UKBizDB.co.uk

BARKERS PRINT AND DESIGN LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:Exchange House, Exchange Street, Attleborough, England, NR17 2AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange House, Exchange Street, Attleborough, England, NR17 2AB

Director02 November 2020Active
Exchange House, Exchange Street, Attleborough, England, NR17 2AB

Director02 November 2020Active
29, Poplar Way, Attleborough, United Kingdom, NR17 2JR

Secretary14 September 2001Active
Exchange House, Exchange Street, Attleborough, England, NR17 2AB

Secretary28 February 2017Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary14 September 2001Active
29, Poplar Way, Attleborough, England, NR17 2JR

Director14 September 2001Active
29, Poplar Way, Attleborough, England, NR17 2JR

Director14 September 2001Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director14 September 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (7 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
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2024-01-29Officers

Change person director company with change date.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Cessation of a person with significant control.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Persons with significant control

Notification of a person with significant control.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-27Officers

Termination secretary company with name termination date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2020-11-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-26Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-25Officers

Change person secretary company with change date.

Download
2020-11-25Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-05Officers

Change person director company with change date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.