About

Registered Number: 03453959
Date of Incorporation: 22/10/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 1st Floor Priorslee Local Centre Priorslee Avenue, Priorslee, Telford, Shropshire, TF2 9NR

 

Bagri & Co Ltd was registered on 22 October 1997 with its registered office in Shropshire, it's status is listed as "Active". There are 2 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAGRI, Dalvinder 01 April 2000 01 April 2006 1
BOHEE, Pearl Lesley 22 October 1997 01 April 2000 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
AA - Annual Accounts 08 July 2019
DISS40 - Notice of striking-off action discontinued 09 January 2019
CS01 - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 16 June 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 13 October 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 11 August 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 29 October 2010
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 14 July 2009
287 - Change in situation or address of Registered Office 08 January 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 08 July 2008
363a - Annual Return 15 October 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 27 October 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
AA - Annual Accounts 18 August 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 19 August 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 27 September 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 01 October 2002
CERTNM - Change of name certificate 23 May 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 01 July 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 16 October 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 15 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1997
225 - Change of Accounting Reference Date 28 November 1997
287 - Change in situation or address of Registered Office 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
288b - Notice of resignation of directors or secretaries 27 October 1997
288a - Notice of appointment of directors or secretaries 27 October 1997
NEWINC - New incorporation documents 22 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.