Company Information for BRITISH ASSOCIATION OF REMOVERS (SERVICES) LIMITED
Tangent House, 62 Exchange Road, Watford, HERTS, WD18 0TG,
|
Company Registration Number
01288441
Private Limited Company
Active |
Company Name | |
---|---|
BRITISH ASSOCIATION OF REMOVERS (SERVICES) LIMITED | |
Legal Registered Office | |
Tangent House 62 Exchange Road Watford HERTS WD18 0TG Other companies in WD18 | |
Company Number | 01288441 | |
---|---|---|
Company ID Number | 01288441 | |
Date formed | 1976-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2023-06-15 | |
Return next due | 2024-06-29 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB293767507 |
Last Datalog update: | 2024-05-21 07:40:08 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PAUL JAMES SWINDON |
||
MARK CHUDLEY |
||
MARK ROGER HERRINGTON |
||
KEVIN HOWARD MACK |
||
IAN JAMES STUDD |
||
GEORGE CHARLES SUTHERLAND |
||
MARK TRESLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART PETER ALMANDRAS |
Director | ||
JOHN ROBERT LUXFORD |
Director | ||
CHRISTOPHER JOHN SMALLWOOD |
Director | ||
STEPHEN VICKERS |
Director | ||
ROBERT LANE |
Director | ||
BRIAN MAIDMAN |
Director | ||
MATHIESON PURDIE |
Director | ||
JAMES JULIAN FALKNER |
Company Secretary | ||
ANTHONY JAMES WORSLEY ROBINSON |
Director | ||
DAVID JOHN TRENCHARD |
Director | ||
ANTHONY FRANK ALLEN |
Director | ||
REGINALD HACKWORTHY |
Director | ||
DAVID CHARLES BUNTING |
Director | ||
PAUL RICHARD ALBERT PHILLIPS |
Director | ||
JAMES JULIAN FALKNER |
Company Secretary | ||
ROBERT DRINKWATER SYERS |
Company Secretary | ||
JOHN TAYLOR COURT |
Director | ||
PETER ROLAND BARRETT |
Director | ||
JOHN NIGEL GRICE |
Director | ||
KEITH MELVILLE STEELE |
Director | ||
JOSEPH ALFRED SIDNEY LUXFORD |
Director | ||
GEOFFREY GRAHAM UPSDELL |
Director | ||
ARTHUR WILLIAM SLADE |
Company Secretary | ||
FREDERICK JOHN BAXTER |
Director | ||
GLYNN HUMPHREYS |
Director | ||
BRIAN ANTHONY PAUL MITCHELL |
Company Secretary | ||
HERBERT JOHN WADDINGTON |
Director | ||
PAUL ANTHONY FAHEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRITISH ASSOCIATION OF REMOVERS LIMITED(THE) | Director | 2017-05-19 | CURRENT | 1914-01-23 | Active | |
MARK CHUDLEY LIMITED | Director | 2000-11-29 | CURRENT | 2000-11-29 | Active | |
LIGHTBRINGER TECH LIMITED | Company Secretary | 2018-03-22 | CURRENT | 2018-03-22 | Active - Proposal to Strike off | |
BRADSHAWS OF LEICESTER LIMITED | Director | 2016-04-25 | CURRENT | 2016-04-25 | Active | |
RICHARD REMOVALS LTD | Director | 2017-07-01 | CURRENT | 2009-03-21 | Active | |
COMPANY MOVES AND STORAGE LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Active | |
BAR APG SCHEME CORPORATE TRUSTEE LIMITED | Director | 2017-04-26 | CURRENT | 2017-04-26 | Active | |
QUALITY SERVICE STANDARDS LIMITED | Director | 2015-07-01 | CURRENT | 1999-07-09 | Active | |
BRITISH ASSOCIATION OF REMOVERS (TRAINING SERVICES) LIMITED | Director | 2015-07-01 | CURRENT | 1991-02-12 | Active | |
BRITISH ASSOCIATION OF REMOVERS LIMITED(THE) | Director | 2015-07-01 | CURRENT | 1914-01-23 | Active | |
THE FEDERATION OF REMOVERS LTD | Director | 2015-07-01 | CURRENT | 2014-03-12 | Active - Proposal to Strike off | |
KERASIA BEACH LIMITED | Director | 2013-01-31 | CURRENT | 2011-11-09 | Active - Proposal to Strike off | |
SOUTH ESSEX PROPERTY SERVICES LIMITED | Director | 2013-12-19 | CURRENT | 2013-12-19 | Active | |
FAYNE SERVICES LIMITED | Director | 1996-12-17 | CURRENT | 1996-12-17 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR MARK TRESLER | ||
DIRECTOR APPOINTED MR ROBERT JAMES TOWNROE | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
DIRECTOR APPOINTED MR EDWARD CLIVE KESSELL | ||
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MARK ROGER HERRINGTON | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN HOWARD MACK | ||
DIRECTOR APPOINTED MR MARK CHUDLEY | ||
DIRECTOR APPOINTED MISS ALEXANDRA KATE LANE | ||
DIRECTOR APPOINTED MR JORDAN BENJAMIN BIGNELL | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE CHARLES SUTHERLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD EMMETT DOLAN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr George Charles Sutherland on 2020-09-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
AP03 | Appointment of Mrs Tracy Debra Britten as company secretary on 2019-12-01 | |
TM02 | Termination of appointment of Paul James Swindon on 2019-10-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CHUDLEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK TRESLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART PETER ALMANDRAS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 15/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR KEVIN HOWARD MACK | |
AP01 | DIRECTOR APPOINTED MR MARK ROGER HERRINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMALLWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN LUXFORD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 2 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/06/16 FULL LIST | |
AR01 | 15/06/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN VICKERS | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES STUDD | |
