UKBizDB.co.uk

BARRIER (OFFSHORE) ENGINEERING LIMITED

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

This company is commonly known as Barrier (offshore) Engineering Limited. The company was founded 41 years ago and was given the registration number 01664091. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Suite 5, 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:BARRIER (OFFSHORE) ENGINEERING LIMITED
Company Number:01664091
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 September 1982
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Suite 5, 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5, 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

Secretary01 February 2019Active
39, Campion Drive, Guisborough, England, TS14 8EU

Director18 September 1992Active
Joyce Buildings, Haverton Hill Industrial Estate, Billingham, England, TS23 1PZ

Director01 February 2016Active
9, The Village, Archerfield, Dirleton, North Berwick, Scotland, EH39 5HT

Secretary24 March 1993Active
49 Woodlands, Gosforth, Newcastle Upon Tyne, NE3 4YL

Secretary-Active
53, Fatfield Park, Washington, NE38 8BP

Director01 February 2006Active
54 Grange Park, West Monkseaton, Whitley Bay, NE25 9RU

Director-Active
10 The Grove, Guisborough, TS14 8BG

Director-Active
9, The Village, Archerfield, Dirleton, North Berwick, Scotland, EH39 5HT

Director18 September 1992Active
3 Pine Hill, Coulby Newham, Middlesbrough, TS8 0RW

Director-Active
Beson Farmhouse, Longframlington, Morpeth, NE65 8EN

Director-Active

People with Significant Control

Mr Christopher James Garbutt
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Address:Suite 5, 2nd Floor, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-11-04Mortgage

Mortgage satisfy charge full.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-09-19Insolvency

Liquidation disclaimer notice.

Download
2020-07-14Address

Change registered office address company with date old address new address.

Download
2020-07-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-13Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-13Resolution

Resolution.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Officers

Appoint person secretary company with name date.

Download
2019-02-01Officers

Termination secretary company with name termination date.

Download
2019-02-01Officers

Termination director company with name termination date.

Download
2018-10-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Officers

Change person director company with change date.

Download
2017-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.