UKBizDB.co.uk

CHARLES BARR FURNITURE LIMITED

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

This company is commonly known as Charles Barr Furniture Limited. The company was founded 32 years ago and was given the registration number 02691780. The firm's registered office is in NORWICH. You can find them at King Street House, 15 Upper King Street, Norwich, Norfolk. This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:CHARLES BARR FURNITURE LIMITED
Company Number:02691780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:King Street House, 15 Upper King Street, Norwich, Norfolk, NR2 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charles Barr Furniture Limited, Flag Street, Tattersett Business & Leisure Park, Fakenham, England, NR21 7RN

Director28 November 2014Active
Charles Barr Furniture Limited, Flag Street, Tattersett Business & Leisure Park, Fakenham, England, NR21 7RN

Director28 November 2014Active
Breckway, Barton Turf, Norwich, NR12 8BG

Secretary12 February 1996Active
Hall Farm Cottages, Shangton, LE8 0PG

Secretary24 April 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary27 February 1992Active
34 Swansholme Gardens, Sandy, SG19 1HL

Director24 April 1992Active
Breckway, Barton Turf, Norwich, NR12 8BG

Director24 April 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director27 February 1992Active

People with Significant Control

Bill Cleyndert Holdings Ltd
Notified on:16 May 2016
Status:Active
Country of residence:England
Address:King Street House, 15 Upper King Street, Norwich, England, NR3 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin Henry Hutchins
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Address:King Street House, 15 Upper King Street, Norwich, NR2 1RB
Nature of control:
  • Significant influence or control
Miss Amanda Susan De Jong Cleyndert
Notified on:06 April 2016
Status:Active
Date of birth:May 1979
Nationality:British
Country of residence:England
Address:Bill Cleyndert & Company, Flag Street, Fakenham, England, NR21 7RN
Nature of control:
  • Significant influence or control
Mr William Jacob De Jong Cleyndert
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Bill Cleyndert & Company Ltd, Flag Street, Fakenham, England, NR21 7RN
Nature of control:
  • Significant influence or control as firm

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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-16Accounts

Accounts with accounts type small.

Download
2023-03-29Address

Change registered office address company with date old address new address.

Download
2023-03-29Address

Change registered office address company with date old address new address.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Capital

Legacy.

Download
2020-06-25Capital

Capital statement capital company with date currency figure.

Download
2020-06-25Insolvency

Legacy.

Download
2020-06-25Resolution

Resolution.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Persons with significant control

Cessation of a person with significant control.

Download
2018-04-20Officers

Termination director company with name termination date.

Download
2018-04-20Officers

Termination secretary company with name termination date.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-27Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.