UKBizDB.co.uk

BARTEZ LIMITED

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

This company is commonly known as Bartez Limited. The company was founded 21 years ago and was given the registration number 04744460. The firm's registered office is in FLINTSHIRE. You can find them at 41 Chester Street, Flint, Flintshire, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:BARTEZ LIMITED
Company Number:04744460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2003
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:41 Chester Street, Flint, Flintshire, CH6 5BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Chester Street, Flint, Flintshire, CH6 5BL

Director09 December 2019Active
41 Chester Street, Flint, Flintshire, CH6 5BL

Director16 January 2023Active
41 Chester Street, Flint, Flintshire, CH6 5BL

Director27 November 2019Active
41 Chester Street, Flint, CH6 5BL

Corporate Secretary25 April 2003Active
Lawn Cottage, Chapel Lane, Bronington, Whitchurch, SY13 3HP

Director04 September 2003Active
41, Chester Street, Flint, CH6 5BL

Director21 October 2004Active
41, Chester Street, Flint, CH6 5BL

Director25 April 2003Active
Rhos Y Bel, Bethel, Bodorgan, Wales, LL62 5HD

Director21 October 2004Active
Registered Office, 41 Chester Street, Flint, United Kingdom, CH6 5BL

Corporate Director26 July 2004Active

People with Significant Control

Mr Ian Peter Campbell
Notified on:09 December 2019
Status:Active
Date of birth:May 1967
Nationality:British
Address:41 Chester Street, Flintshire, CH6 5BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Falconer
Notified on:25 April 2017
Status:Active
Date of birth:May 1949
Nationality:British
Address:41 Chester Street, Flintshire, CH6 5BL
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Karen Palmer
Notified on:25 April 2017
Status:Active
Date of birth:January 1958
Nationality:British
Address:41 Chester Street, Flintshire, CH6 5BL
Nature of control:
  • Ownership of shares 25 to 50 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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-30Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-28Persons with significant control

Cessation of a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Persons with significant control

Cessation of a person with significant control.

Download
2019-10-09Officers

Termination director company with name termination date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type micro entity.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.