Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BAG IT UP LIMITED
Company Information for

BAG IT UP LIMITED

BELDRAY WORKS, BELDRAY ROAD, BILSTON, WV14 7NH,
Company Registration Number
06145839
Private Limited Company
Active

Company Overview

About Bag It Up Ltd
BAG IT UP LIMITED was founded on 2007-03-08 and has its registered office in Bilston. The organisation's status is listed as "Active". Bag It Up Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BAG IT UP LIMITED
 
Legal Registered Office
BELDRAY WORKS
BELDRAY ROAD
BILSTON
WV14 7NH
Other companies in HX4
 
Filing Information
Company Number 06145839
Company ID Number 06145839
Date formed 2007-03-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB910416269  
Last Datalog update: 2024-04-06 20:58:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAG IT UP LIMITED
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.
Companies with same name BAG IT UP LIMITED
The following companies were found which have the same name as BAG IT UP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BAG IT UP LIMITED 545 BALLYMOUNT ROAD LOWER WALKINSTOWN DUBLIN 12 D12Y6NW Dissolved Company formed on the 2009-01-27
BAG IT UP LLC New Jersey Unknown
Bag It Up Inc Maryland Unknown
Bag It Up LLC Maryland Unknown
BAG IT UP BOUTIQUE LLC Arkansas Unknown
BAG IT UP CANDY LTD 10 Mill Lane Blackburn BB2 2AU Active - Proposal to Strike off Company formed on the 2021-11-02
BAG IT UP L.L.C. 41 State Street Suite 112 Albany NY 12207 Active Company formed on the 2022-05-17
Bag It Up LLC 2850 W Florida Ave Denver CO 80219 Delinquent Company formed on the 2022-07-29
BAG IT UP LLC 12712 W LAKE HOUSTON PKWY STE B HOUSTON TX 77044 Active Company formed on the 2023-02-09
Bag It Up, LLC 30 N Gould St Ste 5545 Sheridan WY 82801 Active Company formed on the 2016-08-10

Company Officers of BAG IT UP LIMITED

Current Directors
Officer Role Date Appointed
RYAN HALLWORTH
Director 2017-08-10
RICHARD PHILIP ROBINSON
Director 2018-01-12
ANDREW JOHN SCAIFE
Director 2017-09-27
ANDREW NEIL WILSON
Director 2018-02-21
WENDY YARNEY
Director 2018-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE ANNE SWINDELLS
Director 2017-09-27 2017-12-11
BARRY MERVYN WILSON
Company Secretary 2007-03-08 2017-08-10
LOUISE ELIZABETH KNAPTON
Director 2007-03-08 2017-08-10
DAVID ROBERT SWINDELLS
Director 2012-07-01 2017-08-10
HELEN CLAIRE WALKER
Director 2008-08-01 2017-08-10
BARRY MERVYN WILSON
Director 2008-08-01 2017-08-10
DAVID PAUL WILLIAMSON
Director 2009-07-01 2010-06-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2007-03-08 2007-03-08
WATERLOW NOMINEES LIMITED
Nominated Director 2007-03-08 2007-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD PHILIP ROBINSON I.AND G.COHEN LIMITED Director 2018-04-18 CURRENT 1959-11-06 Active
RICHARD PHILIP ROBINSON BIU FABRICATIONS LTD Director 2018-02-08 CURRENT 2016-03-30 Active
RICHARD PHILIP ROBINSON BIU CONTRACT SERVICES LTD Director 2018-02-08 CURRENT 2016-03-31 Active
RICHARD PHILIP ROBINSON JMP WILCOX & CO LIMITED Director 2018-01-17 CURRENT 2000-12-04 Active
RICHARD PHILIP ROBINSON TEXTILE RECYCLING INTERNATIONAL LIMITED Director 2018-01-16 CURRENT 2016-09-12 In Administration
ANDREW JOHN SCAIFE WATERLAND PRIVATE EQUITY LTD Director 2018-03-29 CURRENT 2017-01-20 Active
ANDREW JOHN SCAIFE JMP WILCOX & CO LIMITED Director 2018-01-17 CURRENT 2000-12-04 Active
ANDREW JOHN SCAIFE TEXTILE RECYCLING INTERNATIONAL LIMITED Director 2018-01-16 CURRENT 2016-09-12 In Administration
ANDREW JOHN SCAIFE GT REALISATIONS LIMITED Director 2017-12-15 CURRENT 2015-02-12 Active
ANDREW JOHN SCAIFE BIU FABRICATIONS LTD Director 2017-09-27 CURRENT 2016-03-30 Active
ANDREW JOHN SCAIFE BIU CONTRACT SERVICES LTD Director 2017-09-27 CURRENT 2016-03-31 Active
ANDREW NEIL WILSON I.AND G.COHEN LIMITED Director 2018-04-18 CURRENT 1959-11-06 Active
ANDREW NEIL WILSON ALINEA INTERNATIONAL LTD Director 2018-03-31 CURRENT 2002-07-10 Active
ANDREW NEIL WILSON BIU FABRICATIONS LTD Director 2018-02-21 CURRENT 2016-03-30 Active
ANDREW NEIL WILSON BIU CONTRACT SERVICES LTD Director 2018-02-21 CURRENT 2016-03-31 Active
ANDREW NEIL WILSON JMP WILCOX & CO LIMITED Director 2018-02-21 CURRENT 2000-12-04 Active
ANDREW NEIL WILSON TEXTILE RECYCLING INTERNATIONAL LIMITED Director 2018-02-21 CURRENT 2016-09-12 In Administration
ANDREW NEIL WILSON NWP RETAIL LIMITED Director 2008-11-07 CURRENT 2008-11-07 Active - Proposal to Strike off
WENDY YARNEY BIU FABRICATIONS LTD Director 2018-01-10 CURRENT 2016-03-30 Active
WENDY YARNEY BIU CONTRACT SERVICES LTD Director 2018-01-10 CURRENT 2016-03-31 Active
WENDY YARNEY RAVENS NETBALL CLUB LIMITED Director 2017-09-13 CURRENT 2012-09-13 Active - Proposal to Strike off

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
2024-04-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-06Memorandum articles filed
2024-04-03CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2024-03-22DIRECTOR APPOINTED MR MARK BURROWS SMITH
2023-09-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-26APPOINTMENT TERMINATED, DIRECTOR MARK BURROWS SMITH
2023-03-13CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-01-30DIRECTOR APPOINTED MR MARK BURROWS SMITH
2023-01-30APPOINTMENT TERMINATED, DIRECTOR RYAN HALLWORTH
2022-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-30PSC02Notification of Textile Recycling International Limited as a person with significant control on 2017-08-10
2022-06-30PSC09Withdrawal of a person with significant control statement on 2022-06-30
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2021-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR WENDY YARNEY
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SCAIFE
2019-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SCAIFE
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILIP ROBINSON
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PHILIP ROBINSON
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH NO UPDATES
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM Unit 1 Calder Street West Vale Greetland Halifax West Yorkshire HX4 8AQ
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM Unit 1 Calder Street West Vale Greetland Halifax West Yorkshire HX4 8AQ
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 061458390003
2018-10-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061458390002
2018-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2018-02-21AP01DIRECTOR APPOINTED MR ANDREW NEIL WILSON
2018-02-12AA01Previous accounting period shortened from 30/06/18 TO 31/12/17
2018-01-12AP01DIRECTOR APPOINTED MR RICHARD PHILIP ROBINSON
2018-01-10AP01DIRECTOR APPOINTED MRS WENDY YARNEY
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE SWINDELLS
2017-12-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27AP01DIRECTOR APPOINTED JULIE ANNE SWINDELLS
2017-09-27AP01DIRECTOR APPOINTED ANDREW SCAIFE
2017-08-25MEM/ARTSARTICLES OF ASSOCIATION
2017-08-25RES01ADOPT ARTICLES 25/08/17
2017-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 061458390002
2017-08-11TM02Termination of appointment of Barry Mervyn Wilson on 2017-08-10
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRY WILSON
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WALKER
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SWINDELLS
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE KNAPTON
2017-08-11AP01DIRECTOR APPOINTED MR RYAN HALLWORTH
2017-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061458390001
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 500
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-02-11RES01ADOPT ARTICLES 11/02/17
2016-11-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01AA01PREVEXT FROM 31/03/2016 TO 30/06/2016
2016-06-23RES12VARYING SHARE RIGHTS AND NAMES
2016-06-23RES12VARYING SHARE RIGHTS AND NAMES
2016-06-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 500
2016-04-06AR0108/03/16 FULL LIST
2015-08-11AA31/03/15 TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 500
2015-05-12AR0108/03/15 FULL LIST
2014-12-08AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH KNAPTON / 28/04/2014
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SWINDELLS / 28/04/2014
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLAIRE WALKER / 28/04/2014
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MERVYN WILSON / 28/04/2014
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 500
2014-03-13AR0108/03/14 FULL LIST
2013-11-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 061458390001
2013-04-30AR0108/03/13 FULL LIST
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH KNAPTON / 01/01/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLAIRE WALKER / 01/01/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MERVYN WILSON / 01/01/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH KNAPTON / 14/03/2013
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MERVYN WILSON / 14/03/2013
2012-10-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY MERVYN WILSON / 20/08/2012
2012-07-19AP01DIRECTOR APPOINTED DAVID ROBERT SWINDELLS
2012-07-10SH0126/06/12 STATEMENT OF CAPITAL GBP 500
2012-05-29RES01ADOPT ARTICLES 24/05/2012
2012-04-17AR0108/03/12 FULL LIST
2011-10-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-18SH0109/05/11 STATEMENT OF CAPITAL GBP 465
2011-05-13CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-05-13CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-13RES01ADOPT ARTICLES 09/05/2011
2011-05-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-07AR0108/03/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLAIRE WALKER / 16/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY MERVYN WILSON / 16/03/2011
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH KNAPTON / 16/03/2011
2010-10-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON
2010-04-01AR0108/03/10 FULL LIST
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-30288aDIRECTOR APPOINTED DAVID PAUL WILLIAMSON
2009-05-07363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2008-11-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-13288aDIRECTOR APPOINTED HELEN CLAIRE WALKER
2008-11-13288aDIRECTOR APPOINTED BARRY MERVYN WILSON
2008-11-13288cSECRETARY'S CHANGE OF PARTICULARS / BARRY WILSON / 01/11/2008
2008-11-13288cDIRECTOR'S CHANGE OF PARTICULARS / LOUISE KNAPTON / 01/11/2008
2008-06-03363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: C/O HORNE BROOKE SHENTON & CO 21 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LA
2007-08-24123NC INC ALREADY ADJUSTED 24/06/07
2007-08-24RES04£ NC 1000/1100
2007-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-2688(2)RAD 01/04/07--------- £ SI 99@1=99 £ IC 1/100
2007-07-2688(2)RAD 01/07/07--------- £ SI 1@1=1 £ IC 100/101
2007-04-02288bDIRECTOR RESIGNED
2007-04-02288bSECRETARY RESIGNED
2007-04-02288aNEW SECRETARY APPOINTED
2007-04-02288aNEW DIRECTOR APPOINTED
2007-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1071450 Active Licenced property: UNIT 1 BAG IT UP LTD CALDER STREET GREETLAND HALIFAX CALDER STREET GB HX4 8AQ;THE RINGWAY CENTRE UNITS 13-14 BECK ROAD HUDDERSFIELD BECK ROAD GB HD1 5DG. Correspondance address: CALDER STREET UNIT 1 WEST VALE GREETLAND HALIFAX WEST VALE GB HX4 8AQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1124868 Active Licenced property: TILEHURST 15 DEACON WAY READING GB RG30 6AZ;POLTIMORE BARTON WESTEXE FORKLIFT LTD POLTIMORE EXETER POLTIMORE GB EX4 0BQ. Correspondance address: CALDER STREET UNIT 1 WEST VALE GREETLAND HALIFAX WEST VALE GB HX4 8AQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1124868 Active Licenced property: TILEHURST 15 DEACON WAY READING GB RG30 6AZ;POLTIMORE BARTON WESTEXE FORKLIFT LTD POLTIMORE EXETER POLTIMORE GB EX4 0BQ. Correspondance address: CALDER STREET UNIT 1 WEST VALE GREETLAND HALIFAX WEST VALE GB HX4 8AQ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC2001145 Active Licenced property: Easter Park Unit 402 Haydock GB WA11 9UY. Correspondance address: GREETLAND 3A CALDER STREET HALIFAX GB HX4 8AQ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BAG IT UP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 3,501
Creditors Due After One Year 2012-03-31 £ 21,840
Creditors Due Within One Year 2013-03-31 £ 462,390
Creditors Due Within One Year 2012-03-31 £ 727,147
Provisions For Liabilities Charges 2013-03-31 £ 32,716

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 BAG IT UP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 145,470
Cash Bank In Hand 2012-03-31 £ 266,319
Current Assets 2013-03-31 £ 558,291
Current Assets 2012-03-31 £ 449,335
Debtors 2013-03-31 £ 412,821
Debtors 2012-03-31 £ 183,016
Fixed Assets 2013-03-31 £ 306,259
Fixed Assets 2012-03-31 £ 299,417
Shareholder Funds 2013-03-31 £ 365,943
Tangible Fixed Assets 2013-03-31 £ 306,259
Tangible Fixed Assets 2012-03-31 £ 299,417

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAG IT UP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAG IT UP LIMITED
Trademarks
We have not found any records of BAG IT UP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAG IT UP LIMITED. 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 (39000 - Remediation activities and other waste management services) as BAG IT UP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BAG IT UP LIMITED 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 BAG IT UP LIMITED 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 BAG IT UP LIMITED 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.