SENSATIONAL BARGAINS LIMITED
COLCHESTER

Hellopages » Essex » Braintree » CO6 2JX

Company number 07396891
Status Active
Incorporation Date 5 October 2010
Company Type Private Limited Company
Address C/O STEVEN BURTON & CO LTD BROOMFIELD PARK, COGGESHALL ROAD, EARLS COLNE, COLCHESTER, ESSEX, CO6 2JX
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 5 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of SENSATIONAL BARGAINS LIMITED are www.sensationalbargains.co.uk, and www.sensational-bargains.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. Sensational Bargains Limited is a Private Limited Company. The company registration number is 07396891. Sensational Bargains Limited has been working since 05 October 2010. The present status of the company is Active. The registered address of Sensational Bargains Limited is C O Steven Burton Co Ltd Broomfield Park Coggeshall Road Earls Colne Colchester Essex Co6 2jx. . CONNICK, Richard Stuart is a Director of the company. Secretary PHILLIPS, John Joseph has been resigned. Director COWAN, Graham Michael has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Director
CONNICK, Richard Stuart
Appointed Date: 05 October 2010
43 years old

Resigned Directors

Secretary
PHILLIPS, John Joseph
Resigned: 26 September 2012
Appointed Date: 05 October 2010

Director
COWAN, Graham Michael
Resigned: 05 October 2010
Appointed Date: 05 October 2010
82 years old

Persons With Significant Control

Mr Richard Stuart Connick
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – 75% or more

SENSATIONAL BARGAINS LIMITED Events

30 Nov 2016
Confirmation statement made on 5 October 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 30 September 2015
03 Sep 2016
Compulsory strike-off action has been discontinued
30 Aug 2016
First Gazette notice for compulsory strike-off
15 Jan 2016
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1

...
... and 20 more events
13 Oct 2010
Appointment of John Joseph Phillips as a secretary
13 Oct 2010
Registered office address changed from C/O C/O John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich IP6 0NL on 13 October 2010
08 Oct 2010
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 October 2010
08 Oct 2010
Termination of appointment of Graham Cowan as a director
05 Oct 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)