This company is commonly known as Bargain Bob's Limited. The company was founded 25 years ago and was given the registration number 03593012. The firm's registered office is in YEOVIL. You can find them at Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BARGAIN BOB'S LIMITED |
---|---|---|
Company Number | : | 03593012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 1998 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trade House Mead Avenue, Houndstone Business Park, Yeovil, Somerset, BA22 8RT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trade House, Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT | Director | 16 March 2023 | Active |
Trade House, Mead Avenue, Houndstone Business Park, Yeovil, United Kingdom, BA22 8RT | Director | 29 August 2008 | Active |
Trade House, Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT | Director | 16 March 2023 | Active |
Braeside, Old Micheldever Road, Longparish, SP11 7AF | Secretary | 17 August 2001 | Active |
Phoenix House Gas Lane, Hinton St George, TA17 8RX | Secretary | 15 July 1998 | Active |
Flat 2 10 West Park, Clifton, Bristol, BS8 2LT | Secretary | 11 September 2003 | Active |
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU | Secretary | 26 July 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 06 July 1998 | Active |
Adcombe Mead, Adcombe Lane Corfe, Taunton, TA3 7DG | Director | 11 January 2001 | Active |
Appletree House, Lamyatt, Shepton Mallet, BA4 6NP | Director | 25 June 2003 | Active |
Trade House, Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT | Director | 07 July 2017 | Active |
Court Farm, Rye, Puriton, TA7 8DA | Director | 22 November 2001 | Active |
Trade House, Mead Avenue, Houndstone Business Park, Yeovil, BA22 8RT | Director | 01 October 2018 | Active |
Orchard Rise East Lane, West Chinnock, Crewkerne, TA18 7QB | Director | 20 September 2001 | Active |
10 Bede Street, Sherborne, DT9 3SD | Director | 07 March 2006 | Active |
Kantega, Ropers Lane, Wrington, BS40 5NF | Director | 26 July 1999 | Active |
Flint Cottage, Deadmans Ash Lane, Sarratt, Rickmansworth, United Kingdom, WD3 6AL | Director | 29 August 2008 | Active |
Hermitage House, Hermitage, Dorchester, DT2 7BB | Director | 15 July 1998 | Active |
Phoenix House Gas Lane, Hinton St George, TA17 8RX | Director | 15 July 1998 | Active |
Phoenix House Gas Lane, Hinton St George, TA17 8RX | Director | 15 July 1998 | Active |
Stratton House Over Stratton, South Petherton, TA13 5LQ | Director | 15 July 1998 | Active |
Trade House, Mead Avenue, Houndstone Business Park, Yeovil, United Kingdom, BA22 8RT | Director | 24 March 2009 | Active |
Cider Cottage, Kent Street, Cheddar, BS27 3LG | Director | 20 September 2000 | Active |
3 Longs Field, North Curry, Taunton, TA3 6NN | Director | 20 September 2000 | Active |
33 Batts Park, Taunton, TA1 4RE | Director | 08 March 2001 | Active |
Bridge Foot Cottage, Church Street, Norton St Philip, BA2 7LU | Director | 15 August 2002 | Active |
2 Dever Close, Micheldever Village, Hampshire, SO21 3SR | Director | 26 July 1999 | Active |
Ivy Cottage, Stawell, Bridgwater, TA7 9AA | Director | 20 September 2000 | Active |
Sycamore House, Cold Aston, Cheltenham, GL54 3BJ | Director | 26 July 1999 | Active |
Old Basing House, The Street, Old Basing, RG24 7DA | Director | 26 July 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 06 July 1998 | Active |
Kingfisher Marketplaces Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Paddington Square, London, England, W2 1GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-22 | Incorporation | Memorandum articles. | Download |
2024-01-22 | Resolution | Resolution. | Download |
2024-01-16 | Change of constitution | Statement of companys objects. | Download |
2023-10-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-17 | Officers | Termination director company with name termination date. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Change of name | Certificate change of name company. | Download |
2022-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Officers | Change person director company with change date. | Download |
2018-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-05 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Officers | Appoint person director company with name date. | Download |
2018-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.