UKBizDB.co.uk

BARNFIELD ENGINEERING SERVICES LIMITED

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

This company is commonly known as Barnfield Engineering Services Limited. The company was founded 24 years ago and was given the registration number 03869897. The firm's registered office is in NEWBURY. You can find them at Griffins Court, 24-32 London Road, Newbury, Berkshire. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:BARNFIELD ENGINEERING SERVICES LIMITED
Company Number:03869897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director02 September 2020Active
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director02 September 2020Active
Little Barnfield, Pottery Lane, Inkpen, Hungerford, RG17 9QA

Secretary02 November 1999Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary02 November 1999Active
Little Barnfield, Pottery Lane, Inkpen, Hungerford, England, RG17 9QA

Director19 April 2019Active
Little Barnfield, Pottery Lane, Inkpen, Hungerford, RG17 9QA

Director02 November 1999Active
Little Barnfield, Pottery Lane, Inkpen, Hungerford, RG17 9QA

Director02 November 1999Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director02 November 1999Active

People with Significant Control

C&R Engineering Limited
Notified on:24 September 2020
Status:Active
Country of residence:England
Address:35, Bartholomew Street, Newbury, England, RG14 5LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jacqui Thorpe
Notified on:06 April 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:United Kingdom
Address:Little Barnfield, Pottery Lane, Hungerford, United Kingdom, RG17 9QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen James Thorpe
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Country of residence:United Kingdom
Address:Little Barnfield, Pottery Lane, Hungerford, United Kingdom, RG17 9QA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-21Resolution

Resolution.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-29Officers

Change person director company with change date.

Download
2021-03-29Address

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

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Persons with significant control

Notification of a person with significant control.

Download
2020-09-25Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2020-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.