BAR LIBRARY SERVICES LIMITED

Register to unlock more data on OkredoRegister

BAR LIBRARY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028483

Incorporation date

16/05/1994

Size

Small

Contacts

Registered address

Registered address

91 Chichester Street, Belfast, BT1 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1994)
dot icon28/04/2026
Confirmation statement made on 2026-04-28 with no updates
dot icon27/08/2025
Accounts for a small company made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-28 with no updates
dot icon19/09/2024
Accounts for a small company made up to 2023-12-31
dot icon03/05/2024
Confirmation statement made on 2024-04-28 with no updates
dot icon19/09/2023
Accounts for a small company made up to 2022-12-31
dot icon14/06/2023
Registration of charge NI0284830006, created on 2023-06-12
dot icon12/06/2023
Registration of charge NI0284830004, created on 2023-06-12
dot icon12/06/2023
Registration of charge NI0284830005, created on 2023-06-12
dot icon03/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon09/03/2023
Termination of appointment of Donal Thomas Lunny as a director on 2022-10-18
dot icon09/03/2023
Termination of appointment of Lorraine Montgomery as a director on 2022-09-28
dot icon09/03/2023
Appointment of Mr Peter Gerard Joseph Coll as a director on 2022-10-18
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-04-28 with updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-04-28 with no updates
dot icon18/12/2020
Accounts for a small company made up to 2019-12-31
dot icon17/11/2020
Termination of appointment of Peter Gerard Joseph Coll as a director on 2020-11-11
dot icon17/11/2020
Appointment of Mr Donal Thomas Lunny as a director on 2020-11-11
dot icon03/06/2020
Confirmation statement made on 2020-04-28 with no updates
dot icon29/07/2019
Accounts for a small company made up to 2018-12-31
dot icon07/05/2019
Confirmation statement made on 2019-04-28 with no updates
dot icon07/09/2018
Accounts for a small company made up to 2017-12-31
dot icon08/05/2018
Appointment of Mr Peter Coll as a director on 2018-05-08
dot icon08/05/2018
Confirmation statement made on 2018-04-28 with no updates
dot icon30/08/2017
Accounts for a small company made up to 2016-12-31
dot icon26/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon09/03/2017
Termination of appointment of Michael Robert Humphreys as a director on 2016-06-16
dot icon29/09/2016
Accounts for a small company made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon08/02/2016
Auditor's resignation
dot icon11/01/2016
Director's details changed for Mr David Noel Mulholland on 2015-12-01
dot icon01/10/2015
Accounts for a small company made up to 2014-12-31
dot icon12/05/2015
Appointment of Mr David Noel Mulholland as a director on 2014-05-15
dot icon12/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon17/04/2015
Termination of appointment of Andrew Kenneth Trimble as a director on 2014-06-25
dot icon17/04/2015
Termination of appointment of Andrew Kenneth Trimble as a secretary on 2014-06-25
dot icon30/09/2014
Accounts for a small company made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon23/07/2013
Appointment of Mr Andrew Kenneth Trimble as a director
dot icon23/07/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon23/07/2013
Secretary's details changed for Mr Andrew Kenneth Trimble on 2013-01-31
dot icon08/07/2013
Accounts for a small company made up to 2012-12-31
dot icon24/05/2013
Appointment of Mr Michael Robert Humphreys as a director
dot icon24/05/2013
Appointment of Mr Andrew Kenneth Trimble as a secretary
dot icon24/05/2013
Termination of appointment of Mark Horner as a director
dot icon24/05/2013
Termination of appointment of Brendan Garland as a director
dot icon24/05/2013
Termination of appointment of Brendan Garland as a secretary
dot icon27/09/2012
Accounts for a small company made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon03/02/2012
Statement of capital following an allotment of shares on 2011-12-31
dot icon24/01/2012
Purchase of own shares.
dot icon24/01/2012
Resolutions
dot icon29/09/2011
Accounts for a small company made up to 2010-12-31
dot icon23/05/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon16/02/2011
Resolutions
dot icon16/02/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon16/02/2011
Purchase of own shares.
dot icon23/06/2010
Accounts for a small company made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon05/05/2010
Director's details changed for Lorraine Montgomery on 2010-04-28
dot icon05/05/2010
