UKBizDB.co.uk

BARANSWIFT LIMITED

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

This company is commonly known as Baranswift Limited. The company was founded 24 years ago and was given the registration number 03842525. The firm's registered office is in HOLYWELL. You can find them at Brynford House, 21 Brynford Street, Holywell, Flintshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BARANSWIFT LIMITED
Company Number:03842525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1999
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Brynford House, 21 Brynford Street, Holywell, Flintshire, CH8 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG

Secretary02 January 2014Active
1st Floor, 55 Ffordd William Morgan, St. Asaph Business Park, St. Asaph, United Kingdom, LL17 0JG

Director02 January 2014Active
29 Lowther Court, Bodelwyddan, Rhyl, LL18 5YG

Secretary07 November 2003Active
59, Cayley Promenade, Rhos On Sea, Colwyn Bay, LL28 4EP

Secretary01 March 2009Active
Cadogan Mews, 18 Milverton Terrace, Leamington Spa, CV32 5BA

Secretary01 December 2005Active
73 Hedgerows Road, Leyland, PR26 7JR

Secretary07 October 2002Active
Residence De La Gonesse, Rue Danfer, Go300 Baron, France,

Secretary28 September 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 September 1999Active
The Black Lion Crown Terrace, Swan Square Llanfairtalhaiarn, Abergele, LL22 8RY

Director11 July 2001Active
24 De Castro Street, Wickhams Cay 1 Road Town, Tortola, British Virgin Islands, FOREIGN

Director28 September 1999Active
29 Lowther Court, Bodelwyddan, LL18 5YG

Director28 April 2003Active
Cadogan Mews, 18 Milverton Terrace, Leamington Spa, CV32 5BA

Director01 December 2005Active
The Old Barn, Starkey Lane, Northop, Mold, CH7 6DG

Corporate Director21 November 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 September 1999Active

People with Significant Control

Flextrade Pvc Limited
Notified on:06 April 2016
Status:Active
Country of residence:Virgin Islands, British
Address:Mill Mall, Suite 6 Wickhams, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-01-31Persons with significant control

Change to a person with significant control without name date.

Download
2024-01-30Officers

Change person secretary company with change date.

Download
2024-01-30Officers

Change person director company with change date.

Download
2024-01-30Address

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

Download
2023-09-01Confirmation statement

Confirmation statement with updates.

Download
2023-08-07Officers

Change person director company with change date.

Download
2023-08-07Officers

Change person secretary company with change date.

Download
2023-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-01-31Mortgage

Mortgage satisfy charge full.

Download
2021-11-05Confirmation statement

Confirmation statement with updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.