This company is commonly known as The Barcode Warehouse Limited. The company was founded 24 years ago and was given the registration number 03842666. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at Telford Drive, Newark, Nottinghamshire, . This company's SIC code is 18121 - Manufacture of printed labels.
Name | : | THE BARCODE WAREHOUSE LIMITED |
---|---|---|
Company Number | : | 03842666 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Telford Drive, Newark, Nottinghamshire, United Kingdom, NG24 2DX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Telford Drive, Newark, Nottinghamshire, United Kingdom, NG24 2DX | Director | 23 October 2003 | Active |
Telford Drive, Newark, Nottinghamshire, United Kingdom, NG24 2DX | Director | 23 October 2003 | Active |
Telford Drive, Newark, Nottinghamshire, United Kingdom, NG24 2DX | Director | 01 September 2004 | Active |
Telford Drive, Newark, Nottinghamshire, United Kingdom, NG24 2DX | Director | 16 September 1999 | Active |
Telford Drive, Newark, Nottinghamshire, United Kingdom, NG24 2DX | Secretary | 16 September 1999 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 September 1999 | Active |
14 The Woodwards London Road, Balderton, Newark, NG24 3GG | Director | 11 September 2003 | Active |
14 The Woodwards London Road, Balderton, Newark, NG24 3GG | Director | 16 September 1999 | Active |
Telford Drive, Newark, Nottinghamshire, NG24 2DX | Director | 05 July 2012 | Active |
Telford Drive, Newark, Nottinghamshire, United Kingdom, NG24 2DX | Director | 23 October 2003 | Active |
Telford Drive, Newark, Nottinghamshire, NG24 2DX | Director | 01 May 2002 | Active |
Telford Drive, Newark, Nottinghamshire, United Kingdom, NG24 2DX | Director | 01 February 2016 | Active |
Telford Drive, Newark, Nottinghamshire, United Kingdom, NG24 2DX | Director | 01 February 2016 | Active |
6 Riverview, Long Bennington, Newark, NG23 5JF | Director | 01 November 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 September 1999 | Active |
The Barcode Warehouse Group Limited | ||
Notified on | : | 08 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Telford Drive, Newark, United Kingdom, NG24 2DX |
Nature of control | : |
|
Mrs Maureen Anne Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Telford Drive, Newark, Nottinghamshire, United Kingdom, NG24 2DX |
Nature of control | : |
|
Mr Ross Andrew Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Telford Drive, Newark, Nottinghamshire, United Kingdom, NG24 2DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-01-31 | Accounts | Accounts with accounts type full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Officers | Change person director company with change date. | Download |
2022-01-31 | Accounts | Accounts with accounts type full. | Download |
2021-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Officers | Termination secretary company with name termination date. | Download |
2021-08-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-29 | Accounts | Accounts with accounts type full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Accounts | Accounts with accounts type full. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-29 | Accounts | Accounts with accounts type full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-02 | Accounts | Accounts with accounts type full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.