Company NameHQ Bargain Limited
DirectorMohammad Humbel Ramay
Company StatusActive
Company Number07556482
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Previous NameGMAX Hitec Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Mohammad Humbel Ramay
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHq Bargain Ltd 27 Park Street
Manchester
M3 1EU
Secretary NameMr Mohammad Humbel Ramay
StatusCurrent
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressHq Bargain Ltd 27 Park Street
Manchester
M3 1EU

Location

Registered AddressHq Bargain Ltd
27 Park Street
Manchester
M3 1EU
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

100 at £1Mohammad Humbel Ramay
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

9 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
13 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
31 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
30 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
13 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 October 2019Current accounting period extended from 31 March 2020 to 31 May 2020 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 April 2016Registered office address changed from Redtec Innovation 27 a Park Street Manchester M3 1EU to Hq Bargain Ltd 27 Park Street Manchester M3 1EU on 14 April 2016 (1 page)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(3 pages)
14 April 2016Registered office address changed from Redtec Innovation 27 a Park Street Manchester M3 1EU to Hq Bargain Ltd 27 Park Street Manchester M3 1EU on 14 April 2016 (1 page)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
9 July 2014Secretary's details changed for Mr Mohammad Humbel Ramay on 1 January 2014 (1 page)
9 July 2014Director's details changed for Mr Mohammad Humbel Ramay on 1 January 2014 (2 pages)
9 July 2014Director's details changed for Mr Mohammad Humbel Ramay on 1 January 2014 (2 pages)
9 July 2014Secretary's details changed for Mr Mohammad Humbel Ramay on 1 January 2014 (1 page)
9 July 2014Secretary's details changed for Mr Mohammad Humbel Ramay on 1 January 2014 (1 page)
9 July 2014Director's details changed for Mr Mohammad Humbel Ramay on 1 January 2014 (2 pages)
9 July 2014Director's details changed for Mr Mohammad Humbel Ramay on 1 January 2014 (2 pages)
9 July 2014Director's details changed for Mr Mohammad Humbel Ramay on 1 January 2014 (2 pages)
9 July 2014Director's details changed for Mr Mohammad Humbel Ramay on 1 January 2014 (2 pages)
8 July 2014Registered office address changed from 14 Violet Street Burnley BB10 1PU on 8 July 2014 (1 page)
8 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 July 2014Registered office address changed from 14 Violet Street Burnley BB10 1PU on 8 July 2014 (1 page)
8 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 July 2014Registered office address changed from 14 Violet Street Burnley BB10 1PU on 8 July 2014 (1 page)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
1 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
31 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 April 2012Company name changed gmax hitec LIMITED\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 April 2012Company name changed gmax hitec LIMITED\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-04-16
  • NM01 ‐ Change of name by resolution
(3 pages)
10 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)