BARHILL CHOICE LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Barhill Choice Ltd. The company was founded 10 years ago and was given the registration number 09219235. The firm's registered office is in NEWCASTLE-UPON-TYNE. You can find them at 7 Garth Twentyfour, , Newcastle-upon-tyne, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Company Information
Name | : | BARHILL CHOICE LTD |
---|
Company Number | : | 09219235 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 15 September 2014 |
---|
End of financial year | : | 30 September 2021 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 52103 - Operation of warehousing and storage facilities for land transport activities
|
---|
Office Address & Contact
Registered Address | : | 7 Garth Twentyfour, Newcastle-upon-tyne, United Kingdom, NE12 6HL |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Mohammed Ayyaz |
Notified on | : | 29 October 2021 |
---|
Status | : | Active |
---|
Date of birth | : | December 1996 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Martin Quinn |
Notified on | : | 17 August 2020 |
---|
Status | : | Active |
---|
Date of birth | : | July 1961 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 7 Garth Twentyfour, Newcastle-Upon-Tyne, United Kingdom, NE12 6HL |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Terence Chapa |
Notified on | : | 20 December 2019 |
---|
Status | : | Active |
---|
Date of birth | : | August 1968 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 3 Pennine View Close, Carlisle, United Kingdom, CA1 3GW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Thomas Pownall |
Notified on | : | 02 August 2019 |
---|
Status | : | Active |
---|
Date of birth | : | June 1988 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 28 North Drive, Great Yarmouth, England, NR30 4EW |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Spencer Coade |
Notified on | : | 12 September 2018 |
---|
Status | : | Active |
---|
Date of birth | : | August 1986 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Flat 3, 153 High Street, Kent, England, CT9 1JX |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Dipankar De |
Notified on | : | 29 May 2018 |
---|
Status | : | Active |
---|
Date of birth | : | March 1978 |
---|
Nationality | : | Indian |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 66 Bourn View Road, Huddersfield, United Kingdom, HD4 7JZ |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Terry Dunne |
Notified on | : | 05 April 2018 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Miss Maxine Joy Somers |
Notified on | : | 03 October 2017 |
---|
Status | : | Active |
---|
Date of birth | : | April 1963 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 76 Gossey Lane, Birmingham, United Kingdom, B33 0DS |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Terence Dunne |
Notified on | : | 22 March 2017 |
---|
Status | : | Active |
---|
Date of birth | : | January 1945 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Perveen Haider |
Notified on | : | 24 August 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1973 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
---|
Nature of control | : | - Ownership of shares 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 (3 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (11 months ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (1 months remaining)