BARCLAY AUTO ELECTRICAL LTD

Register to unlock more data on OkredoRegister

BARCLAY AUTO ELECTRICAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02687361

Incorporation date

13/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

9c Yeading Lane, Hayes, Middlesex UB4 0ELCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1992)
dot icon12/03/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon11/03/2026
Cessation of Quick-Fit (Hayes) Limited as a person with significant control on 2022-08-31
dot icon11/03/2026
Notification of Paul Lincoln as a person with significant control on 2022-08-31
dot icon15/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon18/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon16/10/2024
Micro company accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon14/02/2023
Confirmation statement made on 2023-02-13 with updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/09/2022
Notification of Quick-Fit (Hayes) Limited as a person with significant control on 2022-08-31
dot icon13/09/2022
Cessation of Paul Lincoln as a person with significant control on 2022-08-31
dot icon13/09/2022
Cessation of Lynn Patricia Lincoln as a person with significant control on 2022-08-31
dot icon07/09/2022
Notification of Lynn Patricia Lincoln as a person with significant control on 2022-08-31
dot icon07/09/2022
Notification of Paul Lincoln as a person with significant control on 2022-08-31
dot icon07/09/2022
Cessation of Alan Charles Clark as a person with significant control on 2022-08-31
dot icon07/09/2022
Cessation of Stephen John Biddlecombe as a person with significant control on 2022-08-31
dot icon07/09/2022
Termination of appointment of Alan Charles Clark as a director on 2022-08-31
dot icon07/09/2022
Termination of appointment of Stephen John Biddlecombe as a director on 2022-08-31
dot icon07/09/2022
Appointment of Mr Daniel Lincoln as a director on 2022-08-31
dot icon07/09/2022
Termination of appointment of Alan Charles Clark as a secretary on 2022-08-31
dot icon07/09/2022
Appointment of Lynn Patricia Lincoln as a director on 2022-08-31
dot icon07/09/2022
Appointment of Mr Paul Lincoln as a director on 2022-08-31
dot icon16/08/2022
Satisfaction of charge 1 in full
dot icon16/08/2022
Satisfaction of charge 2 in full
dot icon15/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Resolutions
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-04-13
dot icon11/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon14/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon05/03/2010
Director's details changed for Alan Clark on 2010-03-05
dot icon05/03/2010
Director's details changed for Stephen Biddlecombe on 2010-03-05
dot icon04/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 13/02/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/03/2008
Return made up to 13/02/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/02/2007
Return made up to 13/02/07; full list of members
dot icon20/02/2007
Director's particulars changed
dot icon19/02/2007
Secretary's particulars changed;director's particulars changed
dot icon10/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/05/2006
Return made up to 13/02/06; full list of members
dot icon08/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/03/2005
Return made up to 13/02/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/05/2004
Return made up to 13/02/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/02/2003
Return made up to 13/02/03; full list of members
dot icon08/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/03/2002
New director appointed
dot icon19/03/2002
New director appointed
dot icon19/03/2002
Director resigned
dot icon14/03/2002
Return made up to 13/02/02; full list of members
dot icon14/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/04/2001
Accounts for a small company made up to 2000-03-31
dot icon28/02/2001
Return made up to 13/02/01; full list of members
dot icon21/03/2000
Return made up to 13/02/00; full list of members
dot icon17/12/1999
Accounts for a small company made up to 1999-03-31
dot icon16/03/1999
Return made up to 13/02/99; full list of members
dot icon07/01/1999
Accounts for a small company made up to 1998-03-31
dot icon01/04/1998
Particulars of mortgage/charge
dot icon30/03/1998
Full accounts made up to 1997-03-31
dot icon20/03/1998
Return made up to 13/02/98; full list of members
dot icon19/02/1997
Return made up to 13/02/97; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon25/07/1996
Return made up to 13/02/96; change of members
dot icon27/06/1996
Director resigned
dot icon27/06/1996
Director resigned
dot icon13/03/1996
New director appointed
dot icon13/03/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/02/1996
Accounts for a small company made up to 1995-03-31
dot icon23/08/1995
New director appointed
dot icon21/04/1995
Particulars of mortgage/charge
dot icon01/03/1995
Return made up to 13/02/95; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon27/02/1994
Return made up to 13/02/94; full list of members
dot icon19/12/1993
Full accounts made up to 1993-03-31
dot icon04/10/1993
Secretary resigned;new secretary appointed
dot icon21/06/1993
Auditor's resignation
dot icon21/02/1993
Return made up to 13/02/93; full list of members
dot icon23/03/1992
Accounting reference date notified as 31/03
dot icon24/02/1992
Registered office changed on 24/02/92 from: charter house queens avenue winchmore hill london N21 3JE
dot icon24/02/1992
Secretary resigned;new secretary appointed
dot icon24/02/1992
Director resigned;new director appointed
dot icon13/02/1992
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
31/03/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
22.69K
-
0.00
40.40K
-
2022
7
6.70K
-
0.00
26.97K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Lincoln
Director
31/08/2022 - Present
1
Lincoln, Lynn Patricia
Director
31/08/2022 - Present
-
Lincoln, Daniel
Director
31/08/2022 - Present
1
Smith, Mark
Director
03/07/1995 - 25/01/1996
10
Smith, Mark
Secretary
14/09/1993 - 25/01/1996
-

Persons with Significant Control

6
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 BARCLAY AUTO ELECTRICAL LTD

BARCLAY AUTO ELECTRICAL LTD is an(a) Active company incorporated on 13/02/1992 with the registered office located at 9c Yeading Lane, Hayes, Middlesex UB4 0EL. 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 BARCLAY AUTO ELECTRICAL LTD?

toggle

BARCLAY AUTO ELECTRICAL LTD is currently Active. It was registered on 13/02/1992 .

Where is BARCLAY AUTO ELECTRICAL LTD located?

toggle

BARCLAY AUTO ELECTRICAL LTD is registered at 9c Yeading Lane, Hayes, Middlesex UB4 0EL.

What does BARCLAY AUTO ELECTRICAL LTD do?

toggle

BARCLAY AUTO ELECTRICAL LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BARCLAY AUTO ELECTRICAL LTD?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-13 with no updates.