BARGAIN ACCOUNTANCY LIMITED

Register to unlock more data on OkredoRegister

BARGAIN ACCOUNTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07092281

Incorporation date

01/12/2009

Size

Micro Entity

Contacts

Registered address

Registered address

6 Gregory Close, Castle Hill, Ebbsfleet Valley, Kent DA10 1FBCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2009)
dot icon10/04/2026
Notification of Mohammad Asraf Uddin Ahmed as a person with significant control on 2026-04-07
dot icon10/04/2026
Cessation of Asma Akter as a person with significant control on 2026-04-07
dot icon10/04/2026
Confirmation statement made on 2026-02-08 with updates
dot icon23/09/2025
Micro company accounts made up to 2024-12-31
dot icon16/03/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon31/10/2024
Micro company accounts made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon05/03/2023
Cessation of Mohammad Asraf Uddin Ahmed as a person with significant control on 2023-03-01
dot icon05/03/2023
Notification of Asma Akter as a person with significant control on 2023-03-01
dot icon05/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon27/12/2022
Registered office address changed from Flat 10 Crick Court Spring Place Barking IG11 7GN England to 6 6 Gregory Close Castle Hill Ebbsfleet Valley Kent DA10 1FB on 2022-12-27
dot icon27/12/2022
Registered office address changed from 6 6 Gregory Close Castle Hill Ebbsfleet Valley Kent DA10 1FB England to 6 Gregory Close Castle Hill Ebbsfleet Valley Kent DA10 1FB on 2022-12-27
dot icon27/12/2022
Director's details changed for Mr Mohammad Asraf Uddin Ahmed on 2022-12-27
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2020-03-31 with updates
dot icon08/03/2022
Cessation of Asma Akter as a person with significant control on 2020-03-31
dot icon08/03/2022
Notification of Mohammad Asraf Uddin Ahmed as a person with significant control on 2020-03-31
dot icon08/02/2022
Director's details changed for Mr Mohammad Asraf Uddin Ahmed on 2022-02-08
dot icon08/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon08/02/2022
Cessation of Mohammad Ahmed as a person with significant control on 2020-03-31
dot icon08/02/2022
Notification of Asma Akter as a person with significant control on 2020-03-31
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/06/2021
Compulsory strike-off action has been discontinued
dot icon28/06/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon26/06/2021
Compulsory strike-off action has been suspended
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon24/04/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon25/09/2019
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Flat 10 Crick Court Spring Place Barking IG11 7GN on 2019-09-25
dot icon03/03/2019
Termination of appointment of Ariful Islam as a director on 2019-03-02
dot icon01/03/2019
Cessation of Ariful Islam as a person with significant control on 2019-03-01
dot icon01/03/2019
Notification of Mohammad Ahmed as a person with significant control on 2019-03-01
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon15/11/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon12/10/2017
Cessation of Reaz Ahmed as a person with significant control on 2017-10-10
dot icon12/10/2017
Notification of Ariful Islam as a person with significant control on 2017-10-10
dot icon10/10/2017
Termination of appointment of Reaz Ahmed as a director on 2017-10-10
dot icon10/10/2017
Appointment of Mr Ariful Islam as a director on 2017-10-10
dot icon30/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon03/10/2016
Registered office address changed from 5 Fowey Avenue Ilford Essex IG4 5JT to 20-22 Wenlock Road London N1 7GU on 2016-10-03
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon23/08/2016
Appointment of Mr Mohammad Asraf Uddin Ahmed as a director on 2016-08-23
dot icon19/08/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon27/05/2014
Registered office address changed from Flat 10 Crick Court Spring Place Barking IG11 7GN on 2014-05-27
dot icon27/05/2014
Termination of appointment of Mohammad Ahmed as a director
dot icon27/05/2014
Termination of appointment of Mohammad Ahmed as a secretary
dot icon27/05/2014
Appointment of Mr Reaz Ahmed as a director
dot icon06/02/2014
Annual return made up to 2013-12-26 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/12/2012
Annual return made up to 2012-12-26 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/12/2011
Annual return made up to 2011-12-26 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon16/12/2009
Statement of capital following an allotment of shares on 2009-12-15
dot icon16/12/2009
Statement of capital following an allotment of shares on 2009-12-15
dot icon01/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
3.59K
-
0.00
-
-
2022
1
36.52K
-
0.00
-
-
2022
1
36.52K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

36.52K £Ascended918.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Mohammad
Secretary
01/12/2009 - 24/05/2014
-
Mr Mohammad Asraf Uddin Ahmed
Director
01/12/2009 - 24/05/2014
4
Mr Mohammad Asraf Uddin Ahmed
Director
23/08/2016 - Present
4
Mr Ariful Islam
Director
10/10/2017 - 02/03/2019
-
Mr Reaz Ahmed
Director
23/05/2014 - 10/10/2017
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARGAIN ACCOUNTANCY LIMITED

BARGAIN ACCOUNTANCY LIMITED is an(a) Active company incorporated on 01/12/2009 with the registered office located at 6 Gregory Close, Castle Hill, Ebbsfleet Valley, Kent DA10 1FB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARGAIN ACCOUNTANCY LIMITED?

toggle

BARGAIN ACCOUNTANCY LIMITED is currently Active. It was registered on 01/12/2009 .

Where is BARGAIN ACCOUNTANCY LIMITED located?

toggle

BARGAIN ACCOUNTANCY LIMITED is registered at 6 Gregory Close, Castle Hill, Ebbsfleet Valley, Kent DA10 1FB.

What does BARGAIN ACCOUNTANCY LIMITED do?

toggle

BARGAIN ACCOUNTANCY LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BARGAIN ACCOUNTANCY LIMITED have?

toggle

BARGAIN ACCOUNTANCY LIMITED had 1 employees in 2022.

What is the latest filing for BARGAIN ACCOUNTANCY LIMITED?

toggle

The latest filing was on 10/04/2026: Notification of Mohammad Asraf Uddin Ahmed as a person with significant control on 2026-04-07.