UKBizDB.co.uk

BAROFAY LIMITED

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

This company is commonly known as Barofay Limited. The company was founded 22 years ago and was given the registration number 04352099. The firm's registered office is in LEIGH-ON-SEA. You can find them at Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BAROFAY LIMITED
Company Number:04352099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Kingsley House, 22-24 Elm Road, Leigh-on-sea, Essex, England, SS9 1SN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsley House, 22-24 Elm Road, Leigh-On-Sea, England, SS9 1SN

Secretary18 March 2002Active
Kingsley House, 22-24 Elm Road, Leigh-On-Sea, England, SS9 1SN

Director18 March 2002Active
Kingsley House, 22-24 Elm Road, Leigh-On-Sea, England, SS9 1SN

Director18 March 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 January 2002Active
191 Barrier Point Road, London, E16 2SB

Director18 March 2002Active
26 Hemley Road, Orsett, RM16 3DG

Director01 November 2007Active
8 Ramsey Close, Heybridge, CM9 4YZ

Director18 March 2002Active
148 Blake Avenue, Barking, IG11 9SD

Director18 March 2002Active
15 Sandleigh Road, Leigh On Sea, SS9 1JT

Director18 March 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 January 2002Active

People with Significant Control

Mr Gary John Morton
Notified on:07 January 2017
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Kingsley House, 22-24 Elm Road, Leigh-On-Sea, England, SS9 1SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Peter Coster
Notified on:07 January 2017
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:England
Address:Kingsley House, 22-24 Elm Road, Leigh-On-Sea, England, SS9 1SN
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 (7 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
2024-01-23Confirmation statement

Confirmation statement with updates.

Download
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-03-17Persons with significant control

Change to a person with significant control.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Persons with significant control

Change to a person with significant control.

Download
2018-12-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Officers

Change person secretary company with change date.

Download
2018-01-12Officers

Change person director company with change date.

Download
2018-01-12Officers

Change person director company with change date.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type total exemption full.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-19Address

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

Download
2016-10-26Accounts

Accounts with accounts type total exemption small.

Download
2016-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.