UKBizDB.co.uk

BARKING SHOPFRONTS LIMITED

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

This company is commonly known as Barking Shopfronts Limited. The company was founded 25 years ago and was given the registration number 03733591. The firm's registered office is in BARKING. You can find them at Unit 1, Barking Industrial Park, Alfreds Way, Barking, Essex. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:BARKING SHOPFRONTS LIMITED
Company Number:03733591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Unit 1, Barking Industrial Park, Alfreds Way, Barking, Essex, England, IG11 0TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
221, Westrow Drive, Barking, United Kingdom, IG11 9BS

Secretary01 June 2012Active
14, Elm Grove, Hornchurch, England, RM11 3UA

Director09 March 2021Active
14, Elm Grove, Hornchurch, England, RM11 3UA

Director09 March 2021Active
14, Elm Grove, Hornchurch, England, RM11 3UA

Director01 January 2013Active
221 Westrow Drive, Barking, IG11 9BS

Secretary30 May 2001Active
221 Westrow Drive, Barking, IG11 9BS

Secretary16 June 2000Active
221, Westrow Drive, Barking, United Kingdom, IG11 9BS

Secretary31 December 2011Active
90, Blythswood Road, Ilford, United Kingdom, IG3 8SG

Secretary01 February 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 March 1999Active
204 Lodge Lane, Grays, RM16 2TP

Director16 March 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 March 1999Active

People with Significant Control

Mr Jasbir Singh Dhesi
Notified on:02 July 2018
Status:Active
Date of birth:September 1957
Nationality:Indian
Country of residence:England
Address:14, Elm Grove, Hornchurch, England, RM11 3UA
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Jasbir Singh Dhesi
Notified on:02 July 2018
Status:Active
Date of birth:September 1957
Nationality:Indian
Country of residence:England
Address:14, Elm Grove, Hornchurch, England, RM11 3UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gurvir Singh Atkar
Notified on:30 June 2016
Status:Active
Date of birth:March 1957
Nationality:Indian
Country of residence:England
Address:204, Lodge Lane, Grays, England, RM16 2TP
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2021-08-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2020-01-24Mortgage

Mortgage satisfy charge full.

Download
2019-10-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Address

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

Download
2018-12-05Address

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

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Persons with significant control

Cessation of a person with significant control.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Capital

Capital allotment shares.

Download
2018-04-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.