UKBizDB.co.uk

BARLOWS AGRI LIMITED

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

This company is commonly known as Barlows Agri Limited. The company was founded 26 years ago and was given the registration number 03491090. The firm's registered office is in MACCLESFIELD. You can find them at Yew Tree Works Congleton Road, Marton, Macclesfield, Cheshire. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:BARLOWS AGRI LIMITED
Company Number:03491090
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 January 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:Yew Tree Works Congleton Road, Marton, Macclesfield, Cheshire, SK11 9HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Priory Lane, Macclesfield, England, SK10 3HJ

Director01 March 2011Active
Andertons Farm, Andertons Lane, Henbury, Macclesfield, England, SK10 4RW

Secretary12 January 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary12 January 1998Active
Andertons Farm, Andertons Lane, Henbury, Macclesfield, England, SK10 4RW

Director12 January 1998Active
Pump House, Andertons Lane Henbury, Macclesfield, SK10 4RW

Director12 January 1998Active
Pump House Andertons Lane, Henbury, Macclesfield, SK10 4RW

Director12 January 1998Active
Andertons Farm, Andertons Lane, Henbury, Macclesfield, England, SK10 4RW

Director12 January 1998Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director12 January 1998Active

People with Significant Control

Mr James Anthony Barlow
Notified on:12 January 2017
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:16, Priory Lane, Macclesfield, England, SK10 3HJ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2023-07-26Gazette

Gazette dissolved liquidation.

Download
2023-04-26Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-12-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-31Insolvency

Liquidation voluntary statement of affairs.

Download
2020-12-04Address

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

Download
2020-11-28Resolution

Resolution.

Download
2020-11-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-27Mortgage

Mortgage satisfy charge full.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-02-15Officers

Termination secretary company with name termination date.

Download
2017-01-23Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Officers

Termination director company with name termination date.

Download
2017-01-23Officers

Termination director company with name termination date.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-15Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.