UKBizDB.co.uk

BARBER PUMPS (SUPPLIES AND REPAIRS) LIMITED

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

This company is commonly known as Barber Pumps (supplies And Repairs) Limited. The company was founded 41 years ago and was given the registration number 01673009. The firm's registered office is in PRESTON. You can find them at 316 Blackpool Road, Fulwood, Preston, . This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.

Company Information

Name:BARBER PUMPS (SUPPLIES AND REPAIRS) LIMITED
Company Number:01673009
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1982
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:316 Blackpool Road, Fulwood, Preston, PR2 3AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
316 Blackpool Road, Fulwood, Preston, PR2 3AE

Director20 January 2020Active
26 Rossall Close, Fleetwood, England, FY7 8JL

Secretary-Active
74 Leicester Avenue, Cleveleys, Thornton Cleveleys, FY5 2DW

Director-Active
26 Rossall Close, Fleetwood, England, FY7 8JL

Director01 October 1994Active
26 Rossall Close, Fleetwood, England, FY7 8JL

Director-Active

People with Significant Control

Barber Family Holdings Limited
Notified on:06 June 2023
Status:Active
Country of residence:England
Address:316 Blackpool Road Fulwood, Preston, United Kingdom, England, PR2 3AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Peter Barber
Notified on:20 January 2020
Status:Active
Date of birth:March 1982
Nationality:British
Address:316 Blackpool Road, Preston, PR2 3AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Clayton Barber
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:26 Rossall Close, Fleetwood, England, FY7 8JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jean Lesley Barber
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:26 Rossall Close, Fleetwood, England, FY7 8JL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-07Capital

Capital return purchase own shares.

Download
2020-02-06Capital

Capital cancellation shares.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Termination secretary company with name termination date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Persons with significant control

Change to a person with significant control.

Download
2017-08-16Persons with significant control

Change to a person with significant control.

Download
2017-08-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.