UKBizDB.co.uk

BARVICK ENGINEERING LIMITED

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

This company is commonly known as Barvick Engineering Limited. The company was founded 22 years ago and was given the registration number 04403183. The firm's registered office is in HENSTRIDGE. You can find them at Sea Fire Works, Henstridge Trading Estate, Henstridge, Somerset. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:BARVICK ENGINEERING LIMITED
Company Number:04403183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Sea Fire Works, Henstridge Trading Estate, Henstridge, Somerset, BA8 0TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Littlefields, Sherborne, DT9 6AU

Secretary10 March 2003Active
Sea Fire Works, Henstridge Trading Estate, Henstridge, United Kingdom, BA8 0TN

Director01 April 2019Active
7 Littlefields, Sherborne, DT9 6AU

Director11 March 2003Active
15 Waterloo Terrace, Sherborne, DT9 3RZ

Director10 March 2003Active
21 The Meadows, Gillingham, SP8 4SP

Secretary01 May 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary25 March 2002Active
The Old Post Office, 17 Townsend, Chitterne, Warminster, United Kingdom, BA12 0LF

Director10 March 2003Active
The Bungalow, Seafire Works, Henstridge Industrial Estate, Henstridge, BA8 0TN

Director01 May 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director25 March 2002Active

People with Significant Control

Mr David Frank Vickery
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:15, Waterloo Terrace, Sherborne, United Kingdom, DT9 3RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
The Personal Representatives Of Richard Burden
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:The Old Post Office, 17 Townsend, Warminster, United Kingdom, BA12 0LF
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 (6 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
2024-04-30Accounts

Accounts with accounts type total exemption full.

Download
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Gazette

Gazette filings brought up to date.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-04-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Gazette

Gazette filings brought up to date.

Download
2022-04-05Gazette

Gazette notice compulsory.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-04-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Persons with significant control

Change to a person with significant control.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Gazette

Gazette filings brought up to date.

Download
2019-04-02Gazette

Gazette notice compulsory.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.