This company is commonly known as Barmby Moor Holdings Limited. The company was founded 21 years ago and was given the registration number 04509399. The firm's registered office is in IPSWICH. You can find them at C/o Nidera Uk Limited, 15 The Havens, Ipswich, Suffolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BARMBY MOOR HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04509399 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2002 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Nidera Uk Limited, 15 The Havens, Ipswich, Suffolk, IP3 9SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victory House, Vision Park, Chivers Way, Cambridge, CB24 9ZR | Secretary | 01 July 2009 | Active |
Victory House, Vision Park, Chivers Way, Cambridge, CB24 9ZR | Director | 01 July 2009 | Active |
Victory House, Vision Park, Chivers Way, Cambridge, CB24 9ZR | Director | 19 January 2012 | Active |
1 Webster Crescent, Kimberworth, Rotherham, S61 2BS | Secretary | 06 December 2007 | Active |
Oakdene, Forge Close, Melbourne, YO42 4QS | Secretary | 29 November 2007 | Active |
96 Myrtle Way, Brough, HU15 1SR | Secretary | 08 October 2002 | Active |
9-11 Scale Lane, Kingston Upon Hull, HU1 1PH | Corporate Secretary | 12 August 2002 | Active |
11 Lowndes Park, Driffield, YO25 5BE | Director | 30 October 2002 | Active |
15, The Havens, Ransomes Europark, Ipswich, IP3 9SJ | Director | 19 January 2012 | Active |
Tickton Hall, Tickton, Beverley, HU17 9RX | Director | 08 October 2002 | Active |
7 Darley Close, Kilham, Driffield, YO25 4UA | Director | 30 October 2002 | Active |
96 Myrtle Way, Brough, HU15 1SR | Director | 17 August 2005 | Active |
9-11 Scale Lane, Kingston Upon Hull, HU1 1PH | Corporate Director | 12 August 2002 | Active |
Cofco International Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, The Havens, Ipswich, England, IP3 9SJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-19 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-19 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-17 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-09 | Resolution | Resolution. | Download |
2020-12-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-24 | Accounts | Accounts with accounts type full. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-28 | Accounts | Accounts with accounts type full. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-14 | Accounts | Accounts with accounts type full. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-02 | Accounts | Accounts with accounts type full. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type full. | Download |
2015-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-30 | Accounts | Change account reference date company current extended. | Download |
2015-06-02 | Accounts | Accounts with accounts type full. | Download |
2014-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.