UKBizDB.co.uk

BARBY SPORTING LIMITED

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

This company is commonly known as Barby Sporting Limited. The company was founded 21 years ago and was given the registration number 04543353. The firm's registered office is in NORTHAMPTON. You can find them at Unit 6 The Woodyard, Castle Ashby, Northampton, . This company's SIC code is 56301 - Licensed clubs.

Company Information

Name:BARBY SPORTING LIMITED
Company Number:04543353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56301 - Licensed clubs
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:Unit 6 The Woodyard, Castle Ashby, Northampton, England, NN7 1LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR

Director08 September 2021Active
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR

Director15 June 2022Active
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR

Director08 September 2021Active
4 Wych Elm Close, Rugby, CV22 7TH

Secretary24 September 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 September 2002Active
Unit 6, The Woodyard, Castle Ashby, Northampton, England, NN7 1LF

Director27 November 2019Active
1-4 South Lodge Offices, 100 Wellingborough Road, Ecton, Northampton, England, NN6 0QR

Director27 November 2019Active
7 The Orchards, Newton, Rugby, CV23 0DS

Director14 October 2002Active
Unit 6, The Woodyard, Castle Ashby, Northampton, England, NN7 1LF

Director07 January 2020Active
4 Wych Elm Close, Rugby, CV22 7TH

Director14 October 2002Active
4 The Banks, Kilsby, CV23 8XA

Director17 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 September 2002Active

People with Significant Control

Cadman Sporting Limited
Notified on:27 September 2019
Status:Active
Country of residence:England
Address:Unit 6, The Woodyard, Northampton, England, NN7 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Morgan
Notified on:01 May 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:4, Wych-Elm Close, Rugby, England, CV22 7TH
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-01-11Address

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

Download
2022-01-11Address

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

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-10-07Officers

Termination director company with name termination date.

Download
2021-09-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-09-15Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-11-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Change account reference date company current shortened.

Download
2020-01-08Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-11-27Address

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

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Appoint person director company with name date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Termination director company with name termination date.

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.