This company is commonly known as Barnstone Acclaimed Ltd. The company was founded 8 years ago and was given the registration number 09721217. The firm's registered office is in SCUNTHORPE. You can find them at 26 Old Crosby, , Scunthorpe, . This company's SIC code is 53201 - Licensed carriers.
Name | : | BARNSTONE ACCLAIMED LTD |
---|---|---|
Company Number | : | 09721217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 August 2015 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Old Crosby, Scunthorpe, United Kingdom, DN15 8PY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 14 March 2024 | Active |
12 Falkland Drive, West Maines, East Kilbride, Glasgow, Glasgow, United Kingdom, G74 1JE | Director | 13 November 2019 | Active |
4 Broughton Hall Road, Liverpool, United Kingdom, L12 9JS | Director | 18 March 2020 | Active |
15 Peel Street, Worsbrough Common, Barnsley, United Kingdom, S70 4DU | Director | 26 February 2019 | Active |
238, Rotherham Road, Maltby, Rotherham, United Kingdom, S66 8NA | Director | 10 November 2016 | Active |
50 Rhindmuir Drive, Glasgow, United Kingdom, G69 6ND | Director | 11 September 2020 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 06 August 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
21 Harvie Gardens, Armadale, Bathgate, United Kingdom, EH48 2GW | Director | 14 November 2018 | Active |
Flat 60, Crowhurst House, Aytoun Road, London, United Kingdom, SW9 0UD | Director | 24 September 2015 | Active |
26 Old Crosby, Scunthorpe, United Kingdom, DN15 8PY | Director | 11 June 2020 | Active |
3 Wylva Road, Liverpool, United Kingdom, L4 0TS | Director | 14 December 2020 | Active |
188 Cedar Street, Blackburn, United Kingdom, BB1 9TQ | Director | 24 June 2019 | Active |
29 Rosedale Avenue, Banbury, United Kingdom, OX16 1FJ | Director | 24 May 2018 | Active |
28, Lambert Road, Ribbleton, Preston, United Kingdom, PR2 6YQ | Director | 01 June 2016 | Active |
29 Sycamore Avenue, Dronfield, United Kingdom, S18 2HJ | Director | 11 May 2020 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 14 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr David Mccormick | ||
Notified on | : | 14 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Wylva Road, Liverpool, United Kingdom, L4 0TS |
Nature of control | : |
|
Mr Stephen Donohoe | ||
Notified on | : | 11 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 50 Rhindmuir Drive, Glasgow, United Kingdom, G69 6ND |
Nature of control | : |
|
Mr Paulius Malkevicius | ||
Notified on | : | 11 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1995 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 26 Old Crosby, Scunthorpe, United Kingdom, DN15 8PY |
Nature of control | : |
|
Mr Thomas Wall | ||
Notified on | : | 11 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29 Sycamore Avenue, Dronfield, United Kingdom, S18 2HJ |
Nature of control | : |
|
Mr Stephen Thomas Constantine | ||
Notified on | : | 18 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Broughton Hall Road, Liverpool, United Kingdom, L12 9JS |
Nature of control | : |
|
Mr John Charles Paterson | ||
Notified on | : | 13 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12 Falkland Drive, West Maines, East Kilbride, Glasgow, United Kingdom, G74 1JE |
Nature of control | : |
|
Mr Mohamed Majid Miah | ||
Notified on | : | 24 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 188 Cedar Street, Blackburn, United Kingdom, BB1 9TQ |
Nature of control | : |
|
Mr Orlando Cotofrei | ||
Notified on | : | 26 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1996 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 15 Peel Street, Worsbrough Common, Barnsley, United Kingdom, S70 4DU |
Nature of control | : |
|
Mr Iain Robertson Fraser | ||
Notified on | : | 14 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Harvie Gardens, Armadale, Bathgate, United Kingdom, EH48 2GW |
Nature of control | : |
|
Mr Alexandru-Mihai Raducanu | ||
Notified on | : | 24 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1994 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 29 Rosedale Avenue, Banbury, United Kingdom, OX16 1FJ |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Daniel Dickinson | ||
Notified on | : | 10 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 238, Rotherham Road, Rotherham, United Kingdom, S66 8ND |
Nature of control | : |
|
Malkit Singh | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 238, Rotherham Road, Rotherham, United Kingdom, S66 8ND |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Address | Change registered office address company with date old address new address. | Download |
2024-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-08 | Officers | Appoint person director company with name date. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-28 | Officers | Appoint person director company with name date. | Download |
2020-09-28 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-07 | Address | Change registered office address company with date old address new address. | Download |
2020-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-07 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.