This company is commonly known as Barkers Print And Design Limited. The company was founded 22 years ago and was given the registration number 04287978. The firm's registered office is in ATTLEBOROUGH. You can find them at Exchange House, Exchange Street, Attleborough, . This company's SIC code is 18129 - Printing n.e.c..
Name | : | BARKERS PRINT AND DESIGN LIMITED |
---|---|---|
Company Number | : | 04287978 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 2001 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Exchange House, Exchange Street, Attleborough, England, NR17 2AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Exchange House, Exchange Street, Attleborough, England, NR17 2AB | Director | 02 November 2020 | Active |
Exchange House, Exchange Street, Attleborough, England, NR17 2AB | Director | 02 November 2020 | Active |
29, Poplar Way, Attleborough, United Kingdom, NR17 2JR | Secretary | 14 September 2001 | Active |
Exchange House, Exchange Street, Attleborough, England, NR17 2AB | Secretary | 28 February 2017 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 14 September 2001 | Active |
29, Poplar Way, Attleborough, England, NR17 2JR | Director | 14 September 2001 | Active |
29, Poplar Way, Attleborough, England, NR17 2JR | Director | 14 September 2001 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 14 September 2001 | Active |
Mrs Nicola Kaye Chenery | ||
Notified on | : | 26 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Exchange House, Exchange Street, Attleborough, England, NR17 2AB |
Nature of control | : |
|
Mr Stephen John Chenery | ||
Notified on | : | 26 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Exchange House, Exchange Street, Attleborough, England, NR17 2AB |
Nature of control | : |
|
Mrs Phyllis Naomi Sylvia Barker | ||
Notified on | : | 25 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Exchange House, Exchange Street, Attleborough, England, NR17 2AB |
Nature of control | : |
|
Mrs Phyllius Naomi Barker | ||
Notified on | : | 01 July 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The White House, Sandfield Lane, Norwich, England, NR16 2PB |
Nature of control | : |
|
Mr Colin Geoffrey Barker | ||
Notified on | : | 22 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Exchange House, Exchange Street, Attleborough, England, NR17 2AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-29 | Officers | Change person director company with change date. | Download |
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-04-27 | Officers | Termination secretary company with name termination date. | Download |
2021-04-27 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Officers | Termination secretary company with name termination date. | Download |
2021-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-11-26 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-11-25 | Officers | Change person secretary company with change date. | Download |
2020-11-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.