UKBizDB.co.uk

NEVILLE BARNES LIMITED

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

This company is commonly known as Neville Barnes Limited. The company was founded 43 years ago and was given the registration number 01541640. The firm's registered office is in GAINSBOROUGH. You can find them at The Forge Padmoor Lane, Upton, Gainsborough, Lincs. This company's SIC code is 28302 - Manufacture of agricultural and forestry machinery other than tractors.

Company Information

Name:NEVILLE BARNES LIMITED
Company Number:01541640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1981
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28302 - Manufacture of agricultural and forestry machinery other than tractors

Office Address & Contact

Registered Address:The Forge Padmoor Lane, Upton, Gainsborough, Lincs, DN21 5NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Forge, Padmoor Lane, Upton, Gainsborough, DN21 5NH

Director02 July 2018Active
The Forge, Padmoor Lane, Upton, Gainsborough, DN21 5NH

Director02 July 2018Active
The Forge, Padmoor Lane, Upton, Gainsborough, DN21 5NH

Director02 July 2018Active
6 Padmoor Lane, Upton, Gainsborough, DN21 5NH

Secretary-Active
Charolands, Ingham Road Stow, Lincoln, LN1 2DG

Secretary07 October 2002Active
6 Padmoor Lane, Upton, Gainsborough, DN21 5NH

Director-Active
6 Padmoor Lane, Upton, Gainsborough, DN21 5NH

Director-Active
Forge Cottage, 3 Padmoor Lane Upton, Gainsborough, DN21 5NH

Director-Active
Charolands Ingham Road, Stow, Lincoln, LN1 2DG

Director-Active
Charolands, Ingham Road Stow, Lincoln, LN1 2DG

Director-Active

People with Significant Control

S.A.K. Fabrications & Hydraulics Limited
Notified on:02 July 2018
Status:Active
Country of residence:England
Address:The Forge, Padmoor Lane, Gainsborough, England, DN21 5NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elizabeth Crow
Notified on:06 April 2017
Status:Active
Date of birth:February 1961
Nationality:British
Address:The Forge, Padmoor Lane, Gainsborough, DN21 5NH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Martinson
Notified on:06 April 2017
Status:Active
Date of birth:September 1942
Nationality:British
Address:The Forge, Padmoor Lane, Gainsborough, DN21 5NH
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Change account reference date company current extended.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-13Mortgage

Mortgage satisfy charge full.

Download
2018-07-13Mortgage

Mortgage satisfy charge full.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-07-11Persons with significant control

Cessation of a person with significant control.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-07-11Officers

Termination director company with name termination date.

Download
2018-07-11Officers

Termination secretary company with name termination date.

Download
2018-07-11Persons with significant control

Notification of a person with significant control.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.