LATEST SOC | 02/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STUART PETER ALMANDRAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LANE | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MAIDMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 18/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR BRIAN MAIDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHIESON PURDIE | |
AP03 | SECRETARY APPOINTED MR PAUL JAMES SWINDON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES FALKNER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR MARK CHUDLEY | |
AR01 | 18/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROBINSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 18/05/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN SMALLWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TRENCHARD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
RES01 | ADOPT ARTICLES 14/05/2010 | |
AR01 | 18/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES WORSLEY ROBINSON / 18/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LANE / 18/05/2010 | |
AP01 | DIRECTOR APPOINTED MR MATHIESON PURDIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALLEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REGINALD HACKWORTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BUNTING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL PHILLIPS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES FALKNER | |
AP03 | SECRETARY APPOINTED MR JAMES JULIAN FALKNER | |
AP03 | SECRETARY APPOINTED MR JAMES JULIAN FALKNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT SYERS | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED DAVID CHARLES BUNTING | |
288a | DIRECTOR APPOINTED STEPHEN VICKERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN COURT | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LUXFORD / 07/04/2008 | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 3 CHURCHILL COURT 58 STATION ROAD NORTH HARROW HA2 7SA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 3 CHURCHILL COURT 58 STATION ROAD NORTH HARROW HA1 2SQ | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.36 | 8 |
MortgagesNumMortOutstanding | 0.28 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH ASSOCIATION OF REMOVERS (SERVICES) LIMITED
BRITISH ASSOCIATION OF REMOVERS (SERVICES) LIMITED owns 1 domain names.
barservices.co.uk
The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as BRITISH ASSOCIATION OF REMOVERS (SERVICES) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
83011000 | Padlocks of base metal | |||
83011000 | Padlocks of base metal | |||
83011000 | Padlocks of base metal | |||
83011000 | Padlocks of base metal | |||
63023990 | Bedlinen of textile materials (excl. of cotton, man-made fibres, flax or ramie, printed, knitted or crocheted) | |||
83011000 | Padlocks of base metal | |||
63023990 | Bedlinen of textile materials (excl. of cotton, man-made fibres, flax or ramie, printed, knitted or crocheted) | |||
83011000 | Padlocks of base metal | |||
83011000 | Padlocks of base metal | |||
83011000 | Padlocks of base metal | |||
83017000 | Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s | |||
83011000 | Padlocks of base metal | |||
83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | |||
83011000 | Padlocks of base metal | |||
83011000 | Padlocks of base metal | |||
83011000 | Padlocks of base metal | |||
83011000 | Padlocks of base metal | |||
83016000 | Parts of padlocks, locks, clasps and frames with clasps, incorporating locks, of base metal, n.e.s. | |||
83011000 | Padlocks of base metal | |||
83011000 | Padlocks of base metal | |||
83011000 | Padlocks of base metal | |||
83011000 | Padlocks of base metal | |||
83011000 | Padlocks of base metal | |||
83011000 | Padlocks of base metal | |||
83011000 | Padlocks of base metal | |||
94049090 | Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers) | |||
63023990 | Bedlinen of textile materials (excl. of cotton, man-made fibres, flax or ramie, printed, knitted or crocheted) | |||
83011000 | Padlocks of base metal | |||
83011000 | Padlocks of base metal | |||
63023990 | Bedlinen of textile materials (excl. of cotton, man-made fibres, flax or ramie, printed, knitted or crocheted) | |||
83011000 | Padlocks of base metal | |||
83011000 | Padlocks of base metal | |||
94049090 | Articles of bedding and similar furnishing, fitted with springs or stuffed or internally filled with any material or of cellular rubber or plastics (excl. filled with feather or down, mattress supports, mattresses, sleeping bags, pneumatic or water mattresses and pillows, blankets and covers) | |||
83011000 | Padlocks of base metal | |||
83011000 | Padlocks of base metal | |||
83014019 | Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks) | |||
83014019 | Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks) | |||
83014019 | Locks of a kind used for doors of buildings, of base metal (excl. cylinder locks and padlocks) | |||
83011000 | Padlocks of base metal | |||
63023990 | Bedlinen of textile materials (excl. of cotton, man-made fibres, flax or ramie, printed, knitted or crocheted) | |||
83011000 | Padlocks of base metal |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |