UKBizDB.co.uk

BARNES' DRY LINING LIMITED

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:1 Abacus House, Newlands Road, Corsham, Wiltshire, SN13 0BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Abacus House, Newlands Road, Corsham, England, SN13 0BH

Director18 August 2006Active
1, Abacus House, Newlands Road, Corsham, England, SN13 0BH

Director18 August 2006Active
The Lilacs, Brinkworth Road, Brinkworth, SN15 5DG

Secretary08 August 1998Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary22 April 1997Active
The Lilacs, Brinkworth Road, Brinkworth, SN15 5DG

Director23 April 2004Active
The Lilacs, Brinkworth Road, Brinkworth, SN15 5DG

Director08 August 1998Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director22 April 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-05-02Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-02Resolution

Resolution.

Download
2023-05-02Address

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

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Persons with significant control

Change to a person with significant control.

Download
2022-09-13Officers

Change person director company with change date.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Persons with significant control

Change to a person with significant control.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Mortgage

Mortgage satisfy charge full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Persons with significant control

Change to a person with significant control.

Download
2020-04-28Officers

Change person director company with change date.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.