UKBizDB.co.uk

BARNS4BUSINESS LIMITED

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

This company is commonly known as Barns4business Limited. The company was founded 22 years ago and was given the registration number 04360246. The firm's registered office is in NORWICH. You can find them at Oaklands Hotel, 89 Yarmouth Road, Norwich, . This company's SIC code is 47290 - Other retail sale of food in specialised stores.

Company Information

Name:BARNS4BUSINESS LIMITED
Company Number:04360246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47290 - Other retail sale of food in specialised stores

Office Address & Contact

Registered Address:Oaklands Hotel, 89 Yarmouth Road, Norwich, England, NR7 0HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oaklands Hotel, 89 Yarmouth Road, Norwich, England, NR7 0HH

Director22 May 2018Active
Beckford House, Bungay Road, Hempnall, NR15 2NG

Secretary23 May 2007Active
8 Seppings Way, Thorpe End, Norwich, NR13 5DF

Secretary25 January 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary25 January 2002Active
Broad Farm, Salhouse, Norwich, NR13 6HE

Director25 January 2002Active
Top Barn, Upper Street, Salhouse, Norwich, NR13 6HE

Director01 January 2011Active
89b, Yarmouth Road, Norwich, England, NR7 0HF

Director01 March 2015Active
8 Seppings Way, Thorpe End, Norwich, NR13 5DF

Director25 January 2002Active
Top Barn, Upper Street, Salhouse, Norwich, NR13 6HE

Director16 October 2009Active
58, Thorpe Road, Norwich, United Kingdom, NR1 1NY

Director05 April 2012Active
89b, Yarmouth Road, Norwich, NR7 0HF

Director26 July 2017Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director25 January 2002Active

People with Significant Control

Mr Marcus Howard Pearcey
Notified on:16 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:Oaklands Hotel, 89 Yarmouth Road, Norwich, England, NR7 0HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Christophi
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:89b, Yarmouth Road, Norwich, NR7 0HF
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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Address

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

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Mortgage

Mortgage satisfy charge full.

Download
2018-05-22Officers

Appoint person director company with name date.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-05-22Officers

Termination director company with name termination date.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Accounts

Accounts with accounts type micro entity.

Download
2017-07-26Officers

Appoint person director company with name date.

Download
2017-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.