Bundles Of Joy Shopping Limited

General information

Name:

Bundles Of Joy Shopping Ltd

Office Address:

Unit 14/15 Hall Farm Sywell Aerodrome NN6 0BN Sywell

Number: 06070008

Incorporation date: 2007-01-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered with number 06070008 17 years ago, Bundles Of Joy Shopping Limited is a Private Limited Company. The official registration address is Unit 14/15 Hall Farm, Sywell Aerodrome Sywell. This firm's classified under the NACE and SIC code 47910, that means Retail sale via mail order houses or via Internet. March 31, 2022 is the last time when the company accounts were filed.

According to the latest data, we can name only one director in the company: Ben J. (since Wednesday 9th May 2018). The firm had been supervised by Suzanne G. up until Wednesday 9th May 2018.

The companies that control this firm include: Every Wear Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Northampton at Holcot Lane, Sywell, NN6 0BG and was registered as a PSC under the registration number 08484235.

Financial data based on annual reports

Company staff

Ben J.

Role: Director

Appointed: 09 May 2018

Latest update: 29 December 2023

People with significant control

Every Wear Limited
Address: Thistle Down Barn Holcot Lane, Sywell, Northampton, NN6 0BG, England
Legal authority England And Wales
Legal form Ltd
Country registered Uk
Place registered Companies House
Registration number 08484235
Notified on 9 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Suzanne G.
Notified on 6 April 2016
Ceased on 9 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 18 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 18 December 2014
Annual Accounts 6 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 6 December 2015
Annual Accounts 30 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 30 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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 5 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 5 December 2012
Annual Accounts 24 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2024-01-21 (CS01)
filed on: 30th, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2013

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2014

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2015

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

HQ address,
2016

Address:

2nd Floor Hygeia House 66 College Road

Post code:

HA1 1BE

City / Town:

Harrow

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
17
Company Age

Closest Companies - by postcode