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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 05 December 2018 | Active |
C/O Rsm Restructuring Advisory Llp, Fifth Floor, Central Square, 29 Wellington Street, LS1 4DL | Director | 10 February 2014 | Active |
C/O Rsm Restructuring Advisory Llp, Fifth Floor, Central Square, 29 Wellington Street, LS1 4DL | Director | 15 September 2014 | Active |
Unit 25, Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, England, S74 9LH | Secretary | 14 January 2015 | Active |
Unit 25, Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, S74 9LH | Director | 28 March 2012 | Active |
Unit 25, Shortwood Court, Shortwood Business Park, Dearne Valley Parkway, Barnsley, S74 9LH | Director | 28 March 2012 | Active |
7700, Daresbury Park, Daresbury, Warrington, United Kingdom, WA4 4BS | Director | 21 March 2012 | Active |
C/O Ev Group, Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom, PR1 8UQ | Director | 21 March 2012 | Active |
7700, Daresbury Park, Daresbury, Warrington, England, WA4 4HS | Corporate Director | 26 June 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-07-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-06-05 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-24 | Address | Change registered office address company with date old address new address. | Download |
2021-05-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-05-19 | Resolution | Resolution. | Download |
2021-05-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type small. | Download |
2019-07-24 | Address | Move registers to sail company with new address. | Download |
2019-07-24 | Address | Change sail address company with new address. | Download |
2019-07-05 | Accounts | Accounts with accounts type small. | Download |
2019-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2019-01-04 | Capital | Capital variation of rights attached to shares. | Download |
2019-01-04 | Capital | Capital name of class of shares. | Download |
2019-01-04 | Resolution | Resolution. | Download |
2018-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-19 | Accounts | Change account reference date company current shortened. | Download |
2018-12-18 | Officers | Termination secretary company with name termination date. | Download |
2018-12-18 | Officers | Appoint corporate secretary company with name date. | Download |
2018-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-15 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.