UKBizDB.co.uk

BAR CODES FOR BUSINESS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Unit 5 Deanes Close, Steventon, Abingdon, England, OX13 6SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Deanes Close, Steventon, Abingdon, England, OX13 6SZ

Director31 August 2016Active
Unit 5, Deanes Close, Steventon, Abingdon, England, OX13 6SZ

Director28 July 2016Active
Unit 5, Deanes Close, Steventon, Abingdon, England, OX13 6SZ

Director03 February 2020Active
Ivy Cottage, Water Lane, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0NA

Secretary22 April 1992Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary22 April 1992Active
Ivy Cottage, Water Lane, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0NA

Director22 April 1992Active
Ivy Cottage, Water Lane, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0NA

Director22 April 1992Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Officers

Appoint person director company with name date.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Accounts

Change account reference date company previous extended.

Download
2017-09-26Address

Change registered office address company with date old address new address.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Officers

Termination secretary company with name termination date.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2017-04-12Officers

Termination director company with name termination date.

Download
2017-04-06Address

Change registered office address company with date old address new address.

Download
2016-09-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.