Warning: file_put_contents(c/8583d3c8b021c10d272970241f3a00ff.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Bargain Tools Limited, LS6 4JP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BARGAIN TOOLS LIMITED

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

This company is commonly known as Bargain Tools Limited. The company was founded 12 years ago and was given the registration number 07879123. The firm's registered office is in LEEDS. You can find them at 44-50 Green Road, , Leeds, West Yorkshire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:BARGAIN TOOLS LIMITED
Company Number:07879123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2011
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:44-50 Green Road, Leeds, West Yorkshire, England, LS6 4JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44-50, Green Road, Leeds, England, LS6 4JP

Director31 July 2022Active
44-50, Green Road, Leeds, England, LS6 4JP

Director31 July 2022Active
Parkside House, Green Lane, Farnley, Leeds, United Kingdom, LS12 5HB

Secretary12 December 2011Active
Parkside House, Green Lane, Farnley, Leeds, United Kingdom, LS12 5HB

Director12 December 2011Active
44-50, Green Road, Leeds, England, LS6 4JP

Director12 November 2018Active

People with Significant Control

Wataalamu Holdings
Notified on:31 July 2022
Status:Active
Country of residence:England
Address:24, Carr Manor Avenue, Leeds, England, LS17 5BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Clive Emlyn Owen
Notified on:01 December 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:44-50, Green Road, Leeds, England, LS6 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Stephanie Yvonne Owen
Notified on:01 December 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:44-50, Green Road, Leeds, England, LS6 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Accounts

Change account reference date company previous extended.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Officers

Termination director company with name termination date.

Download
2022-08-17Officers

Termination secretary company with name termination date.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Persons with significant control

Cessation of a person with significant control.

Download
2022-08-17Persons with significant control

Notification of a person with significant control.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2022-08-17Officers

Appoint person director company with name date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Address

Change sail address company with old address new address.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-28Officers

Termination director company with name termination date.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Officers

Appoint person director company with name date.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Address

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

Download

Copyright © 2024. All rights reserved.