UKBizDB.co.uk

BARBER OF SHEFFIELD (HOLDINGS) LIMITED

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

This company is commonly known as Barber Of Sheffield (holdings) Limited. The company was founded 12 years ago and was given the registration number 08000716. The firm's registered office is in BARNSLEY. You can find them at Unit 25 Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, South Yorkshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BARBER OF SHEFFIELD (HOLDINGS) LIMITED
Company Number:08000716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Unit 25 Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, South Yorkshire, S74 9LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary05 December 2018Active
C/O Rsm Restructuring Advisory Llp, Fifth Floor, Central Square, 29 Wellington Street, LS1 4DL

Director10 February 2014Active
C/O Rsm Restructuring Advisory Llp, Fifth Floor, Central Square, 29 Wellington Street, LS1 4DL

Director15 September 2014Active
Unit 25, Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, England, S74 9LH

Secretary14 January 2015Active
Unit 25, Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, S74 9LH

Director28 March 2012Active
Unit 25, Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, S74 9LH

Director28 March 2012Active
7700, Daresbury Park, Daresbury, Warrington, United Kingdom, WA4 4BS

Director21 March 2012Active
C/O Ev Group, Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom, PR1 8UQ

Director21 March 2012Active
7700, Daresbury Park, Daresbury, Warrington, England, WA4 4HS

Corporate Director26 June 2013Active

People with Significant Control

Belgium Bidco Limited
Notified on:20 October 2016
Status:Active
Country of residence:England
Address:Unit 25 Shortwood Court, Shortwood Court, Shortwood Business Park, Barnsley, England, S74 9LH
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 (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
2023-09-06Gazette

Gazette dissolved liquidation.

Download
2023-06-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-05Mortgage

Mortgage satisfy charge full.

Download
2021-05-24Address

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

Download
2021-05-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-19Resolution

Resolution.

Download
2021-05-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2019-07-24Address

Move registers to sail company with new address.

Download
2019-07-24Address

Change sail address company with new address.

Download
2019-07-05Accounts

Accounts with accounts type small.

Download
2019-03-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Officers

Change person director company with change date.

Download
2019-01-04Capital

Capital variation of rights attached to shares.

Download
2019-01-04Capital

Capital name of class of shares.

Download
2019-01-04Resolution

Resolution.

Download
2018-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Accounts

Change account reference date company current shortened.

Download
2018-12-18Officers

Termination secretary company with name termination date.

Download
2018-12-18Officers

Appoint corporate secretary company with name date.

Download
2018-12-15Mortgage

Mortgage satisfy charge full.

Download
2018-12-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.