UKBizDB.co.uk

BARKER & HIRD LIMITED

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

This company is commonly known as Barker & Hird Limited. The company was founded 35 years ago and was given the registration number 02362609. The firm's registered office is in ENGLAND. You can find them at Level 5, 9 Hatton Street, London, England, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BARKER & HIRD LIMITED
Company Number:02362609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Level 5, 9 Hatton Street, London, England, NW8 8PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG

Director18 September 1997Active
19 Queens Avenue, Woodford Green, IG8 0JE

Secretary14 June 2002Active
The Oaks, Spring Lane, Yelden, MK44 1AT

Secretary-Active
Level 5, 9 Hatton Street, London, England, NW8 8PL

Director14 June 2002Active
7 Chester Avenue, Bamford, Rochdale, OL11 5LY

Director21 January 1993Active
37 The Moor, Melbourn, Royston, SG8 6ED

Director12 February 1991Active
Old School House Oakham Lane, Staverton, Daventry, NN11 6JQ

Director03 May 1994Active
The Old Chapel House, Riseley Road, Keysoe, MK44 2HS

Director-Active
19 De Tany Court, St Albans, AL1 1TT

Director12 February 1991Active
1 Main Road, Stonely, Huntingdon, PE18 0EQ

Director-Active
Ashlea House, Bulstrode Way, Gerrards Cross, SL9 7QU

Director18 September 1997Active
18 Beauly Crescent, Newwton Mearns, G77 5UQ

Director09 October 2000Active
The Oaks, Spring Lane, Yelden, MK44 1AT

Director03 May 1994Active
Level 5, 9 Hatton Street, London, England, NW8 8PL

Director07 June 2018Active
Apartment 7, 37 Portland Gardens, Edinburgh, EH7 6NQ

Director31 March 1997Active

People with Significant Control

Argent Holdings Limited
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:9, Hatton Street, London, England, NW8 8PL
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 (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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-25Accounts

Accounts with accounts type dormant.

Download
2023-09-06Address

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

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Address

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

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type dormant.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Accounts

Accounts with accounts type dormant.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Officers

Termination director company with name termination date.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2018-06-26Officers

Appoint person director company with name date.

Download
2018-02-01Accounts

Accounts with accounts type dormant.

Download
2017-11-15Mortgage

Mortgage satisfy charge full.

Download
2017-11-15Mortgage

Mortgage satisfy charge full.

Download
2017-11-15Mortgage

Mortgage satisfy charge full.

Download
2017-11-15Mortgage

Mortgage satisfy charge full.

Download
2017-11-15Mortgage

Mortgage satisfy charge full.

Download
2017-11-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.