This company is commonly known as Barnwell Gate Limited. The company was founded 4 years ago and was given the registration number 12515738. The firm's registered office is in BOURNEMOUTH. You can find them at Rawlins Davy Limited Heliting House, Richmond Hill, Bournemouth, . This company's SIC code is 41100 - Development of building projects.
Name | : | BARNWELL GATE LIMITED |
---|---|---|
Company Number | : | 12515738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2020 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rawlins Davy Limited Heliting House, Richmond Hill, Bournemouth, United Kingdom, BH2 6HT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rawlins Davy Limited, Heliting House, Richmond Hill, Bournemouth, United Kingdom, BH2 6HT | Secretary | 16 March 2020 | Active |
Rawlins Davy Limited, Heliting House, Richmond Hill, Bournemouth, United Kingdom, BH2 6HT | Director | 26 January 2023 | Active |
Rawlins Davy Limited, Heliting House, Richmond Hill, Bournemouth, United Kingdom, BH2 6HT | Director | 16 March 2020 | Active |
Rawlins Davy Limited, Heliting House, Richmond Hill, Bournemouth, United Kingdom, BH2 6HT | Director | 16 March 2020 | Active |
Rawlins Davy Limited, Heliting House, Richmond Hill, Bournemouth, United Kingdom, BH2 6HT | Director | 12 March 2020 | Active |
Rawlins Davy Limited, Heliting House, Richmond Hill, Bournemouth, United Kingdom, BH2 6HT | Director | 16 March 2020 | Active |
Mr James Francis Gillespie | ||
Notified on | : | 17 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rawlins Davy Limited, Heliting House, Bournemouth, United Kingdom, BH2 6HT |
Nature of control | : |
|
Mr Paul Edward Gillespie | ||
Notified on | : | 17 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rawlins Davy Limited, Heliting House, Bournemouth, United Kingdom, BH2 6HT |
Nature of control | : |
|
Mr David Anthony Townend | ||
Notified on | : | 17 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rawlins Davy Limited, Heliting House, Bournemouth, United Kingdom, BH2 6HT |
Nature of control | : |
|
Mr Martin Edward Davies | ||
Notified on | : | 12 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Rawlins Davy Limited, Heliting House, Bournemouth, United Kingdom, BH2 6HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-16 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-21 | Officers | Second filing of director appointment with name. | Download |
2020-08-27 | Incorporation | Memorandum articles. | Download |
2020-08-27 | Resolution | Resolution. | Download |
2020-08-26 | Capital | Capital allotment shares. | Download |
2020-03-23 | Officers | Appoint person secretary company with name date. | Download |
2020-03-19 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-03-19 | Officers | Appoint person director company with name date. | Download |
2020-03-12 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.