UKBizDB.co.uk

BARDEN NETWORK ENGINEERING LIMITED

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

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.

Company Information

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:
  • 61100 - Wired telecommunications activities
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Acorn Farm Green Lane, Milbury Heath, Thornbury, Gloucestershire, GL12 8QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acorn Farm, Green Lane, Wotton Under Edge, United Kingdom, GL12 8QW

Director10 March 2020Active
Acorn Farm, Green Lane, Wotton Under Edge, United Kingdom, GL12 8QW

Director13 April 1995Active
Acorn Farm, Green Lane, Wotton Under Edge, United Kingdom, GL12 8QW

Director10 March 2020Active
Acorn Farm, Green Lane, Milbury Heath, Thornbury, United Kingdom, GL12 8QW

Secretary01 April 2008Active
10 Colston Dale, Bristol, BS16 1TS

Secretary01 April 2006Active
Barden Network Engineering Limited, Acorn Farm, Green Lane, Milbury Heath, Thornbury, England, GL12 8QW

Secretary28 June 2013Active
Neathwood Cottage, Kingswood, Wotton Under Edge, GL12 8JU

Secretary20 November 2001Active
5 Castle Farm Close, Leighterton, Tetbury, GL8 8UY

Secretary13 April 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 March 1995Active
Acorn Farm, Green Lane, Milbury Heath, Thornbury, United Kingdom, GL12 8QW

Director26 October 2011Active
Balmoral, Coaley, Dursley, GL11 5DT

Director24 February 1998Active
5 Castle Farm Close, Leighterton, Tetbury, GL8 8UY

Director13 April 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director29 March 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type full.

Download
2022-04-26Address

Change sail address company with old address new address.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-12-20Officers

Change person director company with change date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Officers

Change person director company with change date.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-05-11Address

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

Download
2021-04-30Accounts

Accounts with accounts type full.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Officers

Change person director company with change date.

Download
2020-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-19Officers

Termination secretary company with name termination date.

Download
2020-02-28Mortgage

Mortgage satisfy charge full.

Download
2020-02-28Mortgage

Mortgage satisfy charge full.

Download
2019-12-10Accounts

Accounts with accounts type full.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type full.

Download
2019-01-09Mortgage

Mortgage satisfy charge full.

Download
2018-04-17Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.