Warning: file_put_contents(c/c8fcf5ea5e47baafea089426f2376314.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bargain Homeware Limited, NN17 4SW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BARGAIN HOMEWARE LIMITED

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

This company is commonly known as Bargain Homeware Limited. The company was founded 12 years ago and was given the registration number 07820979. The firm's registered office is in CORBY. You can find them at 2 Fleming Road, Earlstrees Industrial Estate, Corby, Northamptonshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:BARGAIN HOMEWARE LIMITED
Company Number:07820979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:2 Fleming Road, Earlstrees Industrial Estate, Corby, Northamptonshire, NN17 4SW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Stone House, 43 Main Street, Caldecott, Market Harborough, England, LE16 8RS

Director05 August 2019Active
43, Main Street, Caldecott, United Kingdom, LE16 8RS

Director24 October 2011Active
43, Main Street, Caldecott, England, LE16 8RS

Director22 August 2014Active
2, Fleming Road, Earlstrees Industrial Estate, Corby, NN17 4SW

Director20 April 2018Active

People with Significant Control

Mr James White Hughes
Notified on:31 March 2020
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:The Stone House, 43 Main Street, Market Harborough, England, LE16 8RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Willoughby (609) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Bybrook House, Cross Bank, Great Easton, England, LE16 8SR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-12-06Address

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

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Resolution

Resolution.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-05Officers

Termination director company with name termination date.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2018-12-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-31Persons with significant control

Change to a person with significant control.

Download
2017-02-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.