This company is commonly known as C S Barton Limited. The company was founded 15 years ago and was given the registration number 06756616. The firm's registered office is in MANCHESTER. You can find them at Wework, 29 John Dalton Street, Manchester, Lancashire. This company's SIC code is 93199 - Other sports activities.
Name | : | C S BARTON LIMITED |
---|---|---|
Company Number | : | 06756616 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 2008 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wework, 29 John Dalton Street, Manchester, Lancashire, England, M2 6DS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Altspace, F1 Kennedy House, 31 Stamford Street, Altrincham, England, WA14 1ES | Secretary | 03 August 2020 | Active |
Altspace, F1 Kennedy House, 31 Stamford Street, Altrincham, England, WA14 1ES | Director | 24 November 2008 | Active |
78 Station Road, Burley-In-Wharfedale, England, England, LS29 7NG | Director | 24 January 2024 | Active |
Altspace, F1 Kennedy House, 31 Stamford Street, Altrincham, England, WA14 1ES | Director | 18 October 2013 | Active |
Wework, 29 John Dalton Street, Manchester, England, M2 6DS | Secretary | 15 March 2019 | Active |
78 Station Road, Burley-In-Wharfedale, England, England, LS29 7NG | Secretary | 15 June 2016 | Active |
78 Station Road, Ilkley, LS29 7NG | Secretary | 24 November 2008 | Active |
13 Oak Road, Hale, England, WA15 9JA | Secretary | 28 April 2017 | Active |
13, Oak Road, Hale, England, WA15 9JA | Secretary | 23 June 2014 | Active |
Altspace, F1 Kennedy House, 31 Stamford Street, Altrincham, England, WA14 1ES | Director | 24 January 2024 | Active |
Altspace, F1 Kennedy House, 31 Stamford Street, Altrincham, England, WA14 1ES | Director | 24 January 2024 | Active |
Altspace, F1 Kennedy House, 31 Stamford Street, Altrincham, England, WA14 1ES | Director | 24 January 2024 | Active |
78 Station Road, Ilkley, LS29 7NG | Director | 24 November 2008 | Active |
Mr Sean Barton | ||
Notified on | : | 16 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Altspace, F1 Kennedy House, Altrincham, England, WA14 1ES |
Nature of control | : |
|
Mr Terence Barton | ||
Notified on | : | 16 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1976 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Altspace, F1 Kennedy House, Altrincham, England, WA14 1ES |
Nature of control | : |
|
Mr Chris Barton | ||
Notified on | : | 16 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Altspace, F1 Kennedy House, Altrincham, England, WA14 1ES |
Nature of control | : |
|
Mr Ian Palmer | ||
Notified on | : | 03 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Altspace, F1 Kennedy House, Altrincham, England, WA14 1ES |
Nature of control | : |
|
Chris Barton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Albion Wharf, 19 Albion Street, Manchester, England, M1 5LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Gazette | Gazette filings brought up to date. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-18 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-07 | Gazette | Gazette notice compulsory. | Download |
2023-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Officers | Change person director company with change date. | Download |
2022-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-16 | Officers | Change person secretary company with change date. | Download |
2022-08-16 | Officers | Change person director company with change date. | Download |
2022-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.