This company is commonly known as A Barker Engineering Limited. The company was founded 10 years ago and was given the registration number 08690381. The firm's registered office is in WARRINGTON. You can find them at Brunel House 340 Firecrest Court, Centre Park, Warrington, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | A BARKER ENGINEERING LIMITED |
---|---|---|
Company Number | : | 08690381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2013 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2-3 Winckley Court, Chapel Street, Preston, PR1 8BU | Director | 13 September 2013 | Active |
Mr Arran Barker | ||
Notified on | : | 09 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Address | : | 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU |
Nature of control | : |
|
Mrs Louise Anne Barker | ||
Notified on | : | 09 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Address | : | 2-3 Winckley Court, Chapel Street, Preston, PR1 8BU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-30 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-08-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-17 | Address | Change registered office address company with date old address new address. | Download |
2021-03-17 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-03-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-17 | Resolution | Resolution. | Download |
2020-12-11 | Address | Change registered office address company with date old address new address. | Download |
2020-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-11 | Officers | Change person director company with change date. | Download |
2015-09-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.