This company is commonly known as Barna And Company Limited. The company was founded 29 years ago and was given the registration number 03057647. The firm's registered office is in SOUTHAMPTON. You can find them at First Floor, 26 Hanover Buildings, Southampton, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | BARNA AND COMPANY LIMITED |
---|---|---|
Company Number | : | 03057647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 1995 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 26 Hanover Buildings, Southampton, SO14 1JU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 26 Hanover Buildings, Southampton, SO14 1JU | Director | 21 December 2022 | Active |
5 Oakwood Road, Virginia Water, England, GU25 4RZ | Director | 14 September 2015 | Active |
First Floor, 26 Hanover Buildings, Southampton, England, SO14 1JU | Director | 16 December 2013 | Active |
11 Arlott Court, Southampton, SO15 2RZ | Secretary | 19 May 1995 | Active |
Old Manor, Farm Cottage, Old Manor Farm Cottages 2 Church Lane East Willow, Romsey, Uk, SO51 0LL | Secretary | 14 June 1998 | Active |
Stoney Dean Farm, West Meon, Petersfield, GU32 1JY | Secretary | 04 October 1995 | Active |
Bryn Felin, Capel Coch, Llangefni, LL77 7UR | Nominee Secretary | 17 May 1995 | Active |
The Brambles, Chapel Lane, Lyndhurst, Southampton, SO43 7FG | Director | 27 May 1995 | Active |
56 Padwell Road, Southampton, SO14 6RA | Director | 27 June 1996 | Active |
Peel House, Woodman Lane, Clent, DY9 9PX | Director | 27 May 1995 | Active |
9 Cae Morley, Llangoed, LL58 8YZ | Nominee Director | 17 May 1995 | Active |
Pignatelli Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 22 Chancery Lane, London, United Kingdom, WC2A 1LF |
Nature of control | : |
|
Mr Mark Guy Lewis Pignatelli | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Comeragh Mews, London, United Kingdom, W14 9HW |
Nature of control | : |
|
Mrs Jenni Siew Lay Pignatelli | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Oakwood Road, Virginia Water, England, GU25 4RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-08 | Officers | Change person director company with change date. | Download |
2022-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-08 | Officers | Change person director company with change date. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Officers | Appoint person director company with name date. | Download |
2016-04-05 | Officers | Change person director company with change date. | Download |
2015-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.