BARBERS OF CORN STREET LIMITED

Register to unlock more data on OkredoRegister

BARBERS OF CORN STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07025995

Incorporation date

22/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

18 Flax Crescent, Carterton, Oxfordshire OX18 1NACopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2009)
dot icon19/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon29/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon10/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/10/2024
Confirmation statement made on 2024-09-22 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon06/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon06/10/2022
Change of details for Ms Marieann May Singleton as a person with significant control on 2022-09-22
dot icon06/10/2022
Director's details changed for Ms Marieann May Singleton on 2022-09-22
dot icon06/10/2022
Secretary's details changed for Ms Marieann May Singleton on 2022-10-06
dot icon06/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-22 with updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-09-30
dot icon25/11/2020
Registered office address changed from 21 Fallowfield Crescent Witney Oxfordshire OX28 1BG England to 18 Flax Crescent Carterton Oxfordshire OX18 1NA on 2020-11-25
dot icon28/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-09-30
dot icon23/09/2019
Confirmation statement made on 2019-09-22 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon26/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/09/2017
Confirmation statement made on 2017-09-22 with updates
dot icon15/12/2016
Total exemption full accounts made up to 2016-09-30
dot icon03/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon03/10/2016
Registered office address changed from 35 Springfield Oval Witney Oxfordshire OX28 6EQ to 21 Fallowfield Crescent Witney Oxfordshire OX28 1BG on 2016-10-03
dot icon29/09/2016
Director's details changed for Ms Marieann May Singleton on 2016-09-01
dot icon29/09/2016
Secretary's details changed for Ms Marieann May Singleton on 2016-09-01
dot icon09/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/11/2015
Termination of appointment of Andrew Gulliver as a director on 2015-11-17
dot icon11/11/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/11/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon26/09/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon16/10/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon15/10/2012
Director's details changed for Mr Andrew Gulliver on 2012-09-22
dot icon15/10/2012
Director's details changed for Ms Marieann May Singleton on 2012-09-22
dot icon15/10/2012
Secretary's details changed for Ms Marieann May Singleton on 2012-09-22
dot icon15/10/2012
Registered office address changed from 2 Daubigny Mead Brize Norton Witney Oxfordshire OX18 3QE on 2012-10-15
dot icon16/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/11/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon20/07/2011
Amended accounts made up to 2010-09-30
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/11/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon02/11/2010
Director's details changed for Ms Marieann May Singleton on 2010-09-22
dot icon02/11/2010
Director's details changed for Mr Andrew Gulliver on 2010-09-22
dot icon22/09/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.63K
-
0.00
32.69K
-
2022
1
19.98K
-
0.00
31.77K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Marieann May Singleton
Director
22/09/2009 - Present
-
Gulliver, Andrew
Director
22/09/2009 - 17/11/2015
-
Singleton, Marieann May
Secretary
22/09/2009 - Present
-

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 BARBERS OF CORN STREET LIMITED

BARBERS OF CORN STREET LIMITED is an(a) Active company incorporated on 22/09/2009 with the registered office located at 18 Flax Crescent, Carterton, Oxfordshire OX18 1NA. 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 BARBERS OF CORN STREET LIMITED?

toggle

BARBERS OF CORN STREET LIMITED is currently Active. It was registered on 22/09/2009 .

Where is BARBERS OF CORN STREET LIMITED located?

toggle

BARBERS OF CORN STREET LIMITED is registered at 18 Flax Crescent, Carterton, Oxfordshire OX18 1NA.

What does BARBERS OF CORN STREET LIMITED do?

toggle

BARBERS OF CORN STREET LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for BARBERS OF CORN STREET LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-09-30.