UKBizDB.co.uk

NEW BARN CARS LIMITED

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

This company is commonly known as New Barn Cars Limited. The company was founded 21 years ago and was given the registration number 04503229. The firm's registered office is in CHELTENHAM. You can find them at 26 Neptune Business Centre, , Cheltenham, Gloucestershire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:NEW BARN CARS LIMITED
Company Number:04503229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:26 Neptune Business Centre, Cheltenham, Gloucestershire, England, GL51 9FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treetops, Leckhampton Hill, Cheltenham, England, GL53 9QG

Secretary05 August 2002Active
Treetops, Leckhampton Hill, Cheltenham, England, GL53 9QG

Director05 August 2002Active
26 Neptune Business Centre, Cheltenham, England, GL51 9FB

Director01 January 2020Active
Imperial House, Lypiatt Road, Cheltenham, GL50 2QJ

Corporate Secretary05 August 2002Active
Imperial House, Lypiatt Road, Cheltenham, GL50 2QJ

Director05 August 2002Active
124 Prestbury Road, Cheltenham, GL52 2DP

Director05 August 2002Active

People with Significant Control

Mrs Nicola Dawn Phelps
Notified on:06 August 2022
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:26 Neptune Business Centre, Cheltenham, England, GL51 9FB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jason Dymond
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:124 Prestbury Road, Cheltenham, England, GL52 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas John Phelps
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Treetops, Leckhampton Hill, Cheltenham, England, GL53 9QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Accounts

Change account reference date company previous shortened.

Download
2020-08-10Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2019-11-05Capital

Capital cancellation shares.

Download
2019-11-05Capital

Capital cancellation shares.

Download
2019-11-05Capital

Capital cancellation shares.

Download
2019-11-05Capital

Capital return purchase own shares.

Download
2019-11-05Capital

Capital return purchase own shares.

Download
2019-11-05Capital

Capital return purchase own shares.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-09-12Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Capital

Capital return purchase own shares.

Download
2018-10-19Address

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

Download
2018-10-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.