UKBizDB.co.uk

HARBEN BARKER LIMITED

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

This company is commonly known as Harben Barker Limited. The company was founded 21 years ago and was given the registration number 04706963. The firm's registered office is in SOLIHULL. You can find them at Drayton Court, Drayton Road, Solihull, West Midlands. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:HARBEN BARKER LIMITED
Company Number:04706963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2003
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Drayton Court, Drayton Road, Solihull, West Midlands, B90 4NG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Caroline Street, Birmingham, B3 1UP

Secretary21 March 2003Active
79, Caroline Street, Birmingham, B3 1UP

Director04 July 2016Active
79, Caroline Street, Birmingham, B3 1UP

Director09 September 2003Active
79, Caroline Street, Birmingham, B3 1UP

Director21 March 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 March 2003Active
22, Willow Rise, Brierley Hill, England, DY5 3EW

Director31 March 2003Active
The Old Vicarage, St Nicholas Church Street, Warwick, CV34 4JD

Director31 March 2003Active
Drayton Court, Drayton Road, Solihull, B90 4NG

Director01 April 2003Active
Drayton Court, Drayton Road, Solihull, B90 4NG

Director21 March 2003Active
Drayton Court, Drayton Road, Solihull, B90 4NG

Director01 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 March 2003Active

People with Significant Control

Mrs Jane Allison Barnett
Notified on:17 April 2019
Status:Active
Date of birth:September 1963
Nationality:British
Address:79, Caroline Street, Birmingham, B3 1UP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Stanford
Notified on:10 April 2018
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Drayton Court, Drayton Road, Solihull, England, B90 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Charles Minett
Notified on:10 April 2018
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Drayton Court, Drayton Road, Solihull, England, B90 4NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-26Address

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

Download
2021-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-26Resolution

Resolution.

Download
2021-10-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-08-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2020-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-23Address

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

Download
2020-12-18Address

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

Download
2020-11-13Capital

Capital return purchase own shares.

Download
2020-11-02Capital

Capital cancellation shares.

Download
2020-05-22Capital

Capital return purchase own shares.

Download
2020-04-20Capital

Capital cancellation shares.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-08Capital

Capital return purchase own shares.

Download
2019-10-25Capital

Capital cancellation shares.

Download
2019-05-23Capital

Capital return purchase own shares.

Download
2019-04-30Capital

Capital cancellation shares.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.