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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
221, Westrow Drive, Barking, United Kingdom, IG11 9BS | Secretary | 01 June 2012 | Active |
14, Elm Grove, Hornchurch, England, RM11 3UA | Director | 09 March 2021 | Active |
14, Elm Grove, Hornchurch, England, RM11 3UA | Director | 09 March 2021 | Active |
14, Elm Grove, Hornchurch, England, RM11 3UA | Director | 01 January 2013 | Active |
221 Westrow Drive, Barking, IG11 9BS | Secretary | 30 May 2001 | Active |
221 Westrow Drive, Barking, IG11 9BS | Secretary | 16 June 2000 | Active |
221, Westrow Drive, Barking, United Kingdom, IG11 9BS | Secretary | 31 December 2011 | Active |
90, Blythswood Road, Ilford, United Kingdom, IG3 8SG | Secretary | 01 February 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 March 1999 | Active |
204 Lodge Lane, Grays, RM16 2TP | Director | 16 March 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 March 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2021-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-05 | Address | Change registered office address company with date old address new address. | Download |
2018-12-05 | Address | Change registered office address company with date old address new address. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-09 | Capital | Capital allotment shares. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.