UKBizDB.co.uk

BARRACUDA SERVICES LIMITED

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

This company is commonly known as Barracuda Services Limited. The company was founded 32 years ago and was given the registration number 02663499. The firm's registered office is in LANCASHIRE.. You can find them at Booth Street Chambers, Ashton-under-lyne, Lancashire., . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BARRACUDA SERVICES LIMITED
Company Number:02663499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Booth Street Chambers, Ashton-under-lyne, Lancashire., OL6 7LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Booth Street Chambers, Booth Street, Ashton-Under-Lyne, United Kingdom, OL6 7LQ

Secretary23 November 2005Active
Booth Street Chambers, Booth Street, Ashton-Under-Lyne, United Kingdom, OL6 7LQ

Director01 March 2008Active
Booth Street Chambers, Booth Street, Ashton-Under-Lyne, United Kingdom, OL6 7LQ

Director23 November 2005Active
2 St Anthonys Drive, Mossley, OL5 9AS

Secretary10 May 2002Active
15 Southwell Gardens, Ashton Under Lyne, OL6 8XS

Secretary17 January 1992Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary18 November 1991Active
2 St Anthonys Drive, Mossley, OL5 9AS

Director10 May 2002Active
15 Southwell Gardens, Ashton-U-Lyne, OL6 8XS

Director31 January 1993Active
15 Southwell Gardens, Ashton Under Lyne, OL6 8XS

Director17 January 1992Active
15 Southwell Gardens, Ashton Under Lyne, OL6 8XS

Director24 February 1999Active
15 Southwell Gardens, Ashton Under Lyne, OL6 8XS

Director17 January 1992Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director18 November 1991Active

People with Significant Control

Mr Trevor James Jewitt
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Country of residence:United Kingdom
Address:Booth Street Chambers, Booth Street, Ashton-Under-Lyne, United Kingdom, OL6 7LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-17Officers

Change person director company with change date.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-06-16Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Officers

Change person secretary company with change date.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Officers

Change person director company with change date.

Download
2021-06-04Persons with significant control

Change to a person with significant control.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Accounts

Accounts with accounts type micro entity.

Download
2018-12-19Accounts

Change account reference date company previous extended.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type total exemption small.

Download
2016-12-06Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-12-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.