Warning: file_put_contents(c/bf0a31fda1b8aa36095de560aafe9fbe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Barn Glass Group Limited, SM3 9RN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BARN GLASS GROUP LIMITED

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

This company is commonly known as Barn Glass Group Limited. The company was founded 60 years ago and was given the registration number 00797439. The firm's registered office is in SUTTON. You can find them at 7 Sandiford Road, Sandiford Road, Sutton, . This company's SIC code is 43341 - Painting.

Company Information

Name:BARN GLASS GROUP LIMITED
Company Number:00797439
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43341 - Painting
  • 43342 - Glazing

Office Address & Contact

Registered Address:7 Sandiford Road, Sandiford Road, Sutton, England, SM3 9RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Sandiford Road, Sandiford Road, Sutton, England, SM3 9RN

Director23 February 2009Active
7 Sandiford Road, Sandiford Road, Sutton, England, SM3 9RN

Director23 February 2009Active
4 Dudley Grove, Epsom, KT18 7NB

Secretary-Active
4 Dudley Grove, Epsom, KT18 7NB

Secretary10 November 1992Active
Little Manor 5 Manor Way, Ratton Village, Eastbourne, BN20 9BN

Director07 December 1992Active
4 Dudley Grove, Epsom, KT18 7NB

Director-Active
Danum Hawkswood Road, Hailsham, BN27 1UU

Director-Active

People with Significant Control

Barn Glass Solutions Limited
Notified on:03 May 2018
Status:Active
Country of residence:England
Address:7, Sandiford Road, Sutton, England, SM3 9RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Peter Michael Delaiche
Notified on:13 April 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:7 Sandiford Road, Sandiford Road, Sutton, England, SM3 9RN
Nature of control:
  • Significant influence or control
Mr Mark Thomas Delaiche
Notified on:13 April 2017
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:7 Sandiford Road, Sandiford Road, Sutton, England, SM3 9RN
Nature of control:
  • Significant influence or control
Mrs Mary Delaiche
Notified on:06 April 2016
Status:Active
Date of birth:January 1942
Nationality:British
Address:9 Bridle Close, Kingston Upon Thames, KT1 2JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Michael Thomas Delaiche
Notified on:06 April 2016
Status:Active
Date of birth:November 1937
Nationality:British
Address:9 Bridle Close, Kingston Upon Thames, KT1 2JW
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-10-18Officers

Change person director company with change date.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-10-18Persons with significant control

Change to a person with significant control.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Change account reference date company current extended.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Address

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

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Address

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

Download
2019-12-27Accounts

Change account reference date company previous shortened.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Address

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

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download
2018-11-02Officers

Change person director company with change date.

Download
2018-11-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.