This company is commonly known as Barrett Industrial Cooling Limited. The company was founded 10 years ago and was given the registration number 08926809. The firm's registered office is in CANNOCK. You can find them at 4 Littleton Business Park, Littleton Drive, Cannock, Staffordshire. This company's SIC code is 81229 - Other building and industrial cleaning activities.
Name | : | BARRETT INDUSTRIAL COOLING LIMITED |
---|---|---|
Company Number | : | 08926809 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Littleton Business Park, Littleton Drive, Cannock, Staffordshire, England, WS12 4TR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Littleton Business Park, Littleton Drive, Cannock, England, WS12 4TR | Director | 09 June 2014 | Active |
17, Bath Road, Cannock, United Kingdom, WS11 4QX | Director | 06 March 2014 | Active |
4, Littleton Business Park, Littleton Drive, Cannock, England, WS12 4TR | Director | 16 February 2018 | Active |
Mr John Robert Barrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Littleton Business Park, Cannock, England, WS12 4TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Officers | Termination director company with name termination date. | Download |
2018-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Officers | Change person director company with change date. | Download |
2018-05-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-16 | Officers | Appoint person director company with name date. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-26 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.