Warning: file_put_contents(c/fc6802da26980736cc1066ee7702178a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Walther Barney, B3 2AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WALTHER BARNEY

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

This company is commonly known as Walther Barney. The company was founded 7 years ago and was given the registration number 10762168. The firm's registered office is in BIRMINGHAM. You can find them at Mills & Reeve Llp, 78-84 Colmore Row, Birmingham, . This company's SIC code is 64301 - Activities of investment trusts.

Company Information

Name:WALTHER BARNEY
Company Number:10762168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64301 - Activities of investment trusts

Office Address & Contact

Registered Address:Mills & Reeve Llp, 78-84 Colmore Row, Birmingham, B3 2AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mills & Reeve Llp, 78-84 Colmore Row, Birmingham, B3 2AB

Director09 May 2017Active
Mills & Reeve Llp, 78-84 Colmore Row, Birmingham, B3 2AB

Director09 May 2017Active

People with Significant Control

Mrs Victoria Elizabeth Sanders
Notified on:10 July 2017
Status:Active
Date of birth:November 1964
Nationality:British
Address:Hornton Manor, Rosemary Hill Road, Sutton Coldfield, B74 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Nicholas Ian Burgess Sanders
Notified on:10 July 2017
Status:Active
Date of birth:May 1961
Nationality:British
Address:Hornton Manor, Rosemary Hill Road, Sutton Coldfield, B74 4HN
Nature of control:
  • Right to appoint and remove directors
Mr Richard Elliot Burgess Sanders
Notified on:09 May 2017
Status:Active
Date of birth:March 1990
Nationality:British
Address:Mills & Reeve Llp, 78-84 Colmore Row, Birmingham, B3 2AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-10Address

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

Download
2024-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Resolution

Resolution.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Resolution

Resolution.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-30Resolution

Resolution.

Download
2021-07-19Persons with significant control

Change to a person with significant control.

Download
2021-07-19Persons with significant control

Cessation of a person with significant control.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Confirmation statement

Confirmation statement.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Address

Move registers to sail company with new address.

Download
2017-09-13Address

Change sail address company with new address.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Cessation of a person with significant control.

Download
2017-07-18Capital

Capital allotment new class of shares.

Download
2017-07-18Resolution

Resolution.

Download
2017-05-22Accounts

Change account reference date company current shortened.

Download
2017-05-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.