UKBizDB.co.uk

BARDEN ENERGY LIMITED

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

This company is commonly known as Barden Energy Limited. The company was founded 15 years ago and was given the registration number 06684927. The firm's registered office is in PRESTON. You can find them at C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston, . This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:BARDEN ENERGY LIMITED
Company Number:06684927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 September 2008
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 02400 - Support services to forestry

Office Address & Contact

Registered Address:C/o Frp Advisory Llp, Derby House 12 Winckley Square, Preston, PR1 3JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Llp, Derby House 12 Winckley Square, Preston, PR1 3JJ

Director18 December 2014Active
C/O Frp Advisory Llp, Derby House 12 Winckley Square, Preston, PR1 3JJ

Director05 February 2016Active
C/O Frp Advisory Llp, Derby House 12 Winckley Square, Preston, PR1 3JJ

Director05 February 2016Active
Fleet Farm, Lupton, Carnforth, England, LA6 2PT

Director01 September 2008Active
Fleet Farm, Lupton, Carnforth, England, LA6 2PT

Director01 September 2008Active
Fleet Farm, Lupton, Carnforth, England, LA6 2PT

Director01 January 2012Active
Fleet Farm, Lupton, Carnforth, England, LA6 2PT

Director31 December 2011Active

People with Significant Control

Mr Mark David Wilson Frost
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:Fleet Farm, Lupton, Carnforth, England, LA6 2PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Alan Nuttall
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Fleet Farm, Lupton, Carnforth, England, LA6 2PT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-19Gazette

Gazette dissolved liquidation.

Download
2021-02-19Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-25Insolvency

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

Download
2019-03-03Insolvency

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

Download
2018-01-12Address

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

Download
2018-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-01-10Resolution

Resolution.

Download
2018-01-10Insolvency

Liquidation voluntary statement of affairs.

Download
2017-09-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-04Accounts

Accounts with accounts type total exemption full.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Address

Move registers to sail company with new address.

Download
2016-09-02Address

Change sail address company with new address.

Download
2016-07-15Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Officers

Termination director company with name termination date.

Download
2016-04-19Officers

Termination director company with name termination date.

Download
2016-02-08Officers

Appoint person director company with name date.

Download
2016-02-05Officers

Appoint person director company with name date.

Download
2016-01-08Resolution

Resolution.

Download
2015-09-17Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Officers

Appoint person director company with name date.

Download
2015-01-23Officers

Termination director company with name termination date.

Download
2015-01-23Officers

Termination director company with name termination date.

Download
2014-09-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.