This company is commonly known as Barnham Reliable Ltd. The company was founded 9 years ago and was given the registration number 09613340. The firm's registered office is in NORTHAMPTON. You can find them at 73 High Street, , Northampton, . This company's SIC code is 49410 - Freight transport by road.
Name | : | BARNHAM RELIABLE LTD |
---|---|---|
Company Number | : | 09613340 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2015 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 High Street, Northampton, United Kingdom, NN6 6LF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 10d, Glasgow, United Kingdom, G22 6BH | Director | 01 September 2020 | Active |
44, Hignett Avenue, St. Helens, United Kingdom, WA9 2PJ | Director | 09 November 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 30 June 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 29 May 2015 | Active |
73 High Street, Northampton, United Kingdom, NN6 6LF | Director | 16 December 2019 | Active |
91, Mort Road, Ilford, England, IG1 2SY | Director | 01 December 2017 | Active |
12, Adhurst Road, Havant, United Kingdom, PO9 2HP | Director | 15 February 2017 | Active |
9, Rencliffe Avenue, Rotherham, United Kingdom, S60 2RW | Director | 04 November 2016 | Active |
42 Mollyfair Close, Ryton, United Kingdom, NE40 4UZ | Director | 19 March 2019 | Active |
102, Hinton Avenue, Hounslow, United Kingdom, TW4 6AP | Director | 30 July 2015 | Active |
Mr Hugh Gordon | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 10d, Glasgow, United Kingdom, G22 6BH |
Nature of control | : |
|
Mr Robert Kenneth Hough | ||
Notified on | : | 16 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 73 High Street, Northampton, United Kingdom, NN6 6LF |
Nature of control | : |
|
Mr Christopher Scatchard | ||
Notified on | : | 19 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42 Mollyfair Close, Ryton, United Kingdom, NE40 4UZ |
Nature of control | : |
|
Mr Florin Mihai Mnerie | ||
Notified on | : | 01 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1983 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 91, Mort Road, Ilford, England, IG1 2SY |
Nature of control | : |
|
Roy New | ||
Notified on | : | 15 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-12 | Gazette | Gazette dissolved compulsory. | Download |
2022-04-26 | Gazette | Gazette notice compulsory. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-18 | Officers | Termination director company with name termination date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-30 | Address | Change registered office address company with date old address new address. | Download |
2019-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-30 | Officers | Appoint person director company with name date. | Download |
2019-12-30 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Address | Change registered office address company with date old address new address. | Download |
2019-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-27 | Officers | Termination director company with name termination date. | Download |
2019-03-27 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-26 | Address | Change registered office address company with date old address new address. | Download |
2018-07-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.