This company is commonly known as Bar Codes For Business Limited. The company was founded 32 years ago and was given the registration number 02708711. The firm's registered office is in ABINGDON. You can find them at Unit 5 Deanes Close, Steventon, Abingdon, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | BAR CODES FOR BUSINESS LIMITED |
---|---|---|
Company Number | : | 02708711 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Deanes Close, Steventon, Abingdon, England, OX13 6SZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Deanes Close, Steventon, Abingdon, England, OX13 6SZ | Director | 31 August 2016 | Active |
Unit 5, Deanes Close, Steventon, Abingdon, England, OX13 6SZ | Director | 28 July 2016 | Active |
Unit 5, Deanes Close, Steventon, Abingdon, England, OX13 6SZ | Director | 03 February 2020 | Active |
Ivy Cottage, Water Lane, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0NA | Secretary | 22 April 1992 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 22 April 1992 | Active |
Ivy Cottage, Water Lane, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0NA | Director | 22 April 1992 | Active |
Ivy Cottage, Water Lane, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0NA | Director | 22 April 1992 | Active |
Mr Alan Michael Ayres | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Barn, Deanes Close, Steventon, England, OX13 6SZ |
Nature of control | : |
|
Mr Llewellyn Watkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ivy Cottage, Water Lane, Hemel Hempstead, United Kingdom, HP3 0NA |
Nature of control | : |
|
Mrs Morag Watkins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Ivy Cottage, Water Lane, Hemel Hempstead, United Kingdom, HP3 0NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Officers | Appoint person director company with name date. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-22 | Officers | Change person director company with change date. | Download |
2019-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-02 | Accounts | Change account reference date company previous extended. | Download |
2017-09-26 | Address | Change registered office address company with date old address new address. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-12 | Officers | Termination secretary company with name termination date. | Download |
2017-04-12 | Officers | Termination director company with name termination date. | Download |
2017-04-12 | Officers | Termination director company with name termination date. | Download |
2017-04-06 | Address | Change registered office address company with date old address new address. | Download |
2016-09-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.