Director's details changed for Mark Horner on 2010-04-28
dot icon05/05/2010
Secretary's details changed for Brendan Garland on 2010-04-28
dot icon05/05/2010
Director's details changed for Brendan Garland on 2010-04-28
dot icon16/02/2010
Resolutions
dot icon16/02/2010
Purchase of own shares.
dot icon12/02/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon20/08/2009
31/12/08 annual accts
dot icon19/05/2009
28/04/09 annual return shuttle
dot icon22/02/2009
Resolutions
dot icon21/02/2009
Ret by co purch own shars
dot icon21/02/2009
Return of allot of shares
dot icon07/11/2008
31/12/07 annual accts
dot icon25/06/2008
Change of dirs/sec
dot icon29/05/2008
28/04/08
dot icon28/03/2008
Return of allot of shares
dot icon11/02/2008
Ret by co purch own shars
dot icon26/01/2008
Resolutions
dot icon24/08/2007
31/12/06 annual accts
dot icon05/06/2007
28/04/07 annual return shuttle
dot icon15/03/2007
Return of allot of shares
dot icon20/02/2007
Resolutions
dot icon20/02/2007
Updated mem and arts
dot icon07/11/2006
31/12/05 annual accts
dot icon26/05/2006
28/04/06 annual return shuttle
dot icon09/01/2006
Statutory declaration
dot icon14/11/2005
31/12/04 annual accts
dot icon27/07/2005
Return of allot of shares
dot icon04/07/2005
Resolutions
dot icon04/07/2005
Resolutions
dot icon01/07/2005
Updated mem and arts
dot icon01/07/2005
Not of incr in nom cap
dot icon01/07/2005
Resolutions
dot icon04/05/2005
Change of dirs/sec
dot icon19/07/2004
31/12/03 annual accts
dot icon01/06/2004
28/04/04 annual return shuttle
dot icon04/05/2004
Change in sit reg add
dot icon13/02/2004
Particulars of a mortgage charge
dot icon10/10/2003
31/12/02 annual accts
dot icon05/07/2003
28/04/03 annual return shuttle
dot icon30/05/2002
28/04/02 annual return shuttle
dot icon28/05/2002
31/12/01 annual accts
dot icon08/05/2002
Change of dirs/sec
dot icon14/08/2001
Change of dirs/sec
dot icon10/08/2001
31/12/00 annual accts
dot icon30/05/2001
Particulars of a mortgage charge
dot icon30/05/2001
Particulars of a mortgage charge
dot icon24/05/2001
Change of dirs/sec
dot icon18/05/2001
28/04/01 annual return shuttle
dot icon22/03/2001
Resolutions
dot icon14/03/2001
Change of dirs/sec
dot icon07/12/2000
Change of dirs/sec
dot icon04/05/2000
28/04/98 annual return shuttle
dot icon04/05/2000
28/04/99 annual return shuttle
dot icon04/05/2000
28/04/00 annual return shuttle
dot icon15/04/2000
31/12/99 annual accts
dot icon14/10/1999
31/12/98 annual accts
dot icon09/04/1998
31/12/97 annual accts
dot icon22/09/1997
31/12/96 annual accts
dot icon14/05/1997
28/04/97 annual return shuttle
dot icon23/09/1996
31/12/95 annual accts
dot icon22/05/1996
08/05/96 annual return shuttle
dot icon02/05/1996
Updated mem and arts
dot icon12/02/1996
Resolution to change name
dot icon12/01/1996
Updated mem and arts
dot icon04/01/1996
Resolutions
dot icon04/05/1995
16/05/95 annual return shuttle
dot icon27/03/1995
31/12/94 annual accts
dot icon10/01/1995
Notice of ARD
dot icon16/06/1994
Change of dirs/sec
dot icon16/06/1994
Change of dirs/sec
dot icon16/06/1994
Change in sit reg add
dot icon16/06/1994
Updated mem and arts
dot icon16/06/1994
Change of dirs/sec
dot icon14/06/1994
Resolutions
dot icon10/06/1994
Resolution to change name
dot icon16/05/1994
Pars re dirs/sit reg off
dot icon16/05/1994
Memorandum
dot icon16/05/1994
Articles
dot icon16/05/1994
Decln complnce reg new co
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
15.16M
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Kenneth Trimble
Director
31/01/2013 - 25/06/2014
7
Thompson, John
Director
13/02/2002 - 04/02/2005
2
Mulholland, David Noel
Director
15/05/2014 - Present
3
Garland, Brendan
Secretary
16/05/1994 - 31/01/2013
2
Coll, Peter Gerard Joseph
Director
08/05/2018 - 11/11/2020
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAR LIBRARY SERVICES LIMITED

BAR LIBRARY SERVICES LIMITED is an(a) Active company incorporated on 16/05/1994 with the registered office located at 91 Chichester Street, Belfast, BT1 3JP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAR LIBRARY SERVICES LIMITED?

toggle

BAR LIBRARY SERVICES LIMITED is currently Active. It was registered on 16/05/1994 .

Where is BAR LIBRARY SERVICES LIMITED located?

toggle

BAR LIBRARY SERVICES LIMITED is registered at 91 Chichester Street, Belfast, BT1 3JP.

What does BAR LIBRARY SERVICES LIMITED do?

toggle

BAR LIBRARY SERVICES LIMITED operates in the Barristers at law (69.10/1 - SIC 2007) sector.

What is the latest filing for BAR LIBRARY SERVICES LIMITED?

toggle

The latest filing was on 28/04/2026: Confirmation statement made on 2026-04-28 with no updates.