This company is commonly known as Barwick Of Bradford Limited. The company was founded 38 years ago and was given the registration number 01928950. The firm's registered office is in BRADFORD. You can find them at 40 Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire. This company's SIC code is 46740 - Wholesale of hardware, plumbing and heating equipment and supplies.
Name | : | BARWICK OF BRADFORD LIMITED |
---|---|---|
Company Number | : | 01928950 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 40 Wharfedale Road, Euroway Industrial Estate, Bradford, West Yorkshire, BD4 6SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Wharfedale Road, Euroway Industrial Estate, Bradford, BD4 6SG | Director | 11 March 2022 | Active |
40, Wharfedale Road, Euroway Industrial Estate, Bradford, BD4 6SG | Director | 01 September 2015 | Active |
40, Wharfedale Road, Euroway Industrial Estate, Bradford, BD4 6SG | Secretary | - | Active |
40, Wharfedale Road, Euroway Industrial Estate, Bradford, BD4 6SG | Director | - | Active |
40, Wharfedale Road, Euroway Industrial Estate, Bradford, BD4 6SG | Director | - | Active |
40, Wharfedale Road, Euroway Industrial Estate, Bradford, BD4 6SG | Director | 01 January 1996 | Active |
Bank House, Central Parade, Shildon, England, DL4 1DW | Director | 02 April 2007 | Active |
Devon Bidco Limited | ||
Notified on | : | 11 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40, Wharfedale Road, Bradford, England, BD4 6SG |
Nature of control | : |
|
Barwick Ventures Limited | ||
Notified on | : | 09 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 40, Wharfedale Road, Bradford, England, BD4 6SG |
Nature of control | : |
|
Mr John Barwick | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Address | : | 40, Wharfedale Road, Bradford, BD4 6SG |
Nature of control | : |
|
Mr Michael Gabriel Barwick | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Address | : | 40, Wharfedale Road, Bradford, BD4 6SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type small. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Incorporation | Memorandum articles. | Download |
2022-03-31 | Capital | Capital alter shares subdivision. | Download |
2022-03-31 | Resolution | Resolution. | Download |
2022-03-30 | Capital | Capital name of class of shares. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Officers | Termination secretary company with name termination date. | Download |
2022-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-05 | Officers | Change person director company with change date. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-01 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.