This company is commonly known as Barnes' Dry Lining Limited. The company was founded 27 years ago and was given the registration number 03357670. The firm's registered office is in CORSHAM. You can find them at 1 Abacus House, Newlands Road, Corsham, Wiltshire. This company's SIC code is 43290 - Other construction installation.
Name | : | BARNES' DRY LINING LIMITED |
---|---|---|
Company Number | : | 03357670 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 April 1997 |
End of financial year | : | 30 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Abacus House, Newlands Road, Corsham, England, SN13 0BH | Director | 18 August 2006 | Active |
1, Abacus House, Newlands Road, Corsham, England, SN13 0BH | Director | 18 August 2006 | Active |
The Lilacs, Brinkworth Road, Brinkworth, SN15 5DG | Secretary | 08 August 1998 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Secretary | 22 April 1997 | Active |
The Lilacs, Brinkworth Road, Brinkworth, SN15 5DG | Director | 23 April 2004 | Active |
The Lilacs, Brinkworth Road, Brinkworth, SN15 5DG | Director | 08 August 1998 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Director | 22 April 1997 | Active |
Mr Christopher Richard Barnes | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Regus House, Windmill Hill Business Park, Swindon, United Kingdom, SN5 6QR |
Nature of control | : |
|
Mr Nicholas James Harris | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Regus House, Windmill Hill Business Park, Swindon, United Kingdom, SN5 6QR |
Nature of control | : |
|
Mr Nicholas James Harris | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Regus House, Windmill Hill Business Park, Swindon, United Kingdom, SN5 6QR |
Nature of control | : |
|
Mr Christopher Richard Barnes | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Regus House, Windmill Hill Business Park, Swindon, United Kingdom, SN5 6QR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-05-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-02 | Resolution | Resolution. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-13 | Officers | Change person director company with change date. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-15 | Officers | Change person director company with change date. | Download |
2021-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-28 | Officers | Change person director company with change date. | Download |
2020-04-22 | Officers | Change person director company with change date. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.