Company NameBargain Zone 4U Ltd
DirectorAli Al-Muqdadi
Company StatusActive
Company Number09594268
CategoryPrivate Limited Company
Incorporation Date16 May 2015(8 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Ali Al-Muqdadi
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Alderbank Close
Kearsley
Bolton
BL4 8JQ
Director NameMays Abdulamer
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Kennerley Road
Stockpoet
Cheshire
SK2 6EY
Director NameAli Al-Muqdadi
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Kennerley Road
Stockpoet
Cheshire
SK2 6EY
Director NameMr Basil Labeeb Al Omery
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed02 November 2017(2 years, 5 months after company formation)
Appointment Duration12 months (resigned 01 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Newby Road
Stockport
SK4 2JJ

Contact

Websitewww.bargainzone4u.com
Telephone07 423052733
Telephone regionMobile

Location

Registered AddressUnit 3, Third Floor
Coe Street
Bolton
BL3 6BU
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2023 (11 months, 2 weeks ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 November 2023 (6 months, 1 week ago)
Next Return Due16 November 2024 (6 months, 1 week from now)

Filing History

1 February 2021Registered office address changed from 14a Kennerley Road Stockpoet Cheshire SK2 6EY England to Unit 3, Third Floor Coe Street Bolton BL3 6BU on 1 February 2021 (1 page)
6 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
25 September 2020Amended micro company accounts made up to 31 May 2019 (6 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
12 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
15 May 2019Amended micro company accounts made up to 31 May 2018 (6 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
13 November 2018Director's details changed for Mr Ali Al-Muqdadi on 13 November 2018 (2 pages)
13 November 2018Change of details for Mr Ali Al-Muqdadi as a person with significant control on 13 November 2018 (2 pages)
2 November 2018Cessation of Basil Labeeb Al Omery as a person with significant control on 1 November 2018 (1 page)
2 November 2018Termination of appointment of Basil Labeeb Al Omery as a director on 1 November 2018 (1 page)
2 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
2 November 2018Appointment of Mr Ali Al-Muqdadi as a director on 1 November 2018 (2 pages)
2 November 2018Notification of Ali Al-Muqdadi as a person with significant control on 1 November 2018 (2 pages)
2 November 2017Termination of appointment of Ali Al-Muqdadi as a director on 2 November 2017 (1 page)
2 November 2017Appointment of Mr Basil Labeeb Al Omery as a director on 2 November 2017 (2 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
2 November 2017Appointment of Mr Basil Labeeb Al Omery as a director on 2 November 2017 (2 pages)
2 November 2017Cessation of Aki Al-Muqdadi as a person with significant control on 2 November 2017 (1 page)
2 November 2017Cessation of Aki Al-Muqdadi as a person with significant control on 2 November 2017 (1 page)
2 November 2017Notification of Basil Labeeb Al Omery as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Mays Abdulamer as a director on 2 November 2017 (1 page)
2 November 2017Termination of appointment of Ali Al-Muqdadi as a director on 2 November 2017 (1 page)
2 November 2017Notification of Basil Labeeb Al Omery as a person with significant control on 2 November 2017 (2 pages)
2 November 2017Termination of appointment of Mays Abdulamer as a director on 2 November 2017 (1 page)
1 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
1 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
18 May 2015Director's details changed for Mays Abdulaamer on 18 May 2015 (2 pages)
18 May 2015Director's details changed for Mays Abdulaamer on 18 May 2015 (2 pages)
16 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-16
  • GBP 100
(13 pages)
16 May 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-16
  • GBP 100
(13 pages)