This company is commonly known as George Barnsdale & Sons Limited. The company was founded 34 years ago and was given the registration number 02487250. The firm's registered office is in SPALDING. You can find them at High Street, Donington, Spalding, Lincs. This company's SIC code is 16230 - Manufacture of other builders' carpentry and joinery.
Name | : | GEORGE BARNSDALE & SONS LIMITED |
---|---|---|
Company Number | : | 02487250 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | High Street, Donington, Spalding, Lincs, PE11 4TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
158, Station Road, Surfleet, Spalding, England, PE11 4DG | Secretary | 31 August 2017 | Active |
High Street, Donington, Spalding, PE11 4TA | Director | 04 June 2019 | Active |
Priestly House, Quadring Bank, Quadring, Spalding, England, PE11 4RF | Director | 09 February 2005 | Active |
High Street, Donington, Spalding, PE11 4TA | Director | 20 January 2021 | Active |
7 Wykes Lane, Donington, Spalding, PE11 4SD | Director | 09 February 2005 | Active |
Holme House, Kirton Holme, Boston, PE20 1TE | Director | - | Active |
Holme House, Kirton Holme, Boston, PE20 1TE | Director | - | Active |
High Street, Donington, Spalding, PE11 4TA | Director | 01 April 2009 | Active |
High Street, Donington, Spalding, PE11 4TA | Secretary | 18 February 2015 | Active |
Plot 1 High Street, Swineshead, Boston, PE20 3LT | Secretary | - | Active |
94 Siltside, Gosberton Risegate, Spalding, PE11 4ET | Secretary | 01 August 2003 | Active |
12 Home Close, Bracebridge Heath, Lincoln, LN4 2LP | Secretary | 01 August 1999 | Active |
High Street, Donington, Spalding, PE11 4TA | Secretary | 01 April 2011 | Active |
The Spread Sutton Crosses, Lone Sutton, Spalding, PE12 9AU | Secretary | 25 June 1997 | Active |
Plot 1 High Street, Swineshead, Boston, PE20 3LT | Director | - | Active |
128 Manor House Lane, Yardley, Birmingham, B26 1PS | Director | 01 June 2002 | Active |
7 Osier Road, Spalding, PE11 1UU | Director | 09 February 2005 | Active |
41 London Road, Spalding, PE11 2TE | Director | - | Active |
Mr Stephen Charles Wright | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1952 |
Nationality | : | British |
Address | : | High Street, Spalding, PE11 4TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-01-20 | Officers | Termination director company with name termination date. | Download |
2021-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-18 | Officers | Change person director company with change date. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-11 | Officers | Appoint person secretary company with name date. | Download |
2017-09-11 | Officers | Termination secretary company with name termination date. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.