BZAR E-COMMERCE LIMITED

Register to unlock more data on OkredoRegister

BZAR E-COMMERCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04946413

Incorporation date

29/10/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Torque Building, Wortley Moor Road, Leeds, West Yorkshire LS12 4JHCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2003)
dot icon16/02/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon03/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon03/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon03/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon26/11/2025
Director's details changed for Mr Stewart Paul Firth on 2025-11-24
dot icon18/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon23/06/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon19/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon06/05/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon06/05/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon18/04/2024
Director's details changed for Mr Timothy Simon Howarth on 2024-04-13
dot icon06/02/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon06/02/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon06/02/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon06/02/2024
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon18/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon21/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/22
dot icon21/07/2023
Audit exemption subsidiary accounts made up to 2022-04-30
dot icon30/05/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/22
dot icon30/05/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/22
dot icon16/05/2023
Current accounting period shortened from 2022-10-31 to 2022-04-30
dot icon27/04/2023
Director's details changed for Mr Timothy Simon Howarth on 2023-04-27
dot icon20/01/2023
Previous accounting period extended from 2022-04-30 to 2022-10-31
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon14/04/2022
Director's details changed for Mr Timothy Simon Howarth on 2022-04-06
dot icon24/01/2022
Audit exemption subsidiary accounts made up to 2021-04-30
dot icon24/01/2022
Consolidated accounts of parent company for subsidiary company period ending 30/04/21
dot icon24/01/2022
Audit exemption statement of guarantee by parent company for period ending 30/04/21
dot icon24/01/2022
Notice of agreement to exemption from audit of accounts for period ending 30/04/21
dot icon26/11/2021
Satisfaction of charge 049464130002 in full
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon27/05/2021
Audit exemption subsidiary accounts made up to 2020-04-30
dot icon27/05/2021
Notice of agreement to exemption from audit of accounts for period ending 30/04/20
dot icon04/05/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/20
dot icon15/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/04/20
dot icon15/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/04/20
dot icon19/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon23/04/2020
Director's details changed for Mr Timothy Simon Howarth on 2020-04-06
dot icon03/02/2020
Accounts for a small company made up to 2019-04-30
dot icon06/12/2019
Satisfaction of charge 049464130001 in full
dot icon27/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon17/04/2019
Appointment of Mr Martin Donald Collinson as a secretary on 2019-04-08
dot icon17/04/2019
Termination of appointment of Hamilton Secretarial Services Limited as a secretary on 2019-04-08
dot icon22/01/2019
Accounts for a small company made up to 2018-04-30
dot icon21/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon23/04/2018
Director's details changed for Mr Timothy Simon Howarth on 2017-02-26
dot icon27/12/2017
Registration of charge 049464130002, created on 2017-12-15
dot icon29/11/2017
Accounts for a small company made up to 2017-04-30
dot icon21/08/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon10/08/2017
Termination of appointment of Eamonn Patrick Andrew Darcy as a secretary on 2017-07-31
dot icon10/08/2017
Appointment of Hamilton Secretarial Services Limited as a secretary on 2017-07-31
dot icon20/02/2017
Resolutions
dot icon16/01/2017
Accounts for a small company made up to 2016-04-30
dot icon26/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon08/02/2016
Accounts for a small company made up to 2015-04-30
dot icon03/09/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon16/05/2015
Registration of charge 049464130001, created on 2015-05-13
dot icon13/02/2015
Accounts for a small company made up to 2014-04-30
dot icon08/10/2014
Certificate of change of name
dot icon08/10/2014
Change of name notice
dot icon28/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon06/02/2014
Accounts for a small company made up to 2013-04-30
dot icon19/08/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon18/06/2013
Appointment of Mr Stewart Paul Firth as a director
dot icon18/06/2013
Termination of appointment of Colin Ferbrache as a director
dot icon06/02/2013
Accounts for a small company made up to 2012-04-30
dot icon05/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon04/09/2012
Registered office address changed from the Torque Group Building Wortley Moor Road Wortley Leeds West Yorkshire LS12 4JH United Kingdom on 2012-09-04
dot icon30/01/2012
Accounts for a small company made up to 2011-04-30
dot icon18/08/2011
Annual return made up to 2011-08-18 with full list of shareholders
dot icon18/08/2011
Director's details changed for Colin Duport Ferbrache on 2011-08-18
dot icon18/08/2011
Registered office address changed from the Elite Group Building Wortley Moor Road Wortley, Leeds West Yorkshire LS12 4JH on 2011-08-18
dot icon28/04/2011
Appointment of Eamonn Patrick Andrew Darcy as a secretary
dot icon28/04/2011
Termination of appointment of Edward Friel as a secretary
dot icon04/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon04/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon09/06/2010
Appointment of Colin Duport Ferbrache as a director
dot icon08/06/2010
Appointment of Timothy Simon Howarth as a director
dot icon08/06/2010
Termination of appointment of Stewart Firth as a director
dot icon31/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon02/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Stewart Paul Firth on 2009-10-29
dot icon02/11/2009
Secretary's details changed for Mr Edward Joseph Friel on 2009-10-29
dot icon12/03/2009
Accounting reference date extended from 31/10/2008 to 30/04/2009
dot icon09/12/2008
Secretary's change of particulars / edward friel / 09/12/2008
dot icon06/11/2008
Return made up to 29/10/08; full list of members
dot icon06/11/2008
Secretary's change of particulars / edward friel / 29/10/2008
dot icon04/03/2008
Total exemption full accounts made up to 2007-10-31
dot icon11/01/2008
New secretary appointed
dot icon11/01/2008
Secretary resigned
dot icon29/10/2007
Return made up to 29/10/07; full list of members
dot icon28/07/2007
Accounts for a dormant company made up to 2006-10-31
dot icon30/10/2006
Return made up to 29/10/06; full list of members
dot icon12/12/2005
Accounts for a dormant company made up to 2005-10-31
dot icon04/11/2005
Certificate of change of name
dot icon31/10/2005
Return made up to 29/10/05; full list of members
dot icon05/11/2004
Accounts for a dormant company made up to 2004-10-31
dot icon29/10/2004
Return made up to 29/10/04; full list of members
dot icon22/12/2003
New secretary appointed
dot icon22/12/2003
New director appointed
dot icon31/10/2003
Secretary resigned
dot icon31/10/2003
Director resigned
dot icon29/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
29/10/2003 - 31/10/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
29/10/2003 - 31/10/2003
41295
Howarth, Timothy Simon
Director
07/06/2010 - Present
32
HAMILTON SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/07/2017 - 08/04/2019
74
Firth, Stewart Paul
Director
17/06/2013 - Present
65

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

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 BZAR E-COMMERCE LIMITED

BZAR E-COMMERCE LIMITED is an(a) Active company incorporated on 29/10/2003 with the registered office located at The Torque Building, Wortley Moor Road, Leeds, West Yorkshire LS12 4JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BZAR E-COMMERCE LIMITED?

toggle

BZAR E-COMMERCE LIMITED is currently Active. It was registered on 29/10/2003 .

Where is BZAR E-COMMERCE LIMITED located?

toggle

BZAR E-COMMERCE LIMITED is registered at The Torque Building, Wortley Moor Road, Leeds, West Yorkshire LS12 4JH.

What does BZAR E-COMMERCE LIMITED do?

toggle

BZAR E-COMMERCE LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for BZAR E-COMMERCE LIMITED?

toggle

The latest filing was on 16/02/2026: Audit exemption subsidiary accounts made up to 2025-04-30.