General information

Name:

Bargain Depot Limited

Office Address:

107 - 109 St Barnabas Road St. Barnabas Road LE5 4BW Leicester

Number: 04707068

Incorporation date: 2003-03-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bargain Depot Ltd can be reached at 107 - 109 St Barnabas Road, St. Barnabas Road in Leicester. The company's post code is LE5 4BW. Bargain Depot has been on the British market for twenty one years. The company's Companies House Registration Number is 04707068. This firm's SIC code is 47190 meaning Other retail sale in non-specialised stores. Thursday 31st March 2022 is the last time the company accounts were reported.

This company has just one managing director presently controlling this business, namely Jayesh B. who has been utilizing the director's obligations for twenty one years. That business had been presided over by Mohammed I. until 2021. What is more a different director, specifically Nasir N. resigned three years ago.

Jayesh B. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Jayesh B.

Role: Director

Appointed: 17 December 2021

Latest update: 11 February 2024

People with significant control

Jayesh B.
Notified on 17 December 2021
Nature of control:
over 3/4 of shares
Bismillah786 Limited
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered N/A
Registration number 10413131
Notified on 13 September 2021
Ceased on 17 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neelam C.
Notified on 1 April 2021
Ceased on 17 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nasir N.
Notified on 1 April 2021
Ceased on 17 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Yunus N.
Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Iqbal M.
Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 31 December 2023
Confirmation statement last made up date 17 December 2022
Annual Accounts 16 July 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 16 July 2013
Annual Accounts 17th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17th December 2014
Annual Accounts 17th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17th December 2015
Annual Accounts 28th November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28th November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
New registered office address 107 - 109 st Barnabas Road St. Barnabas Road Leicester Leicestershire LE5 4BW. Change occurred on 2023-10-09. Company's previous address: 45a London Street London Street Leicester Leicestershire LE5 3RW England. (AD01)
filed on: 9th, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

109 Coleman Road Leicester

Post code:

LE5 4LE

City / Town:

United Kingdom

HQ address,
2015

Address:

109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

HQ address,
2016

Address:

109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

Accountant/Auditor,
2014

Name:

Watergates Ltd

Address:

109 Coleman Road Leicester

Post code:

LE5 4LE

City / Town:

United Kingdom

Accountant/Auditor,
2015 - 2016

Name:

Watergates Ltd

Address:

109 Coleman Road

Post code:

LE5 4LE

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 47190 : Other retail sale in non-specialised stores
  • 46390 :
  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
  • 47520 : Retail sale of hardware, paints and glass in specialised stores
21
Company Age

Closest Companies - by postcode