This company is commonly known as Barrelfield Distribution Limited. The company was founded 20 years ago and was given the registration number 04964165. The firm's registered office is in BYFLEET. You can find them at 5 Oyster Park, Chertsey Road, Byfleet, Surrey. This company's SIC code is 73110 - Advertising agencies.
Name | : | BARRELFIELD DISTRIBUTION LIMITED |
---|---|---|
Company Number | : | 04964165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2003 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Oyster Park, Chertsey Road, Byfleet, Surrey, England, KT14 7AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 The Close, Chart Lane, Reigate, RH2 7BN | Secretary | 14 November 2003 | Active |
3rd Floor Fairgate House, 78 New Oxford Street, London, United Kingdom, WC1A 1HB | Director | 30 January 2019 | Active |
10 The Close, Chart Lane, Reigate, RH2 7BN | Director | 14 November 2003 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 14 November 2003 | Active |
94, Ifield Road, London, United Kingdom, SW10 9LD | Director | 14 November 2003 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 14 November 2003 | Active |
Mr David Knight | ||
Notified on | : | 30 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor Fairgate House, 78 New Oxford Street, London, England, WC1A 1HB |
Nature of control | : |
|
Mr Peter Derrick Rice | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 The Close, Chart Lane, Reigate, England, RH2 7BN |
Nature of control | : |
|
Mr Philip Kirby | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 24, Ifield Road, London, England, SW10 9AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Insolvency | Liquidation disclaimer notice. | Download |
2023-05-31 | Address | Change registered office address company with date old address new address. | Download |
2023-05-31 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-05-31 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-31 | Resolution | Resolution. | Download |
2023-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Accounts | Change account reference date company previous extended. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Address | Change registered office address company with date old address new address. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-09 | Address | Change registered office address company with date old address new address. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Officers | Second filing of director appointment with name. | Download |
2019-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-08 | Officers | Appoint person director company with name date. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.