UKBizDB.co.uk

BARR GROUP LTD

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

This company is commonly known as Barr Group Ltd. The company was founded 16 years ago and was given the registration number 06335839. The firm's registered office is in THAME. You can find them at Unit 10 Field Farm, North Weston, Thame, Oxfordshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:BARR GROUP LTD
Company Number:06335839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 10 Field Farm, North Weston, Thame, Oxfordshire, OX9 2HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10, Field Farm, North Weston, Thame, United Kingdom, OX9 2HQ

Secretary13 April 2021Active
Unit 10, Field Farm, North Weston, Thame, OX9 2HQ

Director13 August 2008Active
Unit 10, Field Farm, North Weston, Thame, OX9 2HQ

Director08 November 2022Active
Unit 10, Field Farm, North Weston, Thame, OX9 2HQ

Director01 March 2016Active
Unit 10, Field Farm, North Weston, Thame, OX9 2HQ

Director01 March 2016Active
Unit 10, Field Farm, North Weston, Thame, OX9 2HQ

Secretary13 August 2008Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Secretary07 August 2007Active
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL

Corporate Director07 August 2007Active

People with Significant Control

Mrs Charlotte Barr
Notified on:06 April 2020
Status:Active
Date of birth:September 1978
Nationality:British
Address:Unit 10, Field Farm, Thame, OX9 2HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart James Barr
Notified on:07 August 2016
Status:Active
Date of birth:August 1980
Nationality:British
Address:Unit 10, Field Farm, Thame, OX9 2HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Thomas Noonan
Notified on:07 August 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:Unit 10, Field Farm, Thame, OX9 2HQ
Nature of control:
  • Significant influence or control
Mr Christopher James Noonan
Notified on:07 August 2016
Status:Active
Date of birth:August 1978
Nationality:British
Address:Unit 10, Field Farm, Thame, OX9 2HQ
Nature of control:
  • Significant influence or control

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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Officers

Change person secretary company with change date.

Download
2023-11-10Persons with significant control

Change to a person with significant control.

Download
2023-11-10Officers

Change person director company with change date.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-10-24Persons with significant control

Change to a person with significant control.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-22Incorporation

Memorandum articles.

Download
2023-04-22Resolution

Resolution.

Download
2023-04-22Capital

Capital name of class of shares.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-21Officers

Appoint person director company with name date.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Officers

Appoint person secretary company with name date.

Download
2021-04-13Officers

Termination secretary company with name termination date.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Change of name

Certificate change of name company.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-24Persons with significant control

Notification of a person with significant control.

Download
2019-11-22Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.