This company is commonly known as Barkers Engineering Limited. The company was founded 66 years ago and was given the registration number 00597466. The firm's registered office is in SOLIHULL. You can find them at Westhaven House, Arleston Way, Shirley, Solihull, West Midlands. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | BARKERS ENGINEERING LIMITED |
---|---|---|
Company Number | : | 00597466 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1958 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Secretary | 01 January 2015 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 06 October 2022 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 01 July 2010 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 22 September 2021 | Active |
26 Hollyhedge Road, West Bromwich, B71 3AA | Secretary | - | Active |
Ashmore House, Norton, Evesham, WR11 4YL | Secretary | 30 January 2004 | Active |
282 Weston Coyney Road Weston Coyney, Stoke On Trent, ST3 6EU | Secretary | 01 January 2000 | Active |
High Paddox, Main Street, Norton Lindsey, CV35 8JA | Secretary | 04 January 2007 | Active |
High Paddox, Main Street, Norton Lindsey, CV35 8JA | Secretary | 27 October 2006 | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Secretary | 28 February 2007 | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Secretary | 05 July 2005 | Active |
117a Acres Road, Brierley Hill, DY5 2YB | Secretary | 01 October 1998 | Active |
4, Cavendish Road, Upper Tean, Staffordshire, England, ST10 4RH | Director | 01 March 2010 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 01 August 2019 | Active |
Ashmore House, Norton, Evesham, WR11 4YL | Director | 26 July 2001 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 23 February 2001 | Active |
282 Weston Coyney Road Weston Coyney, Stoke On Trent, ST3 6EU | Director | 02 February 2004 | Active |
27 Newton Road, Knowle, Solihull, B93 9HL | Director | - | Active |
10 Northam Close, Standish, Wigan, WN6 0NR | Director | 01 March 2006 | Active |
Badgers Holt, Rookery Lane, Lowsonford, Solihull, B95 5EP | Director | 21 June 1999 | Active |
14 St Michaels Mount, Stone, ST15 8PZ | Director | - | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 24 April 2002 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 11 March 2008 | Active |
100 Trench Road, Trench, Telford, TF2 7DW | Director | 01 October 1992 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 01 August 2004 | Active |
Hillbarn Rectory Lane, Stourport On Severn, DY13 0TB | Director | - | Active |
8 Bickford Close, Lapley, Stafford, ST19 9JZ | Director | 14 January 1992 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 01 August 2019 | Active |
Atg Access Ltd | ||
Notified on | : | 27 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Westhaven House, Arleston Way, Solihull, England, B90 4LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-04 | Accounts | Accounts with accounts type full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-19 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Accounts | Accounts with accounts type full. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2022-02-01 | Officers | Termination director company with name termination date. | Download |
2021-10-05 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-09-16 | Accounts | Accounts with accounts type full. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
2019-07-11 | Accounts | Accounts with accounts type full. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-12 | Officers | Termination director company with name termination date. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
2018-06-26 | Accounts | Accounts with accounts type full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.