This company is commonly known as Barwood Limited. The company was founded 28 years ago and was given the registration number 03123814. The firm's registered office is in NORTHAMPTON. You can find them at 4 Waterside Way, , Northampton, . This company's SIC code is 41100 - Development of building projects.
Name | : | BARWOOD LIMITED |
---|---|---|
Company Number | : | 03123814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 1995 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Waterside Way, Northampton, England, NN4 7XD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Seebeck House, One Seebeck Place, Knowlhill, Milton Keynes, MK5 8FR | Corporate Secretary | 28 February 2005 | Active |
4, Waterside Way, Northampton, England, NN4 7XD | Director | 25 January 1996 | Active |
4, Waterside Way, Northampton, England, NN4 7XD | Director | 25 January 1996 | Active |
4, Waterside Way, Northampton, England, NN4 7XD | Director | 25 January 1996 | Active |
The Brambles, Bates Lane, Souldern, Bicester, OX27 7JU | Secretary | 26 February 1996 | Active |
4, Waterside Way, Northampton, England, NN4 7XD | Secretary | 04 September 2006 | Active |
Knapwell Farm, Vicarage Lane Podington, Wellingborough, NN29 7HR | Secretary | 21 November 2000 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Secretary | 08 November 1995 | Active |
Church View 25 Sywell Road, Overstone, Northampton, NN6 0AQ | Director | 26 February 1996 | Active |
Knapwell Farm, Vicarage Lane Podington, Wellingborough, NN29 7HR | Director | 01 June 2000 | Active |
Dean House, Upper Dean, Huntingdon, PE18 0ND | Director | 26 February 1996 | Active |
Stanmore Lodge, Nottingham Road South, Heronsgate, WD3 5DN | Director | 01 April 2001 | Active |
55 Colmore Row, Birmingham, B3 2AS | Corporate Nominee Director | 08 November 1995 | Active |
Mr Alan James Rudge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Waterside Way, Northampton, England, NN4 7XD |
Nature of control | : |
|
Terence Philip Amos | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Waterside Way, Northampton, England, NN4 7XD |
Nature of control | : |
|
Richard William Bowen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Waterside Way, Northampton, England, NN4 7XD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-02 | Gazette | Gazette notice voluntary. | Download |
2021-01-20 | Dissolution | Dissolution application strike off company. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-21 | Officers | Termination secretary company with name termination date. | Download |
2020-03-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-03 | Address | Change registered office address company with date old address new address. | Download |
2018-02-23 | Resolution | Resolution. | Download |
2018-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-01 | Capital | Legacy. | Download |
2018-02-01 | Capital | Capital statement capital company with date currency figure. | Download |
2018-02-01 | Insolvency | Legacy. | Download |
2018-02-01 | Resolution | Resolution. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-25 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.