Background WavePink WaveYellow Wave

BARGAIN BUSTING LIMITED (08779948)

BARGAIN BUSTING LIMITED (08779948) is an active UK company. incorporated on 18 November 2013. with registered office in Hillingdon. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BARGAIN BUSTING LIMITED has been registered for 12 years. Current directors include BINDRA, Tarlochan Singh.

Company Number
08779948
Status
active
Type
ltd
Incorporated
18 November 2013
Age
12 years
Address
1 Agincourt Villas, Hillingdon, UB10 0NX
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BINDRA, Tarlochan Singh
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARGAIN BUSTING LIMITED

BARGAIN BUSTING LIMITED is an active company incorporated on 18 November 2013 with the registered office located in Hillingdon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. BARGAIN BUSTING LIMITED was registered 12 years ago.(SIC: 46900)

Status

active

Active since 12 years ago

Company No

08779948

LTD Company

Age

12 Years

Incorporated 18 November 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

1 Agincourt Villas Uxbridge Road Hillingdon, UB10 0NX,

Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Feb 14
Director Joined
Feb 14
New Owner
Dec 18
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Jul 25
Owner Exit
Jul 25
New Owner
Jul 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BINDRA, Tarlochan Singh

Active
Agincourt Villas, HillingdonUB10 0NX
Born June 1983
Director
Appointed 26 Jun 2023

MUNJAL, Raj

Resigned
Agincourt Villas, HillingdonUB10 0NX
Born April 1976
Director
Appointed 18 Nov 2013
Resigned 26 Feb 2014

SINGH, Kulbir

Resigned
Agincourt Villas, HillingdonUB10 0NX
Born January 1973
Director
Appointed 26 Feb 2014
Resigned 26 Jun 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Tarlochan Singh Bindra

Active
Agincourt Villas, HillingdonUB10 0NX
Born June 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2025

Mrs Ravinder Kaur

Ceased
Agincourt Villas, HillingdonUB10 0NX
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Nov 2017
Ceased 24 Jun 2025

Mr Kulbir Singh

Ceased
Agincourt Villas, HillingdonUB10 0NX
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Jun 2025
Fundings
Financials
Latest Activities

Filing History

34

Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Incorporation Company
18 November 2013
NEWINCIncorporation