UKBizDB.co.uk

BARNSWELL LIMITED

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

This company is commonly known as Barnswell Limited. The company was founded 16 years ago and was given the registration number 06498100. The firm's registered office is in LEICESTERSHIRE. You can find them at 109 Swan Street, Sileby, Leicestershire, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BARNSWELL LIMITED
Company Number:06498100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 February 2008
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:109 Swan Street, Sileby, Leicestershire, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Prince George Avenue, Oakham, United Kingdom, LE15 6GE

Director22 December 2011Active
Barnswell House, Exton Road, Whitwell, Oakham, LE15 8BN

Secretary08 February 2008Active
Barnswell House, Exton Road, Whitwell, Oakham, United Kingdom, LE15 8BN

Secretary22 December 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary08 February 2008Active
Barnswell House, Exton Road, Whitwell, Oakham, LE15 8BN

Director08 February 2008Active
Barnswell House, Exton Road, Whitwell, Oakham, LE15 8BN

Director08 February 2008Active
Barnswell House, Exton Road, Whitwell, Oakham, United Kingdom, LE15 8BN

Director22 December 2011Active
Clockhouse, 68 Main Road, Dyke, Bourne, United Kingdom, PE10 0AG

Director22 December 2011Active
3a, Western Terrace, The Park, Nottingham, Uk, NG7 1AF

Director01 October 2012Active
6-8 Underwood Street, London, N1 7JQ

Corporate Director08 February 2008Active

People with Significant Control

Mr Malcolm Alan Craig
Notified on:06 April 2016
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:New Mills North Witham Road, South Witham, Grantham, United Kingdom, NG33 5QQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-16Gazette

Gazette dissolved liquidation.

Download
2021-07-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-12-30Address

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

Download
2020-08-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-14Address

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

Download
2018-06-12Insolvency

Liquidation voluntary statement of affairs.

Download
2018-06-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-06-12Resolution

Resolution.

Download
2018-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Officers

Termination director company with name termination date.

Download
2018-03-15Officers

Termination secretary company with name termination date.

Download
2018-03-12Officers

Termination secretary company.

Download
2018-03-12Officers

Termination director company.

Download
2018-03-09Officers

Termination director company with name termination date.

Download
2018-03-09Officers

Termination secretary company with name termination date.

Download
2017-12-27Officers

Termination director company with name termination date.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-04-13Accounts

Accounts with accounts type total exemption small.

Download
2017-02-15Officers

Change person secretary company with change date.

Download
2017-02-14Officers

Change person director company with change date.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Officers

Termination director company with name termination date.

Download
2016-05-10Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.