This company is commonly known as Barney Precast Limited. The company was founded 35 years ago and was given the registration number 02393312. The firm's registered office is in DERBY. You can find them at Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, . This company's SIC code is 99999 - Dormant Company.
Name | : | BARNEY PRECAST LIMITED |
---|---|---|
Company Number | : | 02393312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pinnacle House, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP | Secretary | 16 March 2021 | Active |
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP | Director | 01 March 2022 | Active |
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP | Director | 03 August 2022 | Active |
53 Pickering Road, Broughton Astley, LE9 6WA | Secretary | 12 November 1997 | Active |
10 Tetchill Close, Great Sutton, South Wirral, L66 2WJ | Secretary | 01 December 1995 | Active |
6 Merion Grove, Derby, DE23 4YR | Secretary | 29 July 2005 | Active |
6 Merion Grove, Derby, DE23 4YR | Secretary | 14 October 1998 | Active |
262 Widney Lane, Solihull, B91 3JY | Secretary | 01 March 2001 | Active |
2 Meadow Grange Drive, Willenhall, WV12 5YT | Secretary | - | Active |
178 Cheltenham Road, Evesham, WR11 2LW | Secretary | 17 March 1998 | Active |
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP | Secretary | 30 November 2006 | Active |
52 Laxton Way, Peasedown St. John, Bath, BA2 8TB | Secretary | 28 June 2000 | Active |
46 Bendemeer Road, London, SW15 1JU | Secretary | 18 December 1996 | Active |
44 Broad Street, Syston, LE7 1GH | Director | 01 July 1998 | Active |
7 Ravelston House Grove, Edinburgh, EH4 3LT | Director | 01 October 2000 | Active |
43 Durleston Park Drive, Great Bookham, KT23 4AJ | Director | 21 August 1997 | Active |
3 Tealby Close, Gilmorton, Lutterworth, LE17 5PT | Director | 28 August 1997 | Active |
Ainsdale Wrexham Road, Holt, Wrexham, LL13 9YU | Director | 01 July 1993 | Active |
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP | Director | 16 March 2021 | Active |
Rookery Nook Beckside, Staindrop, Darlington, DL2 3PQ | Director | 02 August 1993 | Active |
2 The Lade, Balerno, Edinburgh, EH14 7LB | Director | 18 December 1996 | Active |
10 Tetchill Close, Great Sutton, South Wirral, L66 2WJ | Director | 01 December 1995 | Active |
6 Far Richard Close, Wakefield, Ossett, WF5 9NE | Director | 01 July 1993 | Active |
6 Merion Grove, Derby, DE23 4YR | Director | 29 July 2005 | Active |
6 Merion Grove, Derby, DE23 4YR | Director | 14 October 1998 | Active |
Westheugh, Rockcliffe Way Eighton Banks, Gateshead, NE9 7XT | Director | 26 January 1993 | Active |
15 Coach Way, Willington, Derby, DE65 6ES | Director | 03 November 1999 | Active |
1 Osprey Avenue, Meir Park, Stoke On Trent, ST3 7FY | Director | 26 August 1997 | Active |
Tollbar House, Hassop, Bakewell, DE45 1NX | Director | 10 March 1995 | Active |
2 Meadow Grange Drive, Willenhall, WV12 5YT | Director | 27 November 1992 | Active |
29, Robertson Road, Cupar, KY15 5YR | Director | 30 November 2006 | Active |
Pinnacle House,, Breedon Quarry, Breedon On The Hill, Derby, England, DE73 8AP | Director | 30 November 2006 | Active |
The Homestead, Ratcliffe Road, Thrussington, LE7 4UF | Director | 28 March 2007 | Active |
The Homestead, Ratcliffe Road, Thrussington, LE7 4UF | Director | 21 August 1997 | Active |
51 Whitecotes Park, Walton, Chesterfield, S40 3RT | Director | 23 December 1997 | Active |
Natural Building Materials Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Pinnacle House,, Breedon Quarry, Derby, England, DE73 8AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Officers | Change person director company with change date. | Download |
2022-08-08 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Officers | Termination director company with name termination date. | Download |
2022-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-17 | Officers | Appoint person secretary company with name date. | Download |
2021-03-17 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Officers | Termination secretary company with name termination date. | Download |
2021-03-17 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-04 | Officers | Change person secretary company with change date. | Download |
2017-09-04 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.