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.
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 | : |
|
Registered Address | : | Oaklands Hotel, 89 Yarmouth Road, Norwich, England, NR7 0HH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oaklands Hotel, 89 Yarmouth Road, Norwich, England, NR7 0HH | Director | 22 May 2018 | Active |
Beckford House, Bungay Road, Hempnall, NR15 2NG | Secretary | 23 May 2007 | Active |
8 Seppings Way, Thorpe End, Norwich, NR13 5DF | Secretary | 25 January 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 25 January 2002 | Active |
Broad Farm, Salhouse, Norwich, NR13 6HE | Director | 25 January 2002 | Active |
Top Barn, Upper Street, Salhouse, Norwich, NR13 6HE | Director | 01 January 2011 | Active |
89b, Yarmouth Road, Norwich, England, NR7 0HF | Director | 01 March 2015 | Active |
8 Seppings Way, Thorpe End, Norwich, NR13 5DF | Director | 25 January 2002 | Active |
Top Barn, Upper Street, Salhouse, Norwich, NR13 6HE | Director | 16 October 2009 | Active |
58, Thorpe Road, Norwich, United Kingdom, NR1 1NY | Director | 05 April 2012 | Active |
89b, Yarmouth Road, Norwich, NR7 0HF | Director | 26 July 2017 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 25 January 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-22 | Officers | Appoint person director company with name date. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-05-22 | Officers | Termination director company with name termination date. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-26 | Officers | Appoint person director company with name date. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.