UKBizDB.co.uk

BAZAAR ASSETS LLP

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

This company is commonly known as Bazaar Assets Llp. The company was founded 14 years ago and was given the registration number OC356045. The firm's registered office is in CRAMLINGTON. You can find them at Unit 3 Easter Park, Nelson Park West, Cramlington, Northumberland. This company's SIC code is None Supplied.

Company Information

Name:BAZAAR ASSETS LLP
Company Number:OC356045
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2010
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Unit 3 Easter Park, Nelson Park West, Cramlington, Northumberland, United Kingdom, NE23 1WQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, Park Square West, Leeds, United Kingdom, LS1 2PW

Corporate Llp Designated Member27 January 2021Active
Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ

Corporate Llp Designated Member27 January 2021Active
Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ

Llp Designated Member29 June 2010Active
Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ

Llp Designated Member29 June 2010Active

People with Significant Control

Bgrp Limited
Notified on:27 January 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Bbb Holdco Limited
Notified on:27 January 2021
Status:Active
Country of residence:United Kingdom
Address:Park House, Park Square West, Leeds, United Kingdom, LS1 2PW
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Mark Dolder
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Jayne Helen Dolder
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Unit 3 Easter Park, Nelson Park West, Cramlington, United Kingdom, NE23 1WQ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-01-30Accounts

Change account reference date limited liability partnership previous shortened.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Change account reference date limited liability partnership current shortened.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-02-25Officers

Termination member limited liability partnership with name termination date.

Download
2021-02-25Officers

Termination member limited liability partnership with name termination date.

Download
2021-02-25Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-02-25Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-02-25Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-02-25Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.