UKBizDB.co.uk

BARBER TRADING LIMITED

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

This company is commonly known as Barber Trading Limited. The company was founded 9 years ago and was given the registration number 09494869. The firm's registered office is in CARDIFF. You can find them at C/o Geldards Llp Capital Quarter No. 4, Tyndall Street, Cardiff, Caerdydd. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BARBER TRADING LIMITED
Company Number:09494869
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Geldards Llp Capital Quarter No. 4, Tyndall Street, Cardiff, Caerdydd, United Kingdom, CF10 4BZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aircraft Maintenance Support Services, Eagle House, Village Farm Industrial Estate, Pyle, Bridgend, Wales, CF33 6NU

Director03 April 2019Active
C/O Geldards Llp, Capital Quarter No. 4, Tyndall Street, Cardiff, United Kingdom, CF10 4BZ

Director27 November 2023Active
1917, Four Wheel Drive, Oshkosh, United States, 54902

Director26 September 2023Active
1917, Four Wheel Drive, Oshkosh, United States, 54902

Director26 September 2023Active
Eagle House, Heol Mostyn, Village Farm Industrial Estate, Pyle, United Kingdom, CF33 6NU

Director17 March 2015Active
Eagle House, Heol Mostyn, Village Farm Industrial Estate, Pyle, United Kingdom, CF33 6NU

Director17 March 2015Active
Jbt Corporation, 70 West Madison Street Suite 4400, Chicago, Illinois, United States, 60602

Director03 July 2017Active
Aircraft Maintenance Support Services, Village Farm Industrial Estate, Pyle, Wales, CF33 6NU

Director23 October 2018Active
Jbt Corporation, 70 West Madison Street Suite 4400, Chicago, Illinois, United States, 60602

Director03 July 2017Active
John Bean Technologies Corporation, 70 West Madison Street, Suite 4400, Chicago, United States,

Director01 December 2021Active

People with Significant Control

Oshkosh Corporation
Notified on:01 August 2023
Status:Active
Country of residence:United States
Address:1917, Four Wheel Drive, Oshkosh, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
John Bean Technologies Corporation
Notified on:03 July 2017
Status:Active
Country of residence:United States
Address:70, West Madison Street, Chicago, United States, 60602
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Duncan Roy Barber
Notified on:06 April 2016
Status:Active
Date of birth:April 1945
Nationality:British
Country of residence:United Kingdom
Address:Eagle House, Heol Mostyn, Pyle, United Kingdom, CF33 6NU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-12-15Officers

Termination director company with name termination date.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Appoint person director company with name date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type full.

Download
2021-12-29Officers

Appoint person director company with name date.

Download
2021-12-29Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type full.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Address

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

Download
2020-08-13Address

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

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-04-09Officers

Appoint person director company with name date.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.