Bags Of Taste Limited LONDON


Founded in 2014, Bags Of Taste, classified under reg no. 09160945 is an active company. Currently registered at 73 Parkholme Road E8 3AQ, London the company has been in the business for ten years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has 6 directors, namely John C., Julian A. and Jenny B. and others. Of them, Alicia W. has been with the company the longest, being appointed on 5 August 2014 and John C. has been with the company for the least time - from 3 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bags Of Taste Limited Address / Contact

Office Address 73 Parkholme Road
Town London
Post code E8 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09160945
Date of Incorporation Tue, 5th Aug 2014
Industry Other human health activities
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (63 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

John C.

Position: Director

Appointed: 03 March 2023

Julian A.

Position: Director

Appointed: 30 November 2022

Jenny B.

Position: Director

Appointed: 25 September 2020

Nicholas T.

Position: Director

Appointed: 03 June 2017

Barbara F.

Position: Director

Appointed: 11 September 2015

Alicia W.

Position: Director

Appointed: 05 August 2014

Stephen S.

Position: Director

Appointed: 02 November 2022

Resigned: 26 June 2023

Margaret C.

Position: Director

Appointed: 03 April 2020

Resigned: 07 July 2022

Michael B.

Position: Director

Appointed: 18 May 2018

Resigned: 06 October 2022

Graham S.

Position: Director

Appointed: 30 January 2018

Resigned: 20 October 2019

Linda G.

Position: Director

Appointed: 11 September 2015

Resigned: 09 June 2017

Linda G.

Position: Secretary

Appointed: 11 September 2015

Resigned: 09 June 2017

Lisa N.

Position: Director

Appointed: 16 September 2014

Resigned: 07 September 2015

Michael W.

Position: Director

Appointed: 16 September 2014

Resigned: 03 July 2020

Lisa N.

Position: Secretary

Appointed: 05 August 2014

Resigned: 07 September 2015

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Alicia W. This PSC has significiant influence or control over this company,.

Alicia W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand 61 01429 00476 827104 031143 872175 091
Current Assets   76 827108 717153 301182 943
Debtors    4 6869 4297 852
Net Assets Liabilities 28 73126 30024 73147 99478 38485 955
Other Debtors    4 6869 4297 852
Cash Bank In Hand25 91261 014     
Net Assets Liabilities Including Pension Asset Liability24 45828 731     
Reserves/Capital
Profit Loss Account Reserve24 45828 731     
Other
Average Number Employees During Period   2223
Creditors 32 2832 70452 09660 72374 91796 988
Net Current Assets Liabilities24 45828 73126 30024 73147 99478 38485 955
Other Creditors 32 2832 70452 09660 72374 91796 988
Capital Employed24 45828 731     
Creditors Due Within One Year1 45432 283     

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control statement
filed on: 16th, August 2023
Free Download (2 pages)

Company search

Advertisements