UKBizDB.co.uk

BARTON GRANGE PROMOTIONS LIMITED

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

This company is commonly known as Barton Grange Promotions Limited. The company was founded 33 years ago and was given the registration number 02528905. The firm's registered office is in MACCLESFIELD. You can find them at 1 Wellington Road, Bollington, Macclesfield, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:BARTON GRANGE PROMOTIONS LIMITED
Company Number:02528905
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1990
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:1 Wellington Road, Bollington, Macclesfield, England, SK10 5JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Wellington Road, Bollington, Macclesfield, England, SK10 5JR

Director-Active
1, Wellington Road, Bollington, Macclesfield, England, SK10 5JR

Director13 July 2016Active
158 Chester Road, Macclesfield, SK11 8PT

Secretary-Active
17 Lawrence House, Lawrence Place Poynton, Stockport, SK12 1LN

Secretary06 August 1993Active
41 South Mead, Poynton, SK12 1EB

Secretary09 April 2003Active
Davylands Cottage, Buxton New Road, Macclesfield, SK11 0AD

Secretary01 August 2000Active
63 Barton Street, Macclesfield, SK11 6RQ

Director-Active

People with Significant Control

Mrs Joanne Louise Clayton Kershaw
Notified on:01 August 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:1, Wellington Road, Macclesfield, England, SK10 5JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Wayne Kershaw
Notified on:01 August 2016
Status:Active
Date of birth:November 1958
Nationality:British
Country of residence:England
Address:1, Wellington Road, Macclesfield, England, SK10 5JR
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2021-08-17Gazette

Gazette notice voluntary.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Dissolution

Dissolution application strike off company.

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type micro entity.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-09-07Persons with significant control

Change to a person with significant control.

Download
2018-09-07Persons with significant control

Change to a person with significant control.

Download
2018-09-07Officers

Change person director company with change date.

Download
2018-09-07Officers

Change person director company with change date.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-16Mortgage

Mortgage satisfy charge full.

Download
2017-09-25Mortgage

Mortgage satisfy charge full.

Download
2017-09-22Accounts

Accounts with accounts type micro entity.

Download
2017-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-03-15Accounts

Accounts with accounts type micro entity.

Download
2016-10-18Address

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

Download
2016-08-31Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Officers

Appoint person director company with name date.

Download
2016-04-08Address

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

Download
2016-03-21Capital

Capital allotment shares.

Download
2016-03-01Address

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

Download

Copyright © 2024. All rights reserved.