This company is commonly known as Barksdale Bell Ltd. The company was founded 13 years ago and was given the registration number 07302116. The firm's registered office is in SOUTHPORT. You can find them at 55 Hoghton Street, , Southport, Merseyside. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BARKSDALE BELL LTD |
---|---|---|
Company Number | : | 07302116 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 July 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Hoghton Street, Southport, Merseyside, England, PR9 0PG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55 Hoghton Street, Southport, England, PR9 0PG | Director | 01 July 2010 | Active |
55 Hoghton Street, Southport, England, PR9 0PG | Director | 01 July 2010 | Active |
Mr Philip Andrew Carney | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55 Hoghton Street, Southport, England, PR9 0PG |
Nature of control | : |
|
Mr Martin David Stuart | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55 Hoghton Street, Southport, England, PR9 0PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-28 | Gazette | Gazette filings brought up to date. | Download |
2020-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Gazette | Gazette notice compulsory. | Download |
2019-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-03 | Officers | Change person director company with change date. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Officers | Change person director company with change date. | Download |
2017-07-20 | Officers | Change person director company with change date. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.