General information

Name:

Penny Bazaar 1 Ltd

Office Address:

Unit 3 Easter Park Nelson Park West NE23 1WQ Cramlington

Number: 08917926

Incorporation date: 2014-03-03

Dissolution date: 2022-04-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 08917926 ten years ago, Penny Bazaar 1 Limited had been a private limited company until 26th April 2022 - the day it was dissolved. The latest mailing address was Unit 3 Easter Park, Nelson Park West Cramlington. The company has a history in business name changing. Up till now this company had two different company names. Before 2021 this company was prospering as Beanbag Bazaar and before that its registered company name was Bgrp.

Our info describing the following enterprise's MDs implies that the last two directors were: Jayne D. and Mark D. who assumed their respective positions on 3rd March 2014.

Executives who had control over the firm were as follows: Mark D. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Jayne D. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Penny Bazaar 1 Limited 2021-06-09
  • Beanbag Bazaar Limited 2014-03-19
  • Bgrp Limited 2014-03-03

Financial data based on annual reports

Company staff

Jayne D.

Role: Director

Appointed: 03 March 2014

Latest update: 20 May 2023

Mark D.

Role: Director

Appointed: 03 March 2014

Latest update: 20 May 2023

People with significant control

Mark D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jayne D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 17 March 2022
Confirmation statement last made up date 03 March 2021
Annual Accounts 11 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 11 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, April 2022
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Rutland County Council 1 £ 124.95
2015-01-26 2240106 £ 124.95 Tools And Equipment - Purchase
2014 Rutland County Council 1 £ 58.33
2014-03-13 2216389 £ 58.33 Tools And Equipment - Purchase

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
8
Company Age

Similar companies nearby

Closest companies