UKBizDB.co.uk

BARWELL GLOBAL LIMITED

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

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.

Company Information

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:
  • 28960 - Manufacture of plastics and rubber machinery

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6 Earlswood, Orton Brimbles, Peterborough, PE2 5UG

Secretary27 November 2008Active
63 Cinques Road, Gamlingay, Sandy, SG19 3NW

Director27 November 2008Active
57, Dagang Six Road, Ningbo, China, 315824

Director30 October 2019Active
6 Earlswood, Orton Brimbles, Peterborough, PE2 5UG

Director27 November 2008Active
Unit 1, No. 9, Burrel Road, St. Ives, England, PE27 3LE

Director15 November 2010Active
2 West Wratting Road, Balsham, Cambridge, CB1 6DX

Director27 November 2008Active
115, Xindan Road, Qingpu District, Shanghai, China, 201706

Director30 October 2019Active
Huawen Plaza, Suite 309, #999, West Zhonshan Road, Shanghai, China,

Director30 October 2019Active
Huawen Plaza, Suite 309, #999, West Zhonshan Road, Shanghai, China, 200051

Director30 October 2019Active
Unit 1, No. 9, Burrel Road, St. Ives, England, PE27 3LE

Director31 December 2009Active
Unit 1, No. 9, Burrel Road, St. Ives, England, PE27 3LE

Director30 October 2019Active
Francis House, 112 Hills Road, Cambridge, CB2 1PH

Secretary28 February 2008Active
12, Dorling Way, Brampton, PE28 4FF

Director27 November 2008Active
Unit 1, No. 9, Burrel Road, St. Ives, England, PE27 3LE

Director31 December 2009Active
112, Hills Road, Cambridge, CB2 1PH

Director28 February 2008Active
Unit 1, No. 9, Burrel Road, St. Ives, England, PE27 3LE

Director31 December 2009Active
Unit 1, No. 9, Burrel Road, St. Ives, England, PE27 3LE

Director15 November 2010Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Persons with significant control

Change to a person with significant control.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.