BARGAIN CENTRE LIMITED

Register to unlock more data on OkredoRegister

BARGAIN CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04242917

Incorporation date

28/06/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Danmirr Consultants, Business Advisors & Registered, Auditors 170 Church Road, Mitcham Surrey CR4 3BWCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2001)
dot icon25/02/2026
Compulsory strike-off action has been discontinued
dot icon24/02/2026
Confirmation statement made on 2025-11-04 with no updates
dot icon10/02/2026
First Gazette notice for compulsory strike-off
dot icon24/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon05/02/2025
Compulsory strike-off action has been discontinued
dot icon04/02/2025
Confirmation statement made on 2024-11-04 with no updates
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/02/2024
Compulsory strike-off action has been discontinued
dot icon05/02/2024
Confirmation statement made on 2023-11-04 with no updates
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon23/01/2023
Confirmation statement made on 2022-11-04 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon19/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon01/02/2021
Confirmation statement made on 2020-11-04 with no updates
dot icon01/02/2021
Director's details changed for Mrs Mahmooda Akhtar on 2021-01-01
dot icon01/02/2021
Director's details changed for Mr Parvaiz Akhtar on 2021-01-01
dot icon01/02/2021
Director's details changed for Mr Shaban Mohammed on 2021-01-01
dot icon30/09/2020
Micro company accounts made up to 2019-09-30
dot icon03/01/2020
Confirmation statement made on 2019-11-04 with no updates
dot icon28/06/2019
Micro company accounts made up to 2018-09-30
dot icon09/01/2019
Confirmation statement made on 2018-11-04 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-09-30
dot icon11/01/2018
Confirmation statement made on 2017-11-04 with no updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/02/2017
Second filing of Confirmation Statement dated 04/11/2016
dot icon22/12/2016
Confirmation statement made on 2016-11-04 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/11/2015
Compulsory strike-off action has been discontinued
dot icon05/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon27/10/2015
First Gazette notice for compulsory strike-off
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/06/2015
Annual return made up to 2014-06-29 with full list of shareholders
dot icon29/06/2015
Appointment of Mrs Mahmooda Akhtar as a director on 2014-04-01
dot icon29/06/2015
Appointment of Mrs Zahida Shaban as a director on 2014-04-01
dot icon29/06/2015
Termination of appointment of Vaseem Akhtar as a secretary on 2014-04-01
dot icon14/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/11/2012
Director's details changed for Mr Mohammed Shaban on 2012-11-06
dot icon05/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon25/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/09/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon22/09/2010
Director's details changed for Parvaiz Akhtar on 2010-01-01
dot icon22/09/2010
Director's details changed for Mohammed Shaban on 2010-01-01
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/07/2009
Return made up to 28/06/09; full list of members
dot icon30/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon30/07/2008
Return made up to 28/06/08; full list of members
dot icon08/10/2007
Return made up to 28/06/07; full list of members
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon07/08/2006
Return made up to 28/06/06; full list of members
dot icon01/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon08/07/2005
Return made up to 28/06/05; full list of members
dot icon07/07/2005
Accounts for a dormant company made up to 2004-09-30
dot icon04/08/2004
Total exemption full accounts made up to 2003-09-30
dot icon30/07/2004
Registered office changed on 30/07/04 from:\danmirr consultants, 182 merton high street, london, SW19 1AY
dot icon30/06/2004
Return made up to 28/06/04; full list of members
dot icon19/02/2004
Accounts for a dormant company made up to 2002-09-30
dot icon18/07/2003
Return made up to 28/06/03; full list of members
dot icon05/02/2003
Registered office changed on 05/02/03 from:\clareville house, 26-27 oxendon street, london, SW1X 4EP
dot icon10/08/2002
Return made up to 28/06/02; full list of members
dot icon05/09/2001
Accounting reference date extended from 30/06/02 to 30/09/02
dot icon28/08/2001
New director appointed
dot icon28/08/2001
New secretary appointed
dot icon28/08/2001
New director appointed
dot icon24/08/2001
Ad 28/06/01--------- £ si 119@1=119 £ ic 1/120
dot icon06/07/2001
Secretary resigned
dot icon06/07/2001
Director resigned
dot icon06/07/2001
Registered office changed on 06/07/01 from:\suite 17 city business centre, lower road, london, SE16 2XB
dot icon28/06/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£11,841.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
58.70K
-
0.00
-
-
2022
8
120.32K
-
0.00
11.84K
-
2022
8
120.32K
-
0.00
11.84K
-

Employees

2022

Employees

8 Descended-11 % *

Net Assets(GBP)

120.32K £Ascended104.98 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.84K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
28/06/2001 - 28/06/2001
5391
JPCORD LIMITED
Nominee Director
28/06/2001 - 28/06/2001
5355
Mohammed, Shaban
Director
21/08/2001 - Present
1
Akhtar, Mahmooda
Director
01/04/2014 - Present
2
Akhtar, Vaseem
Secretary
21/08/2001 - 01/04/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BARGAIN CENTRE LIMITED

BARGAIN CENTRE LIMITED is an(a) Active company incorporated on 28/06/2001 with the registered office located at C/O Danmirr Consultants, Business Advisors & Registered, Auditors 170 Church Road, Mitcham Surrey CR4 3BW. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BARGAIN CENTRE LIMITED?

toggle

BARGAIN CENTRE LIMITED is currently Active. It was registered on 28/06/2001 .

Where is BARGAIN CENTRE LIMITED located?

toggle

BARGAIN CENTRE LIMITED is registered at C/O Danmirr Consultants, Business Advisors & Registered, Auditors 170 Church Road, Mitcham Surrey CR4 3BW.

What does BARGAIN CENTRE LIMITED do?

toggle

BARGAIN CENTRE LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

How many employees does BARGAIN CENTRE LIMITED have?

toggle

BARGAIN CENTRE LIMITED had 8 employees in 2022.

What is the latest filing for BARGAIN CENTRE LIMITED?

toggle

The latest filing was on 25/02/2026: Compulsory strike-off action has been discontinued.