UKBizDB.co.uk

BARCLAY MOWLEM (ASIA) LIMITED

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

This company is commonly known as Barclay Mowlem (asia) Limited. The company was founded 31 years ago and was given the registration number 02811168. The firm's registered office is in LONDON. You can find them at 4 Abbey Orchard Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BARCLAY MOWLEM (ASIA) LIMITED
Company Number:02811168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 April 1993
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4 Abbey Orchard Street, London, SW1P 2HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary21 May 2012Active
5 Anne Marie Close, St Ives, Australia,

Secretary01 June 1999Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
233 St Leonards Road, Windsor, SL4 3DR

Secretary21 April 1993Active
24 Birch Street, Wolverhampton, WV1 4HY

Corporate Secretary01 October 1998Active
35 The Conifers, Pine Ridge New Wokingham Road, Crowthorne, RG45 6TG

Director01 October 1998Active
Longridge, Farm Lane,East Markham, Newark, NG22 0QH

Director02 February 1999Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director29 August 2008Active
5 Anne Marie Close, St Ives, Australia,

Director01 June 1999Active
17 Redan Street, Balmoral, Australia,

Director02 February 1999Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director01 July 2017Active
7 Woodlands Park, Merrow, Guildford, GU1 2TH

Director31 May 2005Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director29 August 2008Active
64 Rosedale Road, Gordon, New South Wales, Australia, 2072

Director02 February 1999Active
Flat 5 Northcourt, The Ridges, Finchampstead, 3SJ 4NX

Director23 June 2006Active
Inveresk Long Water Lane, Finchampstead, Wokingham, RG40 4NX

Director21 April 1993Active
233 St Leonards Road, Windsor, SL4 3DR

Director21 April 1993Active
Pond Farm Cottage, Faulkland, Bath, BA3 5YG

Director22 July 2005Active
24 Birch Street, Wolverhampton, WV1 4HY

Corporate Director16 March 1999Active
24 Birch Street, Wolverhampton, WV1 4HY

Corporate Director16 March 1999Active

People with Significant Control

Carillion Jm Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2018-10-25Address

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

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-10-01Address

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

Download
2018-08-13Officers

Termination secretary company with name termination date.

Download
2018-08-13Officers

Termination director company with name termination date.

Download
2018-06-25Insolvency

Liquidation compulsory winding up order.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-07-10Officers

Appoint person secretary company with name date.

Download
2017-07-07Officers

Appoint person director company with name date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-07-06Officers

Termination director company with name termination date.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2015-03-09Officers

Change person director company with change date.

Download
2015-03-09Officers

Change person secretary company with change date.

Download
2015-03-09Officers

Change person director company with change date.

Download
2015-03-02Address

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

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-19Miscellaneous

Miscellaneous.

Download
2014-12-19Auditors

Auditors resignation company.

Download
2014-09-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.