UKBizDB.co.uk

BARKER THOMPSON LIMITED

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

This company is commonly known as Barker Thompson Limited. The company was founded 32 years ago and was given the registration number 02701017. The firm's registered office is in FLEET. You can find them at 28 Forest End, , Fleet, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:BARKER THOMPSON LIMITED
Company Number:02701017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:28 Forest End, Fleet, England, GU52 7XE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Forest End, Fleet, GU52 7XE

Secretary26 March 1992Active
Theydon End, Forest Side, Epping, England, CM16 4ED

Director25 January 2019Active
28 Forest End, Fleet, GU52 7XE

Director26 March 1992Active
18 King Edwards Grove, Teddington, TW11 9LU

Director26 March 1992Active
26 Medway Close, Wokingham, RG41 3TP

Director26 March 1992Active
Hurst Gate, Portsmouth Road, Milford, England, GU8 5HH

Director25 January 2019Active
7 Ancells Court, Rye Close, Fleet, England, GU51 2UY

Corporate Director27 January 1997Active

People with Significant Control

Mr Patrick George Barker
Notified on:01 February 2019
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:England
Address:28, Forest End, Fleet, England, GU52 7XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Harold Thompson
Notified on:01 February 2019
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:28, Forest End, Fleet, England, GU52 7XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Probis Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7 Ancells Court, Rye Close, Fleet, England, GU51 2UY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roderick Goddard
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:British
Country of residence:England
Address:28, Forest End, Fleet, England, GU52 7XE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-12Address

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

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Address

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

Download
2019-01-28Resolution

Resolution.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Appoint person director company with name date.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type micro entity.

Download
2017-03-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.