This company is commonly known as Old Barn Framing Gallery Limited. The company was founded 15 years ago and was given the registration number 06860716. The firm's registered office is in SHERBORNE. You can find them at 77a Cheap Street, , Sherborne, Dorset. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.
Name | : | OLD BARN FRAMING GALLERY LIMITED |
---|---|---|
Company Number | : | 06860716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 March 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 77a Cheap Street, Sherborne, Dorset, DT9 3BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tackers Lodge, Moortown Lane, Crow, Ringwood, England, BH24 3ED | Director | 27 March 2009 | Active |
16, Churchill Way, Cardiff, CF10 2DX | Director | 27 March 2009 | Active |
401, Pound Road, Thornford, Sherborne, DT9 6QB | Director | 27 March 2009 | Active |
83 Marsh Lane, Yeovil, BA21 3BY | Director | 27 March 2009 | Active |
Mr. Calvin John Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Tackers Lodge, Moortown Lane, Ringwood, United Kingdom, BH24 3ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-12 | Capital | Capital allotment shares. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.