This company is commonly known as Barwell Global Limited. The company was founded 16 years ago and was given the registration number 06517461. The firm's registered office is in ST. IVES. You can find them at Unit 1, No. 9, Burrel Road, St. Ives, . This company's SIC code is 28960 - Manufacture of plastics and rubber machinery.
Name | : | BARWELL GLOBAL LIMITED |
---|---|---|
Company Number | : | 06517461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, No. 9, Burrel Road, St. Ives, England, PE27 3LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Earlswood, Orton Brimbles, Peterborough, PE2 5UG | Secretary | 27 November 2008 | Active |
63 Cinques Road, Gamlingay, Sandy, SG19 3NW | Director | 27 November 2008 | Active |
57, Dagang Six Road, Ningbo, China, 315824 | Director | 30 October 2019 | Active |
6 Earlswood, Orton Brimbles, Peterborough, PE2 5UG | Director | 27 November 2008 | Active |
Unit 1, No. 9, Burrel Road, St. Ives, England, PE27 3LE | Director | 15 November 2010 | Active |
2 West Wratting Road, Balsham, Cambridge, CB1 6DX | Director | 27 November 2008 | Active |
115, Xindan Road, Qingpu District, Shanghai, China, 201706 | Director | 30 October 2019 | Active |
Huawen Plaza, Suite 309, #999, West Zhonshan Road, Shanghai, China, | Director | 30 October 2019 | Active |
Huawen Plaza, Suite 309, #999, West Zhonshan Road, Shanghai, China, 200051 | Director | 30 October 2019 | Active |
Unit 1, No. 9, Burrel Road, St. Ives, England, PE27 3LE | Director | 31 December 2009 | Active |
Unit 1, No. 9, Burrel Road, St. Ives, England, PE27 3LE | Director | 30 October 2019 | Active |
Francis House, 112 Hills Road, Cambridge, CB2 1PH | Secretary | 28 February 2008 | Active |
12, Dorling Way, Brampton, PE28 4FF | Director | 27 November 2008 | Active |
Unit 1, No. 9, Burrel Road, St. Ives, England, PE27 3LE | Director | 31 December 2009 | Active |
112, Hills Road, Cambridge, CB2 1PH | Director | 28 February 2008 | Active |
Unit 1, No. 9, Burrel Road, St. Ives, England, PE27 3LE | Director | 31 December 2009 | Active |
Unit 1, No. 9, Burrel Road, St. Ives, England, PE27 3LE | Director | 15 November 2010 | Active |
Mr. Liz Hu Gao | ||
Notified on | : | 09 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | Unit 1, No. 9, Burrel Road, St. Ives, England, PE27 3LE |
Nature of control | : |
|
Mr. Chih Sheng Liang | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | Taiwanese |
Country of residence | : | England |
Address | : | Unit 1, No. 9, Burrel Road, St. Ives, England, PE27 3LE |
Nature of control | : |
|
Mr. Li Zhu Gao | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | Chinese |
Country of residence | : | England |
Address | : | Unit 1, No. 9, Burrel Road, St. Ives, England, PE27 3LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Officers | Change person director company with change date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.