Warning: file_put_contents(c/8caa6694ba5287dc3e0c73a08e2dbf24.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Barnstone Acclaimed Ltd, DN15 8PY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BARNSTONE ACCLAIMED LTD

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

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.

Company Information

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:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:26 Old Crosby, Scunthorpe, United Kingdom, DN15 8PY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director14 March 2024Active
12 Falkland Drive, West Maines, East Kilbride, Glasgow, Glasgow, United Kingdom, G74 1JE

Director13 November 2019Active
4 Broughton Hall Road, Liverpool, United Kingdom, L12 9JS

Director18 March 2020Active
15 Peel Street, Worsbrough Common, Barnsley, United Kingdom, S70 4DU

Director26 February 2019Active
238, Rotherham Road, Maltby, Rotherham, United Kingdom, S66 8NA

Director10 November 2016Active
50 Rhindmuir Drive, Glasgow, United Kingdom, G69 6ND

Director11 September 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director06 August 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
21 Harvie Gardens, Armadale, Bathgate, United Kingdom, EH48 2GW

Director14 November 2018Active
Flat 60, Crowhurst House, Aytoun Road, London, United Kingdom, SW9 0UD

Director24 September 2015Active
26 Old Crosby, Scunthorpe, United Kingdom, DN15 8PY

Director11 June 2020Active
3 Wylva Road, Liverpool, United Kingdom, L4 0TS

Director14 December 2020Active
188 Cedar Street, Blackburn, United Kingdom, BB1 9TQ

Director24 June 2019Active
29 Rosedale Avenue, Banbury, United Kingdom, OX16 1FJ

Director24 May 2018Active
28, Lambert Road, Ribbleton, Preston, United Kingdom, PR2 6YQ

Director01 June 2016Active
29 Sycamore Avenue, Dronfield, United Kingdom, S18 2HJ

Director11 May 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Address

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

Download
2024-03-22Persons with significant control

Notification of a person with significant control.

Download
2024-03-22Persons with significant control

Cessation of a person with significant control.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-19Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Address

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

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-09-28Persons with significant control

Notification of a person with significant control.

Download
2020-09-28Persons with significant control

Cessation of a person with significant control.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Address

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

Download
2020-07-07Persons with significant control

Notification of a person with significant control.

Download
2020-07-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.