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..
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 | : |
|
Registered Address | : | Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL | Director | 02 September 2020 | Active |
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL | Director | 02 September 2020 | Active |
Little Barnfield, Pottery Lane, Inkpen, Hungerford, RG17 9QA | Secretary | 02 November 1999 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Secretary | 02 November 1999 | Active |
Little Barnfield, Pottery Lane, Inkpen, Hungerford, England, RG17 9QA | Director | 19 April 2019 | Active |
Little Barnfield, Pottery Lane, Inkpen, Hungerford, RG17 9QA | Director | 02 November 1999 | Active |
Little Barnfield, Pottery Lane, Inkpen, Hungerford, RG17 9QA | Director | 02 November 1999 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Director | 02 November 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-21 | Resolution | Resolution. | Download |
2021-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Officers | Change person director company with change date. | Download |
2021-03-29 | Address | Change registered office address company with date old address new address. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.