UKBizDB.co.uk

BARCON SYSTEMS LIMITED

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

This company is commonly known as Barcon Systems Limited. The company was founded 41 years ago and was given the registration number 01646864. The firm's registered office is in BOLTON. You can find them at Unit 12a Horwich Loco Industrial Estate, Chorley New Road, Bolton, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BARCON SYSTEMS LIMITED
Company Number:01646864
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1982
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit 12a Horwich Loco Industrial Estate, Chorley New Road, Bolton, United Kingdom, BL6 5UE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
134, Route De Rouen, Manneville-Sur-Risle, France, 27500

Director01 June 2021Active
124 Bolton Road, Chorley, PR7 3EZ

Secretary22 March 2002Active
Bolton Green Farm Back Lane, Charnock Richard, Chorley, PR7 5JS

Secretary-Active
Unit 12a, Horwich Loco Industrial Estate, Chorley New Road, Bolton, United Kingdom, BL6 5UE

Director03 August 2017Active
Bedford House, 60 Chorley New Road, Bolton, BL1 4DA

Director17 January 2017Active
107 Bodmin Road, Astley, Manchester, M29 7PE

Director-Active
Bedford House, 60 Chorley New Road, Bolton, BL1 4DA

Director22 March 2016Active
2, Rough Heys Lane, Heath Charnock, Blackpool, Great Britain, FY4 5AG

Director-Active
Bolton Green Farm Back Lane, Charnock Richard, Chorley, PR7 5JS

Director-Active

People with Significant Control

Vamtaj S.A.R.L
Notified on:03 August 2017
Status:Active
Country of residence:Luxembrg
Address:104, Rue Du Kiem, Luxembourg, Luxembrg,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Mr Guillaume Bermond
Notified on:03 August 2017
Status:Active
Date of birth:March 1969
Nationality:French
Country of residence:United Kingdom
Address:114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Mr Peter James Messenger
Notified on:14 November 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Bedford House, 60 Chorley New Road, Bolton, England, BL1 4DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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
2024-01-30Gazette

Gazette dissolved compulsory.

Download
2023-07-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-10-11Mortgage

Mortgage satisfy charge full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-08-01Address

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

Download
2022-06-06Accounts

Change account reference date company previous extended.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-01-17Address

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

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Accounts

Accounts with accounts type small.

Download
2020-11-20Address

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

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type small.

Download
2019-08-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Accounts

Accounts with accounts type small.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Accounts

Accounts with accounts type small.

Download
2018-09-08Gazette

Gazette filings brought up to date.

Download
2018-08-28Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.