Warning: file_put_contents(c/69cfa319f48d7329842efd630edbfbee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/c7ba3d06de9e6e13b2870f6483ad9e2e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Barnes Toilet Hire Limited, B74 3BX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BARNES TOILET HIRE LIMITED

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

This company is commonly known as Barnes Toilet Hire Limited. The company was founded 18 years ago and was given the registration number 05629086. The firm's registered office is in SUTTON COLDFIELD. You can find them at 16 Hardwick Road, Little Aston, Sutton Coldfield, West Midlands. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:BARNES TOILET HIRE LIMITED
Company Number:05629086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:16 Hardwick Road, Little Aston, Sutton Coldfield, West Midlands, England, B74 3BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16 Hardwick Road, Little Aston, Sutton Coldfield, England, B74 3BX

Secretary18 November 2005Active
16 Hardwick Road, Little Aston, Sutton Coldfield, England, B74 3BX

Director18 November 2005Active
16 Hardwick Road, Little Aston, Sutton Coldfield, England, B74 3BX

Director23 November 2005Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Secretary18 November 2005Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director18 November 2005Active

People with Significant Control

Mr David Colin Barnes
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:4 Diana Close, Upper Stonnall, Walsall, England, WS9 9ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael James Barnes
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:England
Address:4 Lindrosa Road, Streetly, Sutton Coldfield, England, B74 3JY
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Gazette

Gazette dissolved voluntary.

Download
2024-03-12Gazette

Gazette notice voluntary.

Download
2024-03-01Dissolution

Dissolution application strike off company.

Download
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-27Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Change account reference date company previous extended.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Address

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

Download
2018-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption small.

Download
2017-02-01Officers

Change person director company with change date.

Download
2017-02-01Officers

Change person director company with change date.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.