UKBizDB.co.uk

BARRETT STEEL TUBES LIMITED

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

This company is commonly known as Barrett Steel Tubes Limited. The company was founded 31 years ago and was given the registration number 02788759. The firm's registered office is in DUDLEY HILL BRADFORD. You can find them at Barrett House, Cutler Heights Lane, Dudley Hill Bradford, West Yorkshire. This company's SIC code is 46720 - Wholesale of metals and metal ores.

Company Information

Name:BARRETT STEEL TUBES LIMITED
Company Number:02788759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46720 - Wholesale of metals and metal ores

Office Address & Contact

Registered Address:Barrett House, Cutler Heights Lane, Dudley Hill Bradford, West Yorkshire, BD4 9HU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barrett House, Cutler Heights Lane, Dudley Hill Bradford, BD4 9HU

Secretary12 May 2017Active
Barrett House, Cutler Heights Lane, Dudley Hill Bradford, BD4 9HU

Director02 February 2023Active
Barrett House, Cutler Heights Lane, Dudley Hill Bradford, BD4 9HU

Director15 May 2013Active
16 Wheathead Drive, Exley Head, Keighley, BD22 6LH

Secretary21 October 1993Active
Barrett House, Cutler Heights Lane, Dudley Hill Bradford, BD4 9HU

Secretary22 September 2016Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary10 February 1993Active
174 Whitechapel Road, Cleckheaton, BD19 6HR

Secretary25 January 2005Active
The Old Hall, Carlton Guiseley, Leeds, LS19 7BE

Director21 October 1993Active
Chevin Hall Farm, West Chevin Road, Otley, LS21 3DL

Director21 October 1993Active
Wilstrop Hall, Wilstrop Green Hammerton, York, YO26 8HA

Director21 October 1993Active
28 Cramfitt Crescent, Dinnington, Sheffield, S25 2XT

Director08 June 1998Active
14 Croftdown Court, Abbey Road, Malvern, WR14 3HZ

Director01 October 2004Active
The Old Dairy Farm, Nordley, Bridgnorth, WV16 4SU

Director01 August 1996Active
41 Park Square, Leeds, LS1 2NS

Nominee Director10 February 1993Active
Wild Hedges Dunsley Road, Kinver, Stourbridge, DY7 6NA

Director21 October 1993Active
Whitehill 9 Whitehill Road, Kidderminster, DY11 6JH

Director25 September 1995Active
14 Oaklands, Idle, Bradford, BD10 8RG

Director21 October 1993Active
41 Park Square, Leeds, England, LS1 2DS

Corporate Nominee Director10 February 1993Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Accounts

Accounts with accounts type dormant.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type dormant.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Accounts

Accounts with accounts type dormant.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Mortgage

Mortgage satisfy charge full.

Download
2019-07-29Officers

Termination director company with name termination date.

Download
2019-06-20Accounts

Accounts with accounts type dormant.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type dormant.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Accounts

Accounts with accounts type dormant.

Download
2017-05-19Officers

Appoint person secretary company with name date.

Download
2017-05-19Officers

Termination secretary company with name termination date.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Officers

Appoint person secretary company with name date.

Download
2016-09-22Officers

Termination secretary company with name termination date.

Download
2016-09-22Officers

Termination director company with name termination date.

Download
2016-08-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.