UKBizDB.co.uk

BARNEY BEARS NURSERY'S LTD

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

This company is commonly known as Barney Bears Nursery's Ltd. The company was founded 20 years ago and was given the registration number 04793063. The firm's registered office is in UPMINSTER. You can find them at 1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BARNEY BEARS NURSERY'S LTD
Company Number:04793063
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex, England, RM14 2BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Excel House, 1 Hornminster Glen, Hornchurch, England, RM11 3XL

Secretary10 June 2003Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director10 June 2003Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director13 December 2006Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary10 June 2003Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director10 June 2003Active

People with Significant Control

Mrs Leah Ann Clarke
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Sarah Louise Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Address

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

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Miscellaneous

Legacy.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Address

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

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-03-30Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download
2014-07-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.