UKBizDB.co.uk

BARNINGHAM MEMORIALS LIMITED

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

This company is commonly known as Barningham Memorials Limited. The company was founded 21 years ago and was given the registration number 04713249. The firm's registered office is in SCUNTHORPE. You can find them at Normanby Gateway, Lysaghts Way, Scunthorpe, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BARNINGHAM MEMORIALS LIMITED
Company Number:04713249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 March 2003
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 96030 - Funeral and related activities

Office Address & Contact

Registered Address:Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
118, Nettleton Caravan Park, Moortown Road, Nettleton, Market Rasen, England, LN7 6JQ

Secretary26 March 2003Active
118, Nettleton Caravan Park, Moortown Road, Nettleton, Market Rasen, England, LN7 6JQ

Director26 March 2003Active
118, Nettleton Caravan Park, Moortown Road, Nettleton, Market Rasen, England, LN7 6JQ

Director26 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary26 March 2003Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director26 March 2003Active

People with Significant Control

Mrs Susan Ann Hubbard
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Richard Hubbard
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Normanby Gateway, Lysaghts Way, Scunthorpe, DN15 9YG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-23Gazette

Gazette dissolved liquidation.

Download
2021-02-23Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-04-09Address

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

Download
2020-04-07Insolvency

Liquidation voluntary statement of affairs.

Download
2020-04-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-07Resolution

Resolution.

Download
2020-03-20Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download
2019-04-08Persons with significant control

Change to a person with significant control.

Download
2019-04-08Officers

Change person secretary company with change date.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-04-08Officers

Change person director company with change date.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Officers

Change person secretary company with change date.

Download
2017-03-29Officers

Change person director company with change date.

Download
2017-03-29Officers

Change person director company with change date.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.