Company Information for F G BARNES (MAIDSTONE) LIMITED
C/O F G BARNES, SLYFIELD GREEN, GUILDFORD, GU1 1RT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
F G BARNES (MAIDSTONE) LIMITED | |
Legal Registered Office | |
C/O F G BARNES SLYFIELD GREEN GUILDFORD GU1 1RT Other companies in GU1 | |
Company Number | 04548410 | |
---|---|---|
Company ID Number | 04548410 | |
Date formed | 2002-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 15:20:48 |
Companies House |
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 |
---|---|---|
DERRICK ROGER MARSHALL |
||
DOUGLAS GRAHAM BARNES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOTORS DIRECTORS LIMITED |
Director | ||
MOTORS SECRETARIES LIMITED |
Director | ||
DOUGLAS GRAHAM BARNES |
Company Secretary | ||
RICHARD ALISTAIR BAXTER |
Nominated Secretary | ||
RICHARD ALISTAIR BAXTER |
Nominated Director | ||
KEITH GORDON SYSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BISHOPS GARAGES (BRIGHTON) LIMITED | Director | 1991-12-31 | CURRENT | 1963-05-15 | Active | |
F.G. BARNES & SONS LIMITED | Director | 1991-10-24 | CURRENT | 1936-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 26/09/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
Termination of appointment of Derrick Roger Marshall on 2022-01-25 | ||
Appointment of Mrs Samantha Parkinson as company secretary on 2022-01-25 | ||
AP03 | Appointment of Mrs Samantha Parkinson as company secretary on 2022-01-25 | |
TM02 | Termination of appointment of Derrick Roger Marshall on 2022-01-25 | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045484100003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Douglas Graham Barnes on 2014-02-28 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2014-01-08 GBP 1 | |
SH20 | Statement by directors | |
CAP-SS | Solvency statement dated 28/11/13 | |
RES13 | £999,999 FROM SHARE CAPITAL ACCOUNT TRANSFERRED TO PROFIT & LOSS 28/11/2013 | |
RES06 | Resolutions passed:
| |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045484100003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR05 | All of the property or undertaking has been released from charge for charge number 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOTORS SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOTORS DIRECTORS LIMITED | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/09/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS SECRETARIES LIMITED / 30/09/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOTORS DIRECTORS LIMITED / 30/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 30/09/09 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM F G BARNES & SONS LTD OCKFORD ROAD GODALMING SURREY GU7 2JL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BARNES / 27/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 23/01/04--------- £ SI 999999@1=999999 £ IC 1/1000000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 23/01/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/1000000 23/0 | |
RES13 | RIGHTS OF SHARES 23/01/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/03 FROM: THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED STEVTON (NO.249) LIMITED CERTIFICATE ISSUED ON 10/12/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANTANDER CONSUMER (UK) PLC | ||
FLOATING CHARGE ON USED VEHICLES | Outstanding | GENERAL MOTORS ACCEPTANCE CORPORATION | |
DEBENTURE | Satisfied | HSBC BANK PLC |
F G BARNES (MAIDSTONE) LIMITED owns 2 domain names.
deals4vauxhall.co.uk vauxhallsavings.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dartford Borough Council | |
|
|
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
Maidstone Borough Council | |
|
Materials & Supplies |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |