UKBizDB.co.uk

UR BARGAINS LTD

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

This company is commonly known as Ur Bargains Ltd. The company was founded 11 years ago and was given the registration number 08148216. The firm's registered office is in LEICESTER. You can find them at Mha Macintyre Hudson 11 Merus Court, Meridian Business Park, Leicester, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:UR BARGAINS LTD
Company Number:08148216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2012
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Mha Macintyre Hudson 11 Merus Court, Meridian Business Park, Leicester, LE19 1RJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 58 The Warren, East Goscote Industrial Estate, East Goscote, Leicester, England, LE7 3XA

Director07 May 2019Active
Unit 58 The Warren, East Goscote Industrial Estate, East Goscote, Leicester, England, LE7 3XA

Director07 May 2019Active
Mha Macintyre Hudson, 11 Merus Court, Meridian Business Park, Leicester, LE19 1RJ

Director18 July 2012Active
Mha Macintyre Hudson, 11 Merus Court, Meridian Business Park, Leicester, LE19 1RJ

Director18 July 2012Active

People with Significant Control

Mr Shivam Thakkar
Notified on:06 April 2016
Status:Active
Date of birth:January 1991
Nationality:British
Address:Mha Macintyre Hudson, 11 Merus Court, Leicester, LE19 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Hasmita Nikhil Thakkar
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Mha Macintyre Hudson, 11 Merus Court, Leicester, LE19 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Priti Rohit Vithlani
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:Unit 58 The Warren, East Goscote Industrial Estate, Leicester, England, LE7 3XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nikhil Dhirajlal Thakkar
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Unit 58 The Warren, East Goscote Industrial Estate, Leicester, England, LE7 3XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Hasmita Nikhil Thakkar
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Unit 58 The Warren, East Goscote Industrial Estate, Leicester, England, LE7 3XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rohit Vithlani
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Unit 58 The Warren, East Goscote Industrial Estate, Leicester, England, LE7 3XA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Address

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

Download
2021-06-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type dormant.

Download
2019-11-11Accounts

Change account reference date company previous shortened.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Appoint person director company with name date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.