Bargain Busting Limited HILLINGDON


Bargain Busting started in year 2013 as Private Limited Company with registration number 08779948. The Bargain Busting company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Hillingdon at 1 Agincourt Villas. Postal code: UB10 0NX.

The firm has one director. Tarlochan B., appointed on 26 June 2023. There are currently no secretaries appointed. As of 21 May 2024, there were 2 ex directors - Kulbir S., Raj M. and others listed below. There were no ex secretaries.

Bargain Busting Limited Address / Contact

Office Address 1 Agincourt Villas
Office Address2 Uxbridge Road
Town Hillingdon
Post code UB10 0NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08779948
Date of Incorporation Mon, 18th Nov 2013
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 11 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Tarlochan B.

Position: Director

Appointed: 26 June 2023

Kulbir S.

Position: Director

Appointed: 26 February 2014

Resigned: 26 June 2023

Raj M.

Position: Director

Appointed: 18 November 2013

Resigned: 26 February 2014

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats found, there is Kulbir S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Ravinder K. This PSC owns 25-50% shares and has 25-50% voting rights.

Kulbir S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ravinder K.

Notified on 27 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth3 64810 7334 245      
Balance Sheet
Cash Bank On Hand  17 5883 5336 71416 33514 93914 85912 620
Current Assets102 144101 810179 249214 454181 865250 522220 525213 378211 619
Debtors63 59010 91355 680112 707138 295187 508145 730145 730146 210
Net Assets Liabilities  4 24517 62218 2194 3243 0914 089-1 552
Other Debtors  55 680112 707138 295181 308145 730145 730146 210
Property Plant Equipment  1 7062 2971 8381 4701 176941753
Total Inventories  105 98198 21436 85646 67959 85652 78952 789
Cash Bank In Hand13 42918 26817 588      
Net Assets Liabilities Including Pension Asset Liability3 64810 7334 245      
Stocks Inventory25 12572 629105 981      
Tangible Fixed Assets5211 7571 706      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve3 54810 6334 145      
Shareholder Funds3 64810 7334 245      
Other
Total Fixed Assets Additions6521 675291      
Total Fixed Assets Cost Or Valuation6522 3272 618      
Total Fixed Assets Depreciation131570912      
Total Fixed Assets Depreciation Charge In Period131439342      
Accumulated Depreciation Impairment Property Plant Equipment  9121 4861 9452 3132 6072 8423 030
Additions Other Than Through Business Combinations Property Plant Equipment   1 165     
Average Number Employees During Period  243333 
Bank Borrowings Overdrafts  27 764752    756
Corporation Tax Payable  7663 9456 3982 4572 594289 
Creditors  176 710199 129165 484247 668218 610210 230213 924
Depreciation Rate Used For Property Plant Equipment   202020202020
Increase From Depreciation Charge For Year Property Plant Equipment   574459368294235188
Net Current Assets Liabilities7 12717 4632 53915 32516 3812 8541 9153 148-2 305
Other Creditors  34 66267 96282 783100 20088 163100 510121 102
Other Taxation Social Security Payable  12 74925 91812 96517 66617 54817 365 
Property Plant Equipment Gross Cost  2 6183 7833 7833 7833 7833 7833 783
Total Assets Less Current Liabilities7 64819 2204 24517 62218 2194 3243 0914 089-1 552
Trade Creditors Trade Payables  100 769100 55263 338127 345110 30592 06692 066
Trade Debtors Trade Receivables     6 200   
Advances Credits Directors  16 05142 65256 05967 75965 98579 88881 763
Advances Credits Made In Period Directors  16 05116 60113 40711 7001 77413 903 
Creditors Due After One Year Total Noncurrent Liabilities4 0008 4870      
Creditors Due Within One Year Total Current Liabilities95 01784 347176 710      
Fixed Assets5211 7571 706      
Tangible Fixed Assets Additions6521 675291      
Tangible Fixed Assets Cost Or Valuation6522 3272 618      
Tangible Fixed Assets Depreciation131570912      
Tangible Fixed Assets Depreciation Charge For Period131439342      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
26th June 2023 - the day director's appointment was terminated
filed on: 2nd, March 2024
Free Download (1 page)

Company search

Advertisements