UKBizDB.co.uk

BARRIER GROUP LIMITED

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

This company is commonly known as Barrier Group Limited. The company was founded 25 years ago and was given the registration number 03673848. The firm's registered office is in WALLSEND. You can find them at Pearl Buildings, Stephenson Street, Wallsend, Tyne & Wear. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BARRIER GROUP LIMITED
Company Number:03673848
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 1998
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Pearl Buildings, Stephenson Street, Wallsend, Tyne & Wear, NE28 6UE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pearl Buildings, Stephenson Street, Wallsend, NE28 6UE

Director01 December 2020Active
Spenside Farm, High Spen, Rowlands Gill, United Kingdom, NE39 2EU

Director28 May 2020Active
2 Bonnivard Gardens, Seghill, Cramlington, NE23 7EG

Director08 June 2006Active
Pearl Buildings, Stephenson Street, Wallsend, United Kingdom, NE28 6UE

Director04 January 2024Active
Spenside Farm, High Spen, Rowlands Gill, NE39 2EU

Secretary25 November 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary25 November 1998Active
Spenside Farm, High Spen, Rowlands Gill, NE39 2EU

Director25 November 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director25 November 1998Active

People with Significant Control

Mr Alan Edward Nightingale
Notified on:25 August 2021
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:2, Bonnivard Gardens, Cramlington, United Kingdom, NE23 7EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Estate Of Robert Charles Freeman Bowles
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Address:Pearl Buildings, Wallsend, NE28 6UE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Officers

Appoint person director company with name date.

Download
2023-11-29Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-16Incorporation

Memorandum articles.

Download
2023-08-29Resolution

Resolution.

Download
2023-04-03Accounts

Accounts with accounts type group.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type group.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Confirmation statement

Confirmation statement.

Download
2021-04-22Accounts

Accounts with accounts type group.

Download
2021-01-21Resolution

Resolution.

Download
2021-01-08Persons with significant control

Change to a person with significant control.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Capital

Capital allotment shares.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-12-02Capital

Capital allotment shares.

Download
2020-11-26Capital

Capital alter shares subdivision.

Download
2020-11-26Resolution

Resolution.

Download
2020-09-23Accounts

Accounts with accounts type group.

Download
2020-05-28Officers

Appoint person director company with name date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.