAST MIDLANDS NG7 2EF
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM UNIT 7 LEWIS INDUSTRIAL ESTATE RADFORD ROAD NOTTINGHAM NG7 7NQ
2009-03-18363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2009-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-04363sRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-12-06288aNEW SECRETARY APPOINTED
2007-12-06288bSECRETARY RESIGNED
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-03-13288aNEW SECRETARY APPOINTED
2007-03-13288aNEW DIRECTOR APPOINTED
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: TUDOR HOUSE, GREEN CLOSE LANE LOUGHBOROUGH LEICESTERSHIRE LE11 5AS
2007-03-13363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/07
2007-02-16288bSECRETARY RESIGNED
2007-02-16288bDIRECTOR RESIGNED
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: WWW.BUY-THIS-COMPANY-NOW.COM TUDOR HOUSE GREEN CLOSE LANE, LOUGHBOROUGH LEICESTERSHIRE LE11 5AS
2006-02-14288aNEW SECRETARY APPOINTED
2006-02-14288bDIRECTOR RESIGNED
2006-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-14288bSECRETARY RESIGNED
2006-02-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to BAGLEY UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BAGLEY UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL MORTGAGE 2012-04-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BAGLEY UK LTD

Intangible Assets
Patents
We have not found any records of BAGLEY UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BAGLEY UK LTD
Trademarks
We have not found any records of BAGLEY UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAGLEY UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as BAGLEY UK LTD are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where BAGLEY UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BAGLEY UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BAGLEY UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.