Screwfix Spares Limited YEOVIL


Screwfix Spares started in year 1998 as Private Limited Company with registration number 03593012. The Screwfix Spares company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Yeovil at Trade House Mead Avenue. Postal code: BA22 8RT. Since 16th March 2023 Screwfix Spares Limited is no longer carrying the name Bargain Bob's.

The firm has 3 directors, namely Daniel M., Chloe B. and Jonathan M.. Of them, Jonathan M. has been with the company the longest, being appointed on 29 August 2008 and Daniel M. and Chloe B. have been with the company for the least time - from 16 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Screwfix Spares Limited Address / Contact

Office Address Trade House Mead Avenue
Office Address2 Houndstone Business Park
Town Yeovil
Post code BA22 8RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03593012
Date of Incorporation Mon, 6th Jul 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (163 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Daniel M.

Position: Director

Appointed: 16 March 2023

Chloe B.

Position: Director

Appointed: 16 March 2023

Jonathan M.

Position: Director

Appointed: 29 August 2008

Max B.

Position: Director

Appointed: 01 October 2018

Resigned: 17 March 2023

Graham B.

Position: Director

Appointed: 07 July 2017

Resigned: 01 October 2018

William L.

Position: Director

Appointed: 24 March 2009

Resigned: 07 July 2017

John G.

Position: Director

Appointed: 29 August 2008

Resigned: 28 February 2009

John C.

Position: Director

Appointed: 07 March 2006

Resigned: 29 August 2008

Richard M.

Position: Secretary

Appointed: 11 September 2003

Resigned: 07 April 2008

Steve B.

Position: Director

Appointed: 25 June 2003

Resigned: 07 March 2006

Hemant P.

Position: Director

Appointed: 15 August 2002

Resigned: 27 November 2003

Graham B.

Position: Director

Appointed: 22 November 2001

Resigned: 20 December 2004

Richard B.

Position: Director

Appointed: 20 September 2001

Resigned: 19 December 2005

Sally C.

Position: Secretary

Appointed: 17 August 2001

Resigned: 11 September 2003

Colin M.

Position: Director

Appointed: 08 March 2001

Resigned: 12 January 2006

John A.

Position: Director

Appointed: 11 January 2001

Resigned: 30 June 2005

Gillian M.

Position: Director

Appointed: 20 September 2000

Resigned: 25 June 2003

Gareth L.

Position: Director

Appointed: 20 September 2000

Resigned: 07 December 2000

Angela R.

Position: Director

Appointed: 20 September 2000

Resigned: 23 May 2005

Gary S.

Position: Secretary

Appointed: 26 July 1999

Resigned: 17 August 2001

Helen W.

Position: Director

Appointed: 26 July 1999

Resigned: 20 September 2000

Stephen R.

Position: Director

Appointed: 26 July 1999

Resigned: 11 September 2003

Martin T.

Position: Director

Appointed: 26 July 1999

Resigned: 20 September 2000

David C.

Position: Director

Appointed: 26 July 1999

Resigned: 11 May 2000

Jennifer G.

Position: Director

Appointed: 15 July 1998

Resigned: 26 July 1999

Mark G.

Position: Director

Appointed: 15 July 1998

Resigned: 26 July 1999

James G.

Position: Director

Appointed: 15 July 1998

Resigned: 26 July 1999

Jon G.

Position: Director

Appointed: 15 July 1998

Resigned: 26 July 1999

Jennifer G.

Position: Secretary

Appointed: 15 July 1998

Resigned: 26 July 1999

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 1998

Resigned: 15 July 1998

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 06 July 1998

Resigned: 15 July 1998

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we found, there is Kingfisher Marketplaces Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kingfisher Marketplaces Limited

1 Paddington Square, Houndstone Business Park, London, Somerset, W2 1GG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 3259757
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bargain Bob's March 16, 2023
Aromatic Duck October 23, 2003
Scanridge July 24, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st January 2023
filed on: 23rd, October 2023
Free Download (5 pages)

Company search

Advertisements