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.
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 | : |
|
Registered Address | : | Booth Street Chambers, Ashton-under-lyne, Lancashire., OL6 7LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Booth Street Chambers, Booth Street, Ashton-Under-Lyne, United Kingdom, OL6 7LQ | Secretary | 23 November 2005 | Active |
Booth Street Chambers, Booth Street, Ashton-Under-Lyne, United Kingdom, OL6 7LQ | Director | 01 March 2008 | Active |
Booth Street Chambers, Booth Street, Ashton-Under-Lyne, United Kingdom, OL6 7LQ | Director | 23 November 2005 | Active |
2 St Anthonys Drive, Mossley, OL5 9AS | Secretary | 10 May 2002 | Active |
15 Southwell Gardens, Ashton Under Lyne, OL6 8XS | Secretary | 17 January 1992 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 18 November 1991 | Active |
2 St Anthonys Drive, Mossley, OL5 9AS | Director | 10 May 2002 | Active |
15 Southwell Gardens, Ashton-U-Lyne, OL6 8XS | Director | 31 January 1993 | Active |
15 Southwell Gardens, Ashton Under Lyne, OL6 8XS | Director | 17 January 1992 | Active |
15 Southwell Gardens, Ashton Under Lyne, OL6 8XS | Director | 24 February 1999 | Active |
15 Southwell Gardens, Ashton Under Lyne, OL6 8XS | Director | 17 January 1992 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Director | 18 November 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-17 | Officers | Change person director company with change date. | Download |
2023-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-04 | Officers | Change person secretary company with change date. | Download |
2021-06-04 | Officers | Change person director company with change date. | Download |
2021-06-04 | Officers | Change person director company with change date. | Download |
2021-06-04 | Officers | Change person director company with change date. | Download |
2021-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-19 | Accounts | Change account reference date company previous extended. | Download |
2018-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.