BARBICAN SERVICES LIMITED

Register to unlock more data on OkredoRegister

BARBICAN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03567780

Incorporation date

20/05/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

69-71 East Street, Epsom, Surrey KT17 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1998)
dot icon29/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon16/03/2026
Notification of Lynn Marie Sherstone as a person with significant control on 2024-03-30
dot icon16/03/2026
Change of details for Mr Nilesh Chimanbhai Patel as a person with significant control on 2024-03-30
dot icon22/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon22/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon24/06/2024
Termination of appointment of Dominic Edward Witham as a director on 2024-03-30
dot icon24/06/2024
Cessation of Dominic Edward Witham as a person with significant control on 2024-03-30
dot icon24/06/2024
Confirmation statement made on 2024-05-20 with updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon19/07/2023
Termination of appointment of Samantha Lawrence as a director on 2023-06-30
dot icon24/05/2023
Confirmation statement made on 2023-05-20 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon30/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon29/05/2020
Confirmation statement made on 2020-05-20 with updates
dot icon02/04/2020
Director's details changed for Mr Nilesh Chimanbhai Patel on 2015-12-14
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon21/01/2020
Director's details changed for Mrs Lynn Marie Clamp on 2019-10-30
dot icon17/07/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon31/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon22/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon26/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/05/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon26/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon20/06/2014
Appointment of Mrs Samantha Lawrence as a director
dot icon20/06/2014
Appointment of Mrs Lynn Marie Clamp as a director
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/06/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/06/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon06/03/2012
Annual return made up to 2011-05-20 with full list of shareholders
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/06/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon09/06/2011
Director's details changed for Nilesh Chimanbhai Patel on 2010-10-18
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/06/2010
Secretary's details changed for Nilesh Chimanbhai Patel on 2010-05-20
dot icon01/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon01/06/2010
Director's details changed for Mr Dominic Edward Witham on 2010-05-20
dot icon01/06/2010
Director's details changed for Nilesh Chimanbhai Patel on 2010-05-20
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon30/10/2009
Appointment of Mr Dominic Edward Witham as a director
dot icon26/10/2009
Termination of appointment of Jeremy Hakim as a director
dot icon16/06/2009
Return made up to 20/05/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon19/06/2008
Return made up to 20/05/08; full list of members
dot icon26/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon29/05/2007
Return made up to 20/05/07; full list of members
dot icon13/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon27/06/2006
Return made up to 20/05/06; full list of members
dot icon24/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon10/06/2005
Return made up to 20/05/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon02/06/2004
Return made up to 20/05/04; full list of members
dot icon17/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon28/05/2003
Return made up to 20/05/03; full list of members
dot icon08/02/2003
Secretary's particulars changed;director's particulars changed
dot icon27/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon28/05/2002
Return made up to 20/05/02; full list of members
dot icon07/01/2002
Total exemption small company accounts made up to 2001-04-30
dot icon25/05/2001
Return made up to 20/05/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-04-30
dot icon30/05/2000
Return made up to 20/05/00; full list of members
dot icon12/10/1999
Full accounts made up to 1999-04-30
dot icon10/08/1999
Certificate of change of name
dot icon08/06/1999
Ad 30/04/99--------- £ si 98@1
dot icon08/06/1999
Return made up to 20/05/99; full list of members
dot icon16/03/1999
Accounting reference date shortened from 31/05/99 to 30/04/99
dot icon26/05/1998
Secretary resigned
dot icon20/05/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon+307.92 % *

* during past year

Cash in Bank

£4,483.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
89.66K
-
0.00
18.90K
-
2022
0
76.81K
-
0.00
1.10K
-
2023
1
58.62K
-
0.00
4.48K
-
2023
1
58.62K
-
0.00
4.48K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

58.62K £Descended-23.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.48K £Ascended307.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/05/1998 - 20/05/1998
99600
Hakim, Jeremy Philip
Director
20/05/1998 - 30/09/2009
7
Patel, Nilesh Chimanbhai
Director
20/05/1998 - Present
20
Mr Dominic Edward Witham
Director
30/09/2009 - 30/03/2024
9
Ms Lynn Marie Sherstone
Director
01/05/2014 - Present
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARBICAN SERVICES LIMITED

BARBICAN SERVICES LIMITED is an(a) Active company incorporated on 20/05/1998 with the registered office located at 69-71 East Street, Epsom, Surrey KT17 1BP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BARBICAN SERVICES LIMITED?

toggle

BARBICAN SERVICES LIMITED is currently Active. It was registered on 20/05/1998 .

Where is BARBICAN SERVICES LIMITED located?

toggle

BARBICAN SERVICES LIMITED is registered at 69-71 East Street, Epsom, Surrey KT17 1BP.

What does BARBICAN SERVICES LIMITED do?

toggle

BARBICAN SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BARBICAN SERVICES LIMITED have?

toggle

BARBICAN SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for BARBICAN SERVICES LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-04-30.