UKBizDB.co.uk

BARRY-WEHMILLER EUROPE (ST ALBANS) LIMITED

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

This company is commonly known as Barry-wehmiller Europe (st Albans) Limited. The company was founded 47 years ago and was given the registration number 01313840. The firm's registered office is in NOTTINGHAM. You can find them at 101 Lilac Grove, , Nottingham, England. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BARRY-WEHMILLER EUROPE (ST ALBANS) LIMITED
Company Number:01313840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1977
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:101 Lilac Grove, Nottingham, England, NG9 1PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, Lilac Grove, Beeston, Nottingham, United Kingdom, NG9 1PF

Secretary30 April 2005Active
23, Beeston Business Park, Technology Drive, Beeston, United Kingdom, NG9 1LA

Director30 April 2016Active
4 Wentworth Close, Watford, WD17 4LW

Secretary01 September 2000Active
14 Queenswood Crescent, Watford, WD2 7DQ

Secretary-Active
81 The Fairway, Ruislip, HA4 0SP

Secretary01 November 2003Active
81 The Fairway, Ruislip, HA4 0SP

Secretary01 October 1999Active
4 Wentworth Close, Watford, WD17 4LW

Director01 October 2001Active
419 Brooktree Drive, Ballwin, America, 63011

Director10 September 1999Active
1a Carlisle Place, London, SW1P 1NP

Director01 April 2002Active
2192 Romm Court, Schaumburg, Illinois 60194, Usa,

Director-Active
8020, Forsyth Boulevard, St Louis, United States, 63105

Director10 September 1999Active
208 Langley Road, Slough, SL3 7EE

Director-Active
Chapel Lane, Tydd St. Giles, Wisbech, PE13 5LT

Director01 December 1999Active
8020, Forsyth Boulevard, St Louis, United States, 63105

Director21 April 2020Active
8020, Forsyth Boulevard, St Louis, United States, 63105

Director07 January 2015Active
101, Lilac Grove, Beeston, Nottingham, United Kingdom, NG9 1PF

Director31 March 2009Active
8020, Forsyth Boulevard, St Louis, Usa, 63105

Director10 September 1999Active
621 East Plainfield Road, Countryside, Illinois 60525, Usa, FOREIGN

Director-Active
63 Bonie Lane, Clarenden Hills, Illinois 60514, FOREIGN

Director09 February 1994Active
621 East Plainfield Road, Countryside, Illinois 60525, Usa,

Director-Active
81 The Fairway, Ruislip, HA4 0SP

Director01 October 1999Active
91 Tolmers Road, Cuffley, Potters Bar, EN6 4JL

Director-Active
7 The Close, Harpenden, AL5 3NB

Director11 September 2000Active

People with Significant Control

Mr Robert Hall Chapman
Notified on:06 April 2016
Status:Active
Date of birth:September 1945
Nationality:American
Country of residence:United States
Address:8020, Forsyth Boulevard, St Louis, United States, 63105
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2023-01-03Gazette

Gazette notice voluntary.

Download
2022-12-22Dissolution

Dissolution application strike off company.

Download
2022-12-12Capital

Capital statement capital company with date currency figure.

Download
2022-11-23Capital

Legacy.

Download
2022-11-23Insolvency

Legacy.

Download
2022-11-23Resolution

Resolution.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-07-13Address

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

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Officers

Change person director company with change date.

Download
2020-04-22Officers

Appoint person director company with name date.

Download
2020-04-22Officers

Termination director company with name termination date.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-12Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.