This company is commonly known as Bartington Instruments Limited. The company was founded 38 years ago and was given the registration number 01938710. The firm's registered office is in WITNEY. You can find them at Unit 10, Thorney Leys Business Park, Witney, Oxfordshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | BARTINGTON INSTRUMENTS LIMITED |
---|---|---|
Company Number | : | 01938710 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 August 1985 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 10, Thorney Leys Business Park, Witney, Oxfordshire, OX28 4GG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cranbrook House, 287/291 Banbury Road, Oxford, England, OX2 7JQ | Secretary | 14 July 2017 | Active |
Unit 10, Thorney Leys Business Park, Witney, OX28 4GG | Director | 01 January 2024 | Active |
Unit 10, Thorney Leys Business Park, Witney, OX28 4GG | Director | - | Active |
Unit 10, Thorney Leys Business Park, Witney, England, OX28 4GG | Director | 05 December 2019 | Active |
Unit 10, Thorney Leys Business Park, Witney, OX28 4GG | Director | 25 June 2015 | Active |
Unit 10, Thorney Leys Business Park, Witney, OX28 4GG | Director | 01 January 2021 | Active |
Unit 10, Thorney Leys Business Park, Witney, OX28 4GG | Director | 01 May 2023 | Active |
4 Slatters Court, Long Hanborough, Witney, OX29 8QL | Secretary | - | Active |
6th Floor Aldwych House, 81 Aldwych, London, WC2B 4RP | Corporate Secretary | 26 February 2009 | Active |
Cranbrook House, 287-291, Banbury Road, Oxford, England, OX2 7JQ | Corporate Secretary | 01 December 2013 | Active |
75 Cogges Hill Road, Witney, OX28 3XU | Director | - | Active |
3 Stone House Close, Kingston Bagpuize, OX13 5BP | Director | 18 November 1997 | Active |
19 The Crossways, Onslow Village, Guildford, GU2 5QG | Director | - | Active |
Unit 10, Thorney Leys Business Park, Witney, OX28 4GG | Director | 27 May 2009 | Active |
11 Oakley Wood Drive, Solihull, B91 2PH | Director | - | Active |
Unit 10, Thorney Leys Business Park, Witney, OX28 4GG | Director | 18 February 2016 | Active |
Bartington Holdings Limited | ||
Notified on | : | 28 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 10, Thorney Leys Business Park, Witney, England, OX28 4GG |
Nature of control | : |
|
Mrs Tessa Jacqueline Evans | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Address | : | Unit 10, Witney, OX28 4GG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-28 | Accounts | Accounts with accounts type small. | Download |
2022-12-07 | Officers | Change person director company with change date. | Download |
2022-10-31 | Resolution | Resolution. | Download |
2022-10-31 | Incorporation | Memorandum articles. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Accounts | Accounts with accounts type small. | Download |
2022-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-03 | Capital | Capital return purchase own shares. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-24 | Capital | Capital cancellation shares. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-02 | Officers | Termination director company with name termination date. | Download |
2019-12-18 | Officers | Appoint person director company with name date. | Download |
2019-11-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.