Liquidated Goods Ltd WESTON-SUPER-MARE


Liquidated Goods started in year 2013 as Private Limited Company with registration number 08661067. The Liquidated Goods company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Weston-super-mare at 2 Laurel House 1 Station Road. Postal code: BS22 6AR. Since 2017-10-26 Liquidated Goods Ltd is no longer carrying the name Great Dealz Direct.

The company has 2 directors, namely Craig H., Sharlene H.. Of them, Craig H., Sharlene H. have been with the company the longest, being appointed on 22 August 2013. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Liquidated Goods Ltd Address / Contact

Office Address 2 Laurel House 1 Station Road
Office Address2 Worle
Town Weston-super-mare
Post code BS22 6AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08661067
Date of Incorporation Thu, 22nd Aug 2013
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Craig H.

Position: Director

Appointed: 22 August 2013

Sharlene H.

Position: Director

Appointed: 22 August 2013

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Craig H. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares.

Craig H.

Notified on 22 August 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Company previous names

Great Dealz Direct October 26, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth-17 803-25 373-39 138-46 005     
Balance Sheet
Current Assets42 00044 61041 82841 50030 50088 50086 87790 00096 623
Net Assets Liabilities   46 00549 93168 21299 255100 896111 654
Intangible Fixed Assets4 8004 6004 400      
Debtors 610328      
Net Assets Liabilities Including Pension Asset Liability-17 803-25 373-39 138-46 005     
Stocks Inventory42 00044 00041 500      
Tangible Fixed Assets16 74912 1398 739      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-17 903-25 473-39 238      
Shareholder Funds-17 803-25 373-39 138-46 005     
Other
Average Number Employees During Period    11   
Creditors   28 73130 53724 54741 03857 31069 022
Fixed Assets21 54916 73913 13911 8659 7498 1127 44725 28020 358
Net Current Assets Liabilities-39 352-42 11215 11012 7693763 95345 83932 69027 601
Total Assets Less Current Liabilities-17 803-25 37328 24924 6349 71272 06553 28657 97047 959
Creditors Due Within One Year81 35286 72226 71828 731     
Intangible Fixed Assets Additions5 000        
Intangible Fixed Assets Aggregate Amortisation Impairment200400600      
Intangible Fixed Assets Amortisation Charged In Period200200200      
Intangible Fixed Assets Cost Or Valuation5 0005 0005 000      
Number Shares Allotted100 100      
Par Value Share1 1      
Creditors Due After One Year  67 38770 639     
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions23 400167       
Tangible Fixed Assets Cost Or Valuation23 40023 56723 567      
Tangible Fixed Assets Depreciation6 65111 42814 828      
Tangible Fixed Assets Depreciation Charged In Period6 6514 7773 400      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage
Confirmation statement with no updates 2023-08-22
filed on: 8th, September 2023
Free Download (3 pages)

Company search

Advertisements