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.
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 | : |
|
Registered Address | : | Unit 10 Field Farm, North Weston, Thame, Oxfordshire, OX9 2HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 10, Field Farm, North Weston, Thame, United Kingdom, OX9 2HQ | Secretary | 13 April 2021 | Active |
Unit 10, Field Farm, North Weston, Thame, OX9 2HQ | Director | 13 August 2008 | Active |
Unit 10, Field Farm, North Weston, Thame, OX9 2HQ | Director | 08 November 2022 | Active |
Unit 10, Field Farm, North Weston, Thame, OX9 2HQ | Director | 01 March 2016 | Active |
Unit 10, Field Farm, North Weston, Thame, OX9 2HQ | Director | 01 March 2016 | Active |
Unit 10, Field Farm, North Weston, Thame, OX9 2HQ | Secretary | 13 August 2008 | Active |
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL | Corporate Secretary | 07 August 2007 | Active |
Midstall, Randolph's Farm, Brighton Road, Hurstpierpoint, BN6 9EL | Corporate Director | 07 August 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-23 | Officers | Change person secretary company with change date. | Download |
2023-11-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-10 | Officers | Change person director company with change date. | Download |
2023-10-25 | Officers | Change person director company with change date. | Download |
2023-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-04-22 | Incorporation | Memorandum articles. | Download |
2023-04-22 | Resolution | Resolution. | Download |
2023-04-22 | Capital | Capital name of class of shares. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-21 | Officers | Appoint person director company with name date. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Officers | Appoint person secretary company with name date. | Download |
2021-04-13 | Officers | Termination secretary company with name termination date. | Download |
2021-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Change of name | Certificate change of name company. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.