BARGAIN FOODS HOLDINGS LTD

Register to unlock more data on OkredoRegister

BARGAIN FOODS HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10864429

Incorporation date

13/07/2017

Size

Micro Entity

Contacts

Registered address

Registered address

The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TXCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2017)
dot icon17/03/2026
Liquidators' statement of receipts and payments to 2026-01-18
dot icon14/03/2024
Liquidators' statement of receipts and payments to 2024-01-18
dot icon28/11/2023
Liquidators' statement of receipts and payments to 2023-01-18
dot icon31/05/2022
Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby LE19 4SA to The Silverworks 67-71 Northwood Street Birmingham West Midlands B3 1TX on 2022-05-31
dot icon27/01/2022
Resolutions
dot icon26/01/2022
Registered office address changed from Kemp House City Road London EC1V 2NX England to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby LE19 4SA on 2022-01-26
dot icon26/01/2022
Appointment of a voluntary liquidator
dot icon26/01/2022
Statement of affairs
dot icon16/11/2021
Registered office address changed from Station Works Station Drive Four Ashes Ind Est Wolverhampton WV10 7BU England to Kemp House City Road London EC1V 2NX on 2021-11-16
dot icon13/08/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon21/04/2021
Micro company accounts made up to 2020-07-31
dot icon26/03/2021
Registered office address changed from Alexander Works Oldbury Road Smethwick B66 1NH England to Station Works Station Drive Four Ashes Ind Est Wolverhampton WV10 7BU on 2021-03-26
dot icon14/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon30/12/2019
Termination of appointment of Beverley Smith as a director on 2019-12-30
dot icon30/12/2019
Appointment of Mrs Beverley Smith as a director on 2019-12-30
dot icon24/09/2019
Micro company accounts made up to 2019-07-31
dot icon19/09/2019
Registered office address changed from Unit C4, Unit C4 - Next to Dew Drop Inn 33 Toll End Road Tipton West Midlands DY4 0HG United Kingdom to Alexander Works Oldbury Road Smethwick B66 1NH on 2019-09-19
dot icon19/08/2019
Change of details for Mr Sean Joseph Smith as a person with significant control on 2019-08-19
dot icon19/08/2019
Confirmation statement made on 2019-07-12 with updates
dot icon23/07/2019
Registered office address changed from 33 Queen Street Suite 50 33 Queen Street Wolverhampton WV1 3AP United Kingdom to Unit C4, Unit C4 - Next to Dew Drop Inn 33 Toll End Road Tipton West Midlands DY4 0HG on 2019-07-23
dot icon30/05/2019
Resolutions
dot icon14/05/2019
Termination of appointment of Charlie Arthur Smith as a director on 2019-05-13
dot icon14/05/2019
Appointment of Mr Sean Joseph Smith as a director on 2019-05-13
dot icon13/05/2019
Cessation of Charlie Arthur Smith as a person with significant control on 2019-05-13
dot icon13/05/2019
Micro company accounts made up to 2018-07-31
dot icon29/08/2018
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 33 Queen Street Suite 50 33 Queen Street Wolverhampton WV1 3AP on 2018-08-29
dot icon26/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon05/07/2018
Certificate of change of name
dot icon05/07/2018
Notification of Sean Smith as a person with significant control on 2018-07-05
dot icon05/07/2018
Notification of Charlie Smith as a person with significant control on 2018-07-05
dot icon05/07/2018
Appointment of Mr Charlie Arthur Smith as a director on 2018-07-05
dot icon05/07/2018
Termination of appointment of Beverley Smith as a director on 2018-06-30
dot icon05/07/2018
Cessation of Beverley Smith as a person with significant control on 2018-06-30
dot icon29/11/2017
Registered office address changed from Unit 8 - 9 Legg Bros Ind Est Spring Road Ettingshall Wolverhampton WV4 6JT United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2017-11-29
dot icon14/07/2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Unit 8 - 9 Legg Bros Ind Est Spring Road Ettingshall Wolverhampton WV4 6JT on 2017-07-14
dot icon13/07/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2020
dot iconNext confirmation date
12/07/2022
dot iconLast change occurred
31/07/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2020
dot iconNext account date
31/07/2021
dot iconNext due on
30/04/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Beverley
Director
30/12/2019 - 30/12/2019
29
Smith, Sean
Director
13/05/2019 - Present
25
Smith, Charlie Arthur
Director
05/07/2018 - 13/05/2019
19
Smith, Beverley
Director
13/07/2017 - 30/06/2018
29

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About BARGAIN FOODS HOLDINGS LTD

BARGAIN FOODS HOLDINGS LTD is an(a) Liquidation company incorporated on 13/07/2017 with the registered office located at The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARGAIN FOODS HOLDINGS LTD?

toggle

BARGAIN FOODS HOLDINGS LTD is currently Liquidation. It was registered on 13/07/2017 .

Where is BARGAIN FOODS HOLDINGS LTD located?

toggle

BARGAIN FOODS HOLDINGS LTD is registered at The Silverworks, 67-71 Northwood Street, Birmingham, West Midlands B3 1TX.

What does BARGAIN FOODS HOLDINGS LTD do?

toggle

BARGAIN FOODS HOLDINGS LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BARGAIN FOODS HOLDINGS LTD?

toggle

The latest filing was on 17/03/2026: Liquidators' statement of receipts and payments to 2026-01-18.