UKBizDB.co.uk

BARGAIN GRASS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bargain Grass Limited. The company was founded 7 years ago and was given the registration number 10487944. The firm's registered office is in OLDHAM. You can find them at 2 Middleton Road, Royton, Oldham, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:BARGAIN GRASS LIMITED
Company Number:10487944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2016
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:2 Middleton Road, Royton, Oldham, England, OL2 5PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
96, High Street, Mosborough, Sheffield, England, S20 5AJ

Director15 February 2023Active
96, High Street, Mosborough, Sheffield, England, S20 5AJ

Director10 October 2022Active
26, Sycamore Grove, Failsworth, Manchester, England, M35 9NB

Director24 January 2017Active
2, Middleton Road, Royton, Oldham, England, OL2 5PA

Director12 February 2018Active
89, Chorley Road, Swinton, Manchester, United Kingdom, M27 4AA

Director21 November 2016Active
96, High Street, Mosborough, Sheffield, England, S20 5AJ

Director21 November 2022Active

People with Significant Control

Mr Jerrel Regilio Jorden
Notified on:21 November 2022
Status:Active
Date of birth:December 1968
Nationality:Dutch
Country of residence:England
Address:96, High Street, Sheffield, England, S20 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bamidele Joseph Olaniyi
Notified on:10 October 2022
Status:Active
Date of birth:February 1980
Nationality:Nigerian
Country of residence:England
Address:96, High Street, Sheffield, England, S20 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Allen
Notified on:12 February 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:96, High Street, Sheffield, England, S20 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Maurice Allen
Notified on:24 January 2017
Status:Active
Date of birth:July 1938
Nationality:British
Address:62, Sycamore Grove, Manchester, M35 9NB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alan Graham Harrison
Notified on:21 November 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:United Kingdom
Address:89, Chorley Road, Manchester, United Kingdom, M27 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-24Accounts

Accounts with accounts type micro entity.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Accounts

Accounts with accounts type micro entity.

Download
2023-02-19Persons with significant control

Cessation of a person with significant control.

Download
2023-02-19Officers

Appoint person director company with name date.

Download
2023-02-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-12-10Confirmation statement

Confirmation statement with updates.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Persons with significant control

Cessation of a person with significant control.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-10-10Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Address

Change registered office address company with date old address new address.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-23Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.