BARGAIN TOOLS LIMITED

44-50 Green Road, Leeds, LS6 4JP, West Yorkshire, England
StatusACTIVE
Company No.07879123
CategoryPrivate Limited Company
Incorporated12 Dec 2011
Age12 years, 7 months
JurisdictionEngland Wales

SUMMARY

BARGAIN TOOLS LIMITED is an active private limited company with number 07879123. It was incorporated 12 years, 7 months ago, on 12 December 2011. The company address is 44-50 Green Road, Leeds, LS6 4JP, West Yorkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Emlyn Owen

Termination date: 2022-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clive Owen

Termination date: 2022-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2022

Action Date: 31 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephanie Yvonne Owen

Cessation date: 2022-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2022

Action Date: 31 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Clive Emlyn Owen

Cessation date: 2022-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2022

Action Date: 31 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Wataalamu Holdings

Notification date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Mary Allsopp

Appointment date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Allsopp

Appointment date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Nov 2019

Category: Address

Type: AD02

Old address: Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB England

New address: First Floor 68 Uppermoor Pudsey LS28 7EX

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Kimberley Valentine Owen

Termination date: 2018-11-12

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Kimberley Valentine Owen

Appointment date: 2018-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-18

Old address: Parkside Cottage Green Lane Farnley Leeds LS12 5HB England

New address: 44-50 Green Road Leeds West Yorkshire LS6 4JP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Apr 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-14

Old address: Parkside Cottage Green Lane Farnley Leeds LS12 5HD England

New address: Parkside Cottage Green Lane Farnley Leeds LS12 5HB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2017

Action Date: 19 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-19

Old address: Parkside House Green Lane, Farnley Leeds LS12 5HB

New address: Parkside Cottage Green Lane Farnley Leeds LS12 5HD

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Dec 2015

Category: Address

Type: AD02

Old address: C/O Phil Dodgson & Partners Limited 49 Chapeltown Pudsey West Yorkshire LS28 7RZ United Kingdom

New address: Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2014

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Apr 2013

Action Date: 22 Mar 2013

Category: Capital

Type: SH02

Date: 2013-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Move registers to sail company

Date: 18 Jan 2013

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 18 Jan 2013

Category: Address

Type: AD02

Documents

View document PDF

Change account reference date company current extended

Date: 03 Apr 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 12 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRYNAFON CONSULTING LTD

8 SPRINGFIELD TERRACE,PONTYPOOL,NP4 6QJ

Number:08996152
Status:ACTIVE
Category:Private Limited Company

HAIR@38 LTD

2 THE LAWNS,BURTON-ON-TRENT,DE13 9BZ

Number:09844024
Status:ACTIVE
Category:Private Limited Company

IWA (HH) LIMITED

23-27 KING STREET,LUTON,LU1 2DW

Number:09643313
Status:ACTIVE
Category:Private Limited Company

NORTH & SOUTH ENERGY LIMITED

NENE LODGE FUNTHAMS LANE,PETERBOROUGH,PE7 2PB

Number:08658194
Status:ACTIVE
Category:Private Limited Company

REX CAMPBELL HOLDINGS LIMITED

50 LANGDALE RD,LANCS,PR25 3AS

Number:04161481
Status:ACTIVE
Category:Private Limited Company

ROUNDHOUSE CARE LIMITED

VENTURA HOUSE,TAMWORTH,B78 3HL

Number:06942346
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source