BARCO EAST LTD

Register to unlock more data on OkredoRegister

BARCO EAST LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06741997

Incorporation date

05/11/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Unit D10 Upper Lounge, Pinetrees Road, Norwich NR7 9BBCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2008)
dot icon05/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon21/10/2025
Registered office address changed from 7 Church Plain Great Yarmouth NR30 1PL England to Unit D10 Upper Lounge Pinetrees Road Norwich NR7 9BB on 2025-10-21
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon12/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/03/2023
Confirmation statement made on 2022-12-04 with no updates
dot icon21/12/2022
Micro company accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon23/12/2021
Micro company accounts made up to 2020-12-31
dot icon10/11/2021
Change of details for Mr David George James as a person with significant control on 2021-02-19
dot icon25/02/2021
Confirmation statement made on 2021-02-19 with updates
dot icon28/01/2021
Amended micro company accounts made up to 2018-12-31
dot icon09/12/2020
Micro company accounts made up to 2019-12-31
dot icon23/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon10/11/2020
Cessation of Cindy Jane James as a person with significant control on 2020-11-10
dot icon10/11/2020
Termination of appointment of Cindy Jane James as a director on 2020-11-10
dot icon10/11/2020
Cessation of Lisa Marie James as a person with significant control on 2020-11-10
dot icon10/11/2020
Termination of appointment of Lisa Marie James as a director on 2020-11-10
dot icon29/04/2020
Registered office address changed from Sixty Six North Quay Great Yarmouth Norfolk NR30 1HE to 7 Church Plain Great Yarmouth NR30 1PL on 2020-04-29
dot icon14/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/08/2019
Director's details changed for Mr David George James on 2019-01-10
dot icon21/01/2019
Secretary's details changed for David James on 2019-01-10
dot icon08/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon08/03/2018
Micro company accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon09/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/12/2016
Appointment of Miss Lisa Marie James as a director on 2016-10-24
dot icon01/12/2016
Confirmation statement made on 2016-11-05 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon06/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2014
Secretary's details changed for David James on 2013-12-21
dot icon17/01/2014
Director's details changed for Cindy Jane James on 2013-12-21
dot icon17/01/2014
Director's details changed for David George James on 2013-12-21
dot icon13/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Amended accounts made up to 2011-12-31
dot icon16/01/2013
Amended accounts made up to 2010-12-31
dot icon15/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/08/2012
Registered office address changed from Berry & Warren 54 Thorpe Road Norwich Norfolk NR1 1RY Uk on 2012-08-13
dot icon02/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-11-05 with full list of shareholders
dot icon10/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/05/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon23/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon05/11/2008
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
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
542.67K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, David George
Director
05/11/2008 - Present
10
James, Lisa Marie
Director
24/10/2016 - 10/11/2020
3
James, David
Secretary
05/11/2008 - Present
-
James, Cindy Jane
Director
05/11/2008 - 10/11/2020
3

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+
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 BARCO EAST LTD

BARCO EAST LTD is an(a) Active company incorporated on 05/11/2008 with the registered office located at Unit D10 Upper Lounge, Pinetrees Road, Norwich NR7 9BB. 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 BARCO EAST LTD?

toggle

BARCO EAST LTD is currently Active. It was registered on 05/11/2008 .

Where is BARCO EAST LTD located?

toggle

BARCO EAST LTD is registered at Unit D10 Upper Lounge, Pinetrees Road, Norwich NR7 9BB.

What does BARCO EAST LTD do?

toggle

BARCO EAST LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for BARCO EAST LTD?

toggle

The latest filing was on 05/12/2025: Confirmation statement made on 2025-12-04 with no updates.