UKBizDB.co.uk

BARNES CONTRACTORS (SOUTH EAST) LIMITED

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

This company is commonly known as Barnes Contractors (south East) Limited. The company was founded 21 years ago and was given the registration number 04628417. The firm's registered office is in WEST KINGSDOWN. You can find them at Kings Lodge, London Road, West Kingsdown, Kent. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:BARNES CONTRACTORS (SOUTH EAST) LIMITED
Company Number:04628417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Kings Lodge, London Road, West Kingsdown, Kent, TN15 6AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Secretary28 November 2009Active
Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ

Director08 January 2003Active
The Bungalow Pinden End Farm, Canada Farm Road, Longfield, DA2 8EA

Secretary08 January 2003Active
5 Myrtle Place, Dartford, DA2 6ER

Secretary18 November 2004Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary03 January 2003Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director03 January 2003Active

People with Significant Control

Mr Donald Peter Barnes
Notified on:06 December 2016
Status:Active
Date of birth:September 1962
Nationality:English
Country of residence:United Kingdom
Address:Nightingale House, 46-48 East Street, Epsom, United Kingdom, KT17 1HQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs. Leah Rowlinson-Barnes
Notified on:06 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:Nightingale House, East Street, Epsom, England, KT17 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2021-03-31Officers

Change person secretary company with change date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2021-03-24Address

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

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Officers

Change person director company with change date.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-25Accounts

Accounts with accounts type total exemption small.

Download
2017-01-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Gazette

Gazette filings brought up to date.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.