UKBizDB.co.uk

BARCODE-IT LIMITED

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

This company is commonly known as Barcode-it Limited. The company was founded 24 years ago and was given the registration number 03830532. The firm's registered office is in CLITHEROE. You can find them at Horrocksford Offices, Chatburn, Clitheroe, Lancashire. This company's SIC code is 46510 - Wholesale of computers, computer peripheral equipment and software.

Company Information

Name:BARCODE-IT LIMITED
Company Number:03830532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46510 - Wholesale of computers, computer peripheral equipment and software

Office Address & Contact

Registered Address:Horrocksford Offices, Chatburn, Clitheroe, Lancashire, United Kingdom, BB7 4LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horrocksford Offices, Chatburn, Clitheroe, United Kingdom, BB7 4LA

Secretary24 August 1999Active
Horrocksford Offices, Chatburn, Clitheroe, United Kingdom, BB7 4LA

Director01 June 2020Active
Horrocksford Offices, Chatburn, Clitheroe, United Kingdom, BB7 4LA

Director24 August 1999Active
Horrocksford Offices, Chatburn, Clitheroe, United Kingdom, BB7 4LA

Director24 August 1999Active
Horrocksford Offices, Chatburn, Clitheroe, United Kingdom, BB7 4LA

Director01 June 2020Active
Horrocksford Offices, Chatburn, Clitheroe, United Kingdom, BB7 4LA

Director08 February 2022Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 August 1999Active
Kembali, Rimington, Clitheroe, BB7 4EL

Director24 August 1999Active
Kembali, Rimington, Clitheroe, BB7 4EL

Director24 August 1999Active
Horrocksford Offices, Chatburn, Clitheroe, United Kingdom, BB7 4LA

Director08 February 2022Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 August 1999Active

People with Significant Control

Mrs Angela Katherine Parkinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:Horrocksford Offices, Chatburn, Clitheroe, United Kingdom, BB7 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Parkinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:Horrocksford Offices, Chatburn, Clitheroe, United Kingdom, BB7 4LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2022-02-01Accounts

Change account reference date company current shortened.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2020-07-15Officers

Appoint person director company with name date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Accounts

Accounts with accounts type total exemption full.

Download
2018-11-14Officers

Change person secretary company with change date.

Download
2018-11-14Officers

Change person director company with change date.

Download
2018-11-14Address

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

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.