This company is commonly known as Barden Network Engineering Limited. The company was founded 29 years ago and was given the registration number 03039308. The firm's registered office is in THORNBURY. You can find them at Acorn Farm Green Lane, Milbury Heath, Thornbury, Gloucestershire. This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | BARDEN NETWORK ENGINEERING LIMITED |
---|---|---|
Company Number | : | 03039308 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 March 1995 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Acorn Farm Green Lane, Milbury Heath, Thornbury, Gloucestershire, GL12 8QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Acorn Farm, Green Lane, Wotton Under Edge, United Kingdom, GL12 8QW | Director | 10 March 2020 | Active |
Acorn Farm, Green Lane, Wotton Under Edge, United Kingdom, GL12 8QW | Director | 13 April 1995 | Active |
Acorn Farm, Green Lane, Wotton Under Edge, United Kingdom, GL12 8QW | Director | 10 March 2020 | Active |
Acorn Farm, Green Lane, Milbury Heath, Thornbury, United Kingdom, GL12 8QW | Secretary | 01 April 2008 | Active |
10 Colston Dale, Bristol, BS16 1TS | Secretary | 01 April 2006 | Active |
Barden Network Engineering Limited, Acorn Farm, Green Lane, Milbury Heath, Thornbury, England, GL12 8QW | Secretary | 28 June 2013 | Active |
Neathwood Cottage, Kingswood, Wotton Under Edge, GL12 8JU | Secretary | 20 November 2001 | Active |
5 Castle Farm Close, Leighterton, Tetbury, GL8 8UY | Secretary | 13 April 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 March 1995 | Active |
Acorn Farm, Green Lane, Milbury Heath, Thornbury, United Kingdom, GL12 8QW | Director | 26 October 2011 | Active |
Balmoral, Coaley, Dursley, GL11 5DT | Director | 24 February 1998 | Active |
5 Castle Farm Close, Leighterton, Tetbury, GL8 8UY | Director | 13 April 1995 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 29 March 1995 | Active |
All Tel Communications Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Acorn Farm, Green Lane, Wotton Under Edge, United Kingdom, GL12 8QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Address | Change sail address company with old address new address. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type full. | Download |
2021-12-20 | Officers | Change person director company with change date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Officers | Change person director company with change date. | Download |
2021-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-11 | Address | Change registered office address company with date old address new address. | Download |
2021-04-30 | Accounts | Accounts with accounts type full. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-09 | Officers | Change person director company with change date. | Download |
2020-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Officers | Termination secretary company with name termination date. | Download |
2020-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-10 | Accounts | Accounts with accounts type full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-24 | Accounts | Accounts with accounts type full. | Download |
2019-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-17 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.