UKBizDB.co.uk

BARCLAY ANDERSON LIMITED

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

This company is commonly known as Barclay Anderson Limited. The company was founded 27 years ago and was given the registration number 03299949. The firm's registered office is in STOKE PRIOR. You can find them at 3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:BARCLAY ANDERSON LIMITED
Company Number:03299949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 January 1997
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ

Secretary01 May 2006Active
3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ

Director13 January 1997Active
3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ

Director13 January 1997Active
65 Glendon Way, Dorridge, Solihull, B93 8SY

Secretary13 January 1997Active
23 Hurst Green Road, Bentley Heath, Solihull, B93 8AF

Secretary09 December 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary08 January 1997Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director08 January 1997Active
Ragley Mill Barn, Ragley Mill Lane, Alcester, B49 5DU

Director09 December 2001Active
3 Meadow Way, Kinoulton, NG12 3RE

Director01 May 2006Active

People with Significant Control

Mr Callum Mccormick
Notified on:01 October 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:3 The Courtyard, Harris Business Park, Stoke Prior, B60 4DJ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-04-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-27Address

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

Download
2020-02-26Insolvency

Liquidation voluntary statement of affairs.

Download
2020-02-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-26Resolution

Resolution.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-26Mortgage

Mortgage satisfy charge full.

Download
2018-11-29Mortgage

Mortgage satisfy charge full.

Download
2018-11-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Address

Change sail address company with old address new address.

Download
2016-11-01Mortgage

Mortgage satisfy charge full.

Download
2016-11-01Mortgage

Mortgage satisfy charge full.

Download
2016-11-01Mortgage

Mortgage satisfy charge full.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Capital

Capital cancellation shares.

Download
2015-11-27Capital

Capital return purchase own shares.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.