Warning: file_put_contents(c/0f58d2794bc902009735a8aec0da3c60.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Barnstead Fire Sprinklers Limited, SA62 5DY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BARNSTEAD FIRE SPRINKLERS LIMITED

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

This company is commonly known as Barnstead Fire Sprinklers Limited. The company was founded 6 years ago and was given the registration number 10970027. The firm's registered office is in HAVERFORDWEST. You can find them at Whitleys, Little Treffgarne, Haverfordwest, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BARNSTEAD FIRE SPRINKLERS LIMITED
Company Number:10970027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Whitleys, Little Treffgarne, Haverfordwest, United Kingdom, SA62 5DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitleys, Little Treffgarne, Haverfordwest, United Kingdom, SA62 5DY

Director19 September 2017Active
Whitleys, Little Treffgarne, Haverfordwest, United Kingdom, SA62 5DY

Director19 September 2017Active
Whitleys, Little Treffgarne, Haverfordwest, United Kingdom, SA62 5DY

Director21 May 2018Active

People with Significant Control

Mr Thomas Christopher Wolsey
Notified on:06 April 2022
Status:Active
Date of birth:January 1999
Nationality:British
Country of residence:United Kingdom
Address:Whitleys, Little Treffgarne, Haverfordwest, United Kingdom, SA62 5DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Kenneth Evans
Notified on:01 August 2019
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Whitleys, Little Treffgarne, Haverfordwest, United Kingdom, SA62 5DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Garnet Wolsey
Notified on:18 September 2018
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Whitleys, Little Treffgarne, Haverfordwest, United Kingdom, SA62 5DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Rachel Mary Wolsey
Notified on:18 September 2018
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Whitleys, Little Treffgarne, Haverfordwest, United Kingdom, SA62 5DY
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Officers

Termination director company with name termination date.

Download
2022-08-18Persons with significant control

Notification of a person with significant control.

Download
2022-08-18Persons with significant control

Cessation of a person with significant control.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Accounts

Accounts amended with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Capital

Capital allotment shares.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2017-09-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.