This company is commonly known as Barnham Trading Post Ltd.. The company was founded 27 years ago and was given the registration number 03318313. The firm's registered office is in BOGNOR REGIS. You can find them at 76 Aldwick Road, , Bognor Regis, West Sussex. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | BARNHAM TRADING POST LTD. |
---|---|---|
Company Number | : | 03318313 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 1997 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 76 Aldwick Road, Bognor Regis, West Sussex, England, PO21 2PE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 Chalcraft Lane, Bognor Regis, PO21 5UA | Secretary | 14 February 1997 | Active |
15 Chalcraft Lane, Bognor Regis, PO21 5UA | Director | 20 June 1997 | Active |
12, Summerley Lane, Felpham, Bognor Regis, PO22 7HP | Director | 20 June 1997 | Active |
Flintstones, Barnham Road, Eastergate, Chichester, PO20 3RT | Director | 20 June 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 February 1997 | Active |
4 Oaks Close, Westergate, Chichester, PO20 3XR | Director | 07 February 2008 | Active |
4 Oaks Close, Westergate, Chichester, PO20 3XR | Director | 14 April 2004 | Active |
124 Barnham Road, Barnham, Bognor Regis, PO22 0EH | Director | 14 February 1997 | Active |
14, Binstead Avenue, Bognor Regis, United Kingdom, PO22 8HY | Director | 07 February 2008 | Active |
1 Bala Crescent, Felpham, Bognor Regis, PO22 8LY | Director | 31 July 2006 | Active |
15 Chalcraft Lane, Bognor Regis, PO21 5UA | Director | 14 February 1997 | Active |
Chalcraft Limited | ||
Notified on | : | 02 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 76, Aldwick Road, Bognor Regis, England, PO21 2PE |
Nature of control | : |
|
Mrs Cynthia Angela Stroud | ||
Notified on | : | 13 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Aldwick Road, Bognor Regis, England, PO21 2PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-02-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-15 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.