Warning: file_put_contents(c/f6d2cadf5b240207939f58744e2a9305.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Barmby Moor Holdings Limited, IP3 9SJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BARMBY MOOR HOLDINGS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Victory House, Vision Park, Chivers Way, Cambridge, CB24 9ZR

Secretary01 July 2009Active
Victory House, Vision Park, Chivers Way, Cambridge, CB24 9ZR

Director01 July 2009Active
Victory House, Vision Park, Chivers Way, Cambridge, CB24 9ZR

Director19 January 2012Active
1 Webster Crescent, Kimberworth, Rotherham, S61 2BS

Secretary06 December 2007Active
Oakdene, Forge Close, Melbourne, YO42 4QS

Secretary29 November 2007Active
96 Myrtle Way, Brough, HU15 1SR

Secretary08 October 2002Active
9-11 Scale Lane, Kingston Upon Hull, HU1 1PH

Corporate Secretary12 August 2002Active
11 Lowndes Park, Driffield, YO25 5BE

Director30 October 2002Active
15, The Havens, Ransomes Europark, Ipswich, IP3 9SJ

Director19 January 2012Active
Tickton Hall, Tickton, Beverley, HU17 9RX

Director08 October 2002Active
7 Darley Close, Kilham, Driffield, YO25 4UA

Director30 October 2002Active
96 Myrtle Way, Brough, HU15 1SR

Director17 August 2005Active
9-11 Scale Lane, Kingston Upon Hull, HU1 1PH

Corporate Director12 August 2002Active

People with Significant Control

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:
  • 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 (7 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
2022-04-19Gazette

Gazette dissolved liquidation.

Download
2022-01-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-17Address

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

Download
2020-12-14Address

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

Download
2020-12-09Resolution

Resolution.

Download
2020-12-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Accounts

Accounts with accounts type full.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-03-24Mortgage

Mortgage satisfy charge full.

Download
2020-03-24Mortgage

Mortgage satisfy charge full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type full.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Persons with significant control

Change to a person with significant control.

Download
2018-08-14Accounts

Accounts with accounts type full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Accounts

Accounts with accounts type full.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2015-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Change account reference date company current extended.

Download
2015-06-02Accounts

Accounts with accounts type full.

Download
2014-12-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.