UKBizDB.co.uk

BARNHAM TRADING POST LTD.

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:76 Aldwick Road, Bognor Regis, West Sussex, England, PO21 2PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Chalcraft Lane, Bognor Regis, PO21 5UA

Secretary14 February 1997Active
15 Chalcraft Lane, Bognor Regis, PO21 5UA

Director20 June 1997Active
12, Summerley Lane, Felpham, Bognor Regis, PO22 7HP

Director20 June 1997Active
Flintstones, Barnham Road, Eastergate, Chichester, PO20 3RT

Director20 June 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 February 1997Active
4 Oaks Close, Westergate, Chichester, PO20 3XR

Director07 February 2008Active
4 Oaks Close, Westergate, Chichester, PO20 3XR

Director14 April 2004Active
124 Barnham Road, Barnham, Bognor Regis, PO22 0EH

Director14 February 1997Active
14, Binstead Avenue, Bognor Regis, United Kingdom, PO22 8HY

Director07 February 2008Active
1 Bala Crescent, Felpham, Bognor Regis, PO22 8LY

Director31 July 2006Active
15 Chalcraft Lane, Bognor Regis, PO21 5UA

Director14 February 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (6 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
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Persons with significant control

Change to a person with significant control.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-15Persons with significant control

Notification of a person with significant control statement.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-23Accounts

Accounts with accounts type total exemption small.

Download
2015-05-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.