UKBizDB.co.uk

BARNES MAYER LIMITED

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

This company is commonly known as Barnes Mayer Limited. The company was founded 21 years ago and was given the registration number 04672956. The firm's registered office is in BERKSHIRE. You can find them at Unit 3 Denmark Street, Maidenhead, Berkshire, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BARNES MAYER LIMITED
Company Number:04672956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Unit 3 Denmark Street, Maidenhead, Berkshire, SL6 7BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Underhill Close, Maidenhead, England, SL6 4DS

Director21 March 2018Active
One, St. Peters Road, Maidenhead, England, SL6 7QU

Director12 March 2021Active
46 Furze Platt Road, Maidenhead, SL6 7NN

Secretary26 February 2003Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary20 February 2003Active
46 Furze Platt Road, Maidenhead, SL6 7NN

Director26 February 2003Active
Unit 3 Denmark Street, Maidenhead, Berkshire, SL6 7BN

Director01 August 2018Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director20 February 2003Active

People with Significant Control

Mr Mark David Price
Notified on:10 April 2024
Status:Active
Date of birth:March 1973
Nationality:English
Country of residence:England
Address:One, St. Peters Road, Maidenhead, England, SL6 7QU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Joanne Price
Notified on:21 March 2018
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:1, Underhill Close, Maidenhead, England, SL6 4DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Frazer Michael Hatch
Notified on:20 February 2017
Status:Active
Date of birth:July 1948
Nationality:English
Address:Unit 3 Denmark Street, Berkshire, SL6 7BN
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Persons with significant control

Change to a person with significant control.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Address

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

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Officers

Appoint person director company with name date.

Download
2018-04-20Persons with significant control

Cessation of a person with significant control.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Officers

Termination secretary company with name termination date.

Download
2018-03-21Officers

Appoint person director company with name date.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.