Active
Company Information for BARNES WEDGE LIMITED
30 COOMBE RISE, CHELMSFORD, CM1 7DG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BARNES WEDGE LIMITED | |
Legal Registered Office | |
30 COOMBE RISE CHELMSFORD CM1 7DG Other companies in CM1 | |
Company Number | 08482789 | |
---|---|---|
Company ID Number | 08482789 | |
Date formed | 2013-04-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB404395115 |
Last Datalog update: | 2025-02-05 11:50:36 |
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 |
---|---|---|
JONATHAN DAVID BARNES |
||
JOHN TERRY BARNES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KENT BLAXILL PROPERTIES LIMITED | Director | 2014-05-15 | CURRENT | 2014-05-06 | Active | |
KENT BLAXILL GROUP LIMITED | Director | 2014-05-06 | CURRENT | 2014-05-06 | Active | |
KENT,BLAXILL & CO,LIMITED | Director | 2013-08-01 | CURRENT | 1905-02-22 | Active | |
CAROLINE BARNES LIMITED | Director | 2005-10-20 | CURRENT | 2002-03-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 04/01/25, WITH NO UPDATES | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Termination of appointment of Jonathan David Barnes on 2024-01-08 | ||
Appointment of Mrs Hannah Elizabeth Blacow as company secretary on 2024-01-08 | ||
Change of details for Mr John Terry Barnes as a person with significant control on 2024-01-04 | ||
CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/23, WITH NO UPDATES | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 110 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AP03 | Appointment of Dr Jonathan David Barnes as company secretary on 2016-10-11 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
SH01 | 09/02/15 STATEMENT OF CAPITAL GBP 110 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 110 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 110 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Terry Barnes on 2014-04-23 | |
AA01 | Current accounting period shortened from 30/04/14 TO 31/03/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/13 FROM 66 Sherwin Road Lenton Nottingham NG7 2FB England | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
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 BARNES WEDGE LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as BARNES WEDGE LIMITED are:
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. |