UKBizDB.co.uk

BARR'S INDUSTRIAL LIMITED

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

This company is commonly known as Barr's Industrial Limited. The company was founded 72 years ago and was given the registration number 00506476. The firm's registered office is in LONDON. You can find them at 1 Curzon Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BARR'S INDUSTRIAL LIMITED
Company Number:00506476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1952
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Curzon Street, London, England, W1J 5HB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Curzon Street, London, England, W1J 5HB

Secretary30 August 2019Active
1, Curzon Street, London, England, W1J 5HB

Director27 June 2019Active
1, Curzon Street, London, England, W1J 5HB

Director27 June 2019Active
1, Curzon Street, London, England, W1J 5HB

Director27 June 2019Active
1, Curzon Street, London, England, W1J 5HB

Director27 June 2019Active
1, Curzon Street, London, England, W1J 5HB

Director27 June 2019Active
2 Lanes End Cottage, Farlow, Cleo Bury Mortimer, DY14 0RH

Secretary-Active
1, Curzon Street, London, England, W1J 5HB

Secretary11 June 2002Active
2 Lanes End Cottage, Farlow, Cleo Bury Mortimer, DY14 0RH

Director-Active
The Cedars 2 Greenfinch Road, Wollescote, Stourbridge, DY9 7HY

Director-Active
Redlake Redlake Road, Pedmore, Stourbridge, DY9 0RZ

Director-Active
La Perruque, Rue De La Perruque, St Martin, JE3 6BQ

Director-Active
1, Curzon Street, London, England, W1J 5HB

Director-Active
Oaktrees Wolverton Fields, Norton Lindsey, Warwick, CV35 8JN

Director-Active
60 Whitehall Road, Halesowen, West Midlands, B63 3JS

Director12 January 2004Active
150 Kidderminster Road South, Hagley, Stourbridge, DY9 0JD

Director-Active
30 Woodbourne, Augustus Road, Birmingham, B15 3PH

Director14 January 1997Active
1, Curzon Street, London, England, W1J 5HB

Director12 September 2007Active

People with Significant Control

A & J Mucklow Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Curzon Street, London, England,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type dormant.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type dormant.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type dormant.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-14Accounts

Accounts with accounts type dormant.

Download
2019-12-03Accounts

Change account reference date company current shortened.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-04Officers

Termination director company with name termination date.

Download
2019-08-30Officers

Appoint person secretary company with name date.

Download
2019-08-30Officers

Termination secretary company with name termination date.

Download
2019-07-03Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-28Address

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

Download
2019-01-07Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type dormant.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.