UKBizDB.co.uk

BARTON FABRICATIONS LIMITED

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

This company is commonly known as Barton Fabrications Limited. The company was founded 37 years ago and was given the registration number 02118065. The firm's registered office is in BRISTOL. You can find them at Harbour Road Trading Estate, Portishead, Bristol, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:BARTON FABRICATIONS LIMITED
Company Number:02118065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1987
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Harbour Road Trading Estate, Portishead, Bristol, BS20 7BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harbour Road Trading Estate, Portishead, Bristol, BS20 7BL

Director18 December 2019Active
84 Brampton Way, Portishead, Bristol, BS20 9YT

Secretary-Active
4 Yew Tree Gardens, Easton In Gordano, Bristol, BS20 0LG

Secretary30 June 1996Active
47, St Peters Lodge, 121a High Street, Portishead, England, BS20 7PJ

Director-Active
47, St Peters Lodge, 121a High Street, Portishead, England, BS20 7PJ

Director-Active
1, Beach Hill, Portishead, Bristol, England, BS20 7HT

Director-Active
39, Inverness Street, London, England, NW1 7HB

Director14 September 2018Active
4 Yew Tree Gardens, Easton In Gordano, Bristol, BS20 0LG

Director-Active
39, Inverness Street, London, England, NW1 7HB

Director14 September 2018Active

People with Significant Control

Mr Max Silver
Notified on:14 September 2018
Status:Active
Date of birth:December 1985
Nationality:British
Address:Harbour Road Trading Estate, Bristol, BS20 7BL
Nature of control:
  • Significant influence or control
Mr Rajiv Bhala
Notified on:14 September 2018
Status:Active
Date of birth:November 1985
Nationality:British
Address:Harbour Road Trading Estate, Bristol, BS20 7BL
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Silos Holdings Ltd
Notified on:14 September 2018
Status:Active
Country of residence:England
Address:39, Inverness Street, London, England, NW1 7HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark David Barton
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:1, Beach Hill, Bristol, England, BS20 7HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sally Ann Chadwick
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:4, Yew Tree Gardens, Bristol, England, BS20 0LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Officers

Change person director company with change date.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-25Mortgage

Mortgage satisfy charge full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Incorporation

Memorandum articles.

Download
2021-01-13Resolution

Resolution.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-12-03Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-25Officers

Appoint person director company with name date.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.