This company is commonly known as Barrow Mechanical Offshore Eng Ltd. The company was founded 12 years ago and was given the registration number 07656602. The firm's registered office is in DALTON IN FURNESS. You can find them at Greenacres, Urswick Road, Dalton In Furness, Cumbria. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | BARROW MECHANICAL OFFSHORE ENG LTD |
---|---|---|
Company Number | : | 07656602 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenacres, Urswick Road, Dalton In Furness, Cumbria, LA15 8JH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenacres, Urswick Road, Dalton In Furness, England, LA15 8JH | Director | 02 June 2011 | Active |
Mr Theo Garry Van-Beek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greenacres, Urswick Road, Dalton In Furness, England, LA15 8JH |
Nature of control | : |
|
Mrs Paula Van-Beek | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greenacres, Urswick Road, Dalton In Furness, England, LA15 8JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-15 | Officers | Change person director company with change date. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Accounts | Change account reference date company current shortened. | Download |
2020-01-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-23 | Capital | Capital name of class of shares. | Download |
2015-02-23 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.