UKBizDB.co.uk

BARNHAM RELIABLE LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:73 High Street, Northampton, United Kingdom, NN6 6LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 10d, Glasgow, United Kingdom, G22 6BH

Director01 September 2020Active
44, Hignett Avenue, St. Helens, United Kingdom, WA9 2PJ

Director09 November 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director30 June 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director29 May 2015Active
73 High Street, Northampton, United Kingdom, NN6 6LF

Director16 December 2019Active
91, Mort Road, Ilford, England, IG1 2SY

Director01 December 2017Active
12, Adhurst Road, Havant, United Kingdom, PO9 2HP

Director15 February 2017Active
9, Rencliffe Avenue, Rotherham, United Kingdom, S60 2RW

Director04 November 2016Active
42 Mollyfair Close, Ryton, United Kingdom, NE40 4UZ

Director19 March 2019Active
102, Hinton Avenue, Hounslow, United Kingdom, TW4 6AP

Director30 July 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-12Gazette

Gazette dissolved compulsory.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type micro entity.

Download
2019-12-30Address

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

Download
2019-12-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Persons with significant control

Cessation of a person with significant control.

Download
2019-12-30Officers

Appoint person director company with name date.

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Address

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

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-02-01Accounts

Accounts with accounts type micro entity.

Download
2018-07-26Persons with significant control

Change to a person with significant control.

Download
2018-07-26Address

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

Download
2018-07-26Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.