BARC BACK MARKETING LIMITED

Register to unlock more data on OkredoRegister

BARC BACK MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05319821

Incorporation date

22/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 44 Dunston House, Dunston Road, Chesterfield S41 9QDCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2004)
dot icon11/02/2026
Return of final meeting in a creditors' voluntary winding up
dot icon05/09/2025
Liquidators' statement of receipts and payments to 2025-08-28
dot icon05/09/2024
Resolutions
dot icon05/09/2024
Appointment of a voluntary liquidator
dot icon05/09/2024
Statement of affairs
dot icon05/09/2024
Registered office address changed from 299 Walton Back Lane Walton Chesterfield S42 7AB England to Suite 44 Dunston House Dunston Road Chesterfield S41 9QD on 2024-09-05
dot icon16/04/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon07/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon10/01/2022
Registered office address changed from The Greenhouse Broadway Salford M50 2EQ England to 299 Walton Back Lane Walton Chesterfield S42 7AB on 2022-01-10
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/01/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon26/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon20/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon04/10/2016
Registered office address changed from Park View Agden Brow Lymm Cheshire WA13 0UA to The Greenhouse Broadway Salford M50 2EQ on 2016-10-04
dot icon12/07/2016
Total exemption full accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon18/05/2015
Total exemption full accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon13/01/2015
Director's details changed for Brian Renshaw on 2014-12-04
dot icon22/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon13/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon06/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon28/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon01/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon29/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Andrew James Crutchley on 2009-12-22
dot icon18/01/2010
Director's details changed for Brian Renshaw on 2009-12-22
dot icon09/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 22/12/08; full list of members
dot icon16/01/2009
Director and secretary's change of particulars / andrew crutchley / 01/12/2008
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 22/12/07; full list of members
dot icon17/01/2008
Secretary's particulars changed;director's particulars changed
dot icon22/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon01/02/2007
Total exemption full accounts made up to 2005-12-31
dot icon24/01/2007
Return made up to 22/12/06; full list of members
dot icon31/01/2006
Return made up to 22/12/05; full list of members
dot icon22/12/2004
Incorporation
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
31/12/2023
dot iconNext confirmation date
22/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
81.22K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Brian Renshaw
Director
22/12/2004 - Present
2
Mr Andrew James Crutchley
Director
22/12/2004 - Present
2
Crutchley, Andrew James
Secretary
22/12/2004 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARC BACK MARKETING LIMITED

BARC BACK MARKETING LIMITED is an(a) Liquidation company incorporated on 22/12/2004 with the registered office located at Suite 44 Dunston House, Dunston Road, Chesterfield S41 9QD. There are currently 3 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 BARC BACK MARKETING LIMITED?

toggle

BARC BACK MARKETING LIMITED is currently Liquidation. It was registered on 22/12/2004 .

Where is BARC BACK MARKETING LIMITED located?

toggle

BARC BACK MARKETING LIMITED is registered at Suite 44 Dunston House, Dunston Road, Chesterfield S41 9QD.

What does BARC BACK MARKETING LIMITED do?

toggle

BARC BACK MARKETING LIMITED operates in the Advertising agencies (73.11 - SIC 2007) sector.

What is the latest filing for BARC BACK MARKETING LIMITED?

toggle

The latest filing was on 11/02/2026: Return of final meeting in a creditors' voluntary winding up.