This company is commonly known as Bartercard Operations Uk Ltd. The company was founded 10 years ago and was given the registration number 09009873. The firm's registered office is in NORTHALLERTON. You can find them at Nettl House Unit 21, Thurston Road, Northallerton, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BARTERCARD OPERATIONS UK LTD |
---|---|---|
Company Number | : | 09009873 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nettl House Unit 21, Thurston Road, Northallerton, England, DL6 2NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 21, Omega Business Village, Thurston Road, Northallerton, England, DL6 2NJ | Secretary | 08 September 2015 | Active |
3 Dondeen Avenue, Thirsk, United Kingdom, YO7 1GE | Director | 01 January 2019 | Active |
79 Blunden Drive, Blunden Drive, Slough, England, SL3 8WQ | Director | 16 October 2019 | Active |
Barclay House, St. Martins Road, Looe, England, PL13 1LP | Director | 08 September 2014 | Active |
28 King Stable Street, Eton, Windsor, United Kingdom, SL4 6AB | Director | 17 September 2015 | Active |
6, Mansfield Court, Parkwood, Australia, | Director | 02 September 2014 | Active |
5, Kootingal Street, Ashmore, Australia, | Director | 02 September 2014 | Active |
Autumn Barn, York Road, Tollerton, United Kingdom, YO61 1RA | Director | 01 January 2019 | Active |
7, Kootingal St, Ashmore, Australia, 4214 | Director | 24 April 2014 | Active |
Mr Chris Kirby | ||
Notified on | : | 17 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 21, Omega Business Village, Northallerton, England, DL6 2NJ |
Nature of control | : |
|
Mr Gregory James Harrand | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nettl House, Unit 21, Northallerton, England, DL6 2NJ |
Nature of control | : |
|
Mr Marios Constandinos Psyllides | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 79, Blunden Drive, Slough, England, SL3 8WQ |
Nature of control | : |
|
Bartercard Group Pty Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | 121 Scarborough Street, Southport, Australia, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2024-03-13 | Address | Change registered office address company with date old address new address. | Download |
2023-05-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-17 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
2019-10-16 | Address | Change registered office address company with date old address new address. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-02 | Address | Change registered office address company with date old address new address. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-05-24 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.