UKBizDB.co.uk

BARBER YARD LTD

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

This company is commonly known as Barber Yard Ltd. The company was founded 5 years ago and was given the registration number 12064285. The firm's registered office is in WEST DRAYTON. You can find them at 546 Bath Road, , West Drayton, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:BARBER YARD LTD
Company Number:12064285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2019
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:546 Bath Road, West Drayton, England, UB7 0EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Ludford Street, Grimsby, England, DN32 0NU

Director15 August 2022Active
11, Ludford Street, Grimsby, England, DN32 0NU

Director22 July 2022Active
546, Bath Road, West Drayton, England, UB7 0EE

Director10 July 2020Active
16, Hessel Street, London, United Kingdom, E1 2LP

Director21 June 2019Active

People with Significant Control

Mr Ernst William Axel Clifford Hertz
Notified on:15 August 2022
Status:Active
Date of birth:December 1998
Nationality:British
Country of residence:England
Address:8, Cross Street, Rotherham, England, S63 9HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Joshim Ahmed
Notified on:22 July 2022
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:England
Address:11, Ludford Street, Grimsby, England, DN32 0NU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Miss Resica Rodrigues
Notified on:10 July 2020
Status:Active
Date of birth:August 1992
Nationality:Portuguese
Country of residence:England
Address:546, Bath Road, West Drayton, England, UB7 0EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Gheorghe Tararache
Notified on:21 June 2019
Status:Active
Date of birth:April 1976
Nationality:Romanian
Country of residence:United Kingdom
Address:16, Hessel Street, London, United Kingdom, E1 2LP
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-30Gazette

Gazette dissolved compulsory.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-10-30Address

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

Download
2022-08-15Persons with significant control

Notification of a person with significant control.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-06Officers

Termination director company with name termination date.

Download
2022-08-06Persons with significant control

Cessation of a person with significant control.

Download
2022-07-23Address

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

Download
2022-07-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-22Persons with significant control

Cessation of a person with significant control.

Download
2022-05-17Accounts

Accounts with accounts type dormant.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Address

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

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type dormant.

Download
2021-05-17Address

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

Download
2021-04-03Address

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

Download
2020-08-28Capital

Capital allotment shares.

Download
2020-07-10Address

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

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.