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.
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 | : |
|
Registered Address | : | Horrocksford Offices, Chatburn, Clitheroe, Lancashire, United Kingdom, BB7 4LA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Horrocksford Offices, Chatburn, Clitheroe, United Kingdom, BB7 4LA | Secretary | 24 August 1999 | Active |
Horrocksford Offices, Chatburn, Clitheroe, United Kingdom, BB7 4LA | Director | 01 June 2020 | Active |
Horrocksford Offices, Chatburn, Clitheroe, United Kingdom, BB7 4LA | Director | 24 August 1999 | Active |
Horrocksford Offices, Chatburn, Clitheroe, United Kingdom, BB7 4LA | Director | 24 August 1999 | Active |
Horrocksford Offices, Chatburn, Clitheroe, United Kingdom, BB7 4LA | Director | 01 June 2020 | Active |
Horrocksford Offices, Chatburn, Clitheroe, United Kingdom, BB7 4LA | Director | 08 February 2022 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 August 1999 | Active |
Kembali, Rimington, Clitheroe, BB7 4EL | Director | 24 August 1999 | Active |
Kembali, Rimington, Clitheroe, BB7 4EL | Director | 24 August 1999 | Active |
Horrocksford Offices, Chatburn, Clitheroe, United Kingdom, BB7 4LA | Director | 08 February 2022 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 August 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Accounts | Change account reference date company current shortened. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
2020-07-15 | Officers | Appoint person director company with name date. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Officers | Change person secretary company with change date. | Download |
2018-11-14 | Officers | Change person director company with change date. | Download |
2018-11-14 | Address | Change registered office address company with date old address new address. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.