This company is commonly known as Bartram & Co (uk) Limited. The company was founded 21 years ago and was given the registration number 04579460. The firm's registered office is in RUGBY. You can find them at Montague House, 2 Clifton Road, Rugby, Warwickshire. This company's SIC code is 41100 - Development of building projects.
Name | : | BARTRAM & CO (UK) LIMITED |
---|---|---|
Company Number | : | 04579460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 November 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Montague House, 2 Clifton Road, Rugby, Warwickshire, United Kingdom, CV21 3PX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Grangewood, Northampton, United Kingdom, NN4 0QN | Director | 01 December 2014 | Active |
Montague House, 2 Clifton Road, Rugby, United Kingdom, CV21 3PX | Director | 01 November 2002 | Active |
Montague House, 2 Clifton Road, Rugby, United Kingdom, CV21 3PX | Director | 01 February 2023 | Active |
35 Grangewood, Northampton, NN4 0QN | Secretary | 31 October 2007 | Active |
46 High Street, Hardingstone, Northampton, NN4 6DA | Secretary | 01 November 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 01 November 2002 | Active |
35 Grangewood, Northampton, NN4 0QN | Director | 31 October 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 01 November 2002 | Active |
46 High Street, Hardingstone, Northampton, NN4 6DA | Director | 01 November 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 01 November 2002 | Active |
Mr Craig Bees | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35, Grangewood, Northampton, England, NN4 0QN |
Nature of control | : |
|
Mr Wayne David Fowkes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Montague House, 2 Clifton Road, Rugby, United Kingdom, CV21 3PX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-13 | Address | Change registered office address company with date old address new address. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Officers | Change person director company with change date. | Download |
2019-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-16 | Officers | Change person director company with change date. | Download |
2016-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.