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.
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 | : |
|
Registered Address | : | King Street House, 15 Upper King Street, Norwich, Norfolk, NR2 1RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Charles Barr Furniture Limited, Flag Street, Tattersett Business & Leisure Park, Fakenham, England, NR21 7RN | Director | 28 November 2014 | Active |
Charles Barr Furniture Limited, Flag Street, Tattersett Business & Leisure Park, Fakenham, England, NR21 7RN | Director | 28 November 2014 | Active |
Breckway, Barton Turf, Norwich, NR12 8BG | Secretary | 12 February 1996 | Active |
Hall Farm Cottages, Shangton, LE8 0PG | Secretary | 24 April 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 27 February 1992 | Active |
34 Swansholme Gardens, Sandy, SG19 1HL | Director | 24 April 1992 | Active |
Breckway, Barton Turf, Norwich, NR12 8BG | Director | 24 April 1992 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 27 February 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-16 | Accounts | Accounts with accounts type small. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2023-03-29 | Address | Change registered office address company with date old address new address. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-25 | Capital | Legacy. | Download |
2020-06-25 | Capital | Capital statement capital company with date currency figure. | Download |
2020-06-25 | Insolvency | Legacy. | Download |
2020-06-25 | Resolution | Resolution. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-20 | Officers | Termination director company with name termination date. | Download |
2018-04-20 | Officers | Termination secretary company with name termination date. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-27 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.