UKBizDB.co.uk

BARPLAN LIMITED

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

This company is commonly known as Barplan Limited. The company was founded 23 years ago and was given the registration number 04176178. The firm's registered office is in WEST YORKSHIRE. You can find them at Gower Street, Bradford, West Yorkshire, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:BARPLAN LIMITED
Company Number:04176178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2001
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Gower Street, Bradford, West Yorkshire, BD5 7JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Parkfield Way, Mirfield, WF14 9HH

Secretary12 April 2001Active
13 Parkfield Way, Mirfield, WF14 9HH

Director28 February 2003Active
Hawthorne Cottage, 15 Stonegate, Whixley, United Kingdom, YO26 8AS

Director03 April 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 March 2001Active
Greenholme Forest Moor Road, Knaresborough, HG5 8JY

Director12 April 2001Active
37 Pinfold Lane, Mirfield, WF14 9HZ

Director28 February 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 March 2001Active

People with Significant Control

Mr Christopher Allen Royston
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:United Kingdom
Address:Greenholme, Forest Moor Road, Knaresborough, United Kingdom, HG5 8JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Paul Royston
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:United Kingdom
Address:Hawthorn Cottage, 15 Stonegate, Whixley, United Kingdom, YO26 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Deana Marie Roberts
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:13 Parkfield Way, Mirfield, United Kingdom, WF14 9HH
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
2024-02-10Mortgage

Mortgage satisfy charge full.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Resolution

Resolution.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Capital

Capital return purchase own shares.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Officers

Termination director company with name termination date.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-02Document replacement

Second filing of form with form type made up date.

Download
2015-10-02Document replacement

Second filing of form with form type made up date.

Download
2015-06-11Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.