BARCO LIMITED

Register to unlock more data on OkredoRegister

BARCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04039048

Incorporation date

24/07/2000

Size

Full

Contacts

Registered address

Registered address

Building 329 Doncastle Road, Bracknell, Berkshire RG12 8PECopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2000)
dot icon22/08/2025
Confirmation statement made on 2025-08-16 with no updates
dot icon21/08/2025
Full accounts made up to 2024-12-31
dot icon03/09/2024
Confirmation statement made on 2024-08-16 with no updates
dot icon04/07/2024
Full accounts made up to 2023-12-31
dot icon21/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon26/06/2023
Full accounts made up to 2022-12-31
dot icon30/11/2022
Second filing of Confirmation Statement dated 2020-08-16
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon07/03/2022
Appointment of Miss an Lucia Steegen as a director on 2022-03-01
dot icon07/03/2022
Termination of appointment of Stijn Henderickx as a director on 2022-02-28
dot icon25/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon25/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon23/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon23/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon02/09/2021
Confirmation statement made on 2021-08-16 with updates
dot icon11/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon17/11/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon17/11/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon07/09/2020
Confirmation statement made on 2020-08-16 with updates
dot icon30/08/2019
Confirmation statement made on 2019-08-16 with updates
dot icon14/05/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon14/05/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon14/05/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon14/05/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon07/05/2019
Termination of appointment of Piet Martha Candeel as a director on 2019-04-30
dot icon07/05/2019
Termination of appointment of Michael Banton as a secretary on 2019-04-30
dot icon30/04/2019
Appointment of Mr Stijn Henderickx as a director on 2019-04-30
dot icon30/04/2019
Appointment of Mr Kurt Verheggen as a secretary on 2019-04-30
dot icon30/04/2019
Appointment of Mrs Ann Desender as a director on 2019-04-30
dot icon18/01/2019
Termination of appointment of Simon Vincent Turtle as a director on 2019-01-05
dot icon25/09/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon25/09/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon05/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon05/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon24/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon24/08/2018
Secretary's details changed for Michael Banton on 2018-08-24
dot icon30/11/2017
Registered office address changed from Venture House Downshire Way Arlington Square Bracknell Berkshire RG12 1WA to Building 329 Doncastle Road Bracknell Berkshire RG12 8PE on 2017-11-30
dot icon21/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon15/06/2017
Termination of appointment of Eric Van Zele as a director on 2017-06-05
dot icon19/04/2017
Full accounts made up to 2016-12-31
dot icon24/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon24/08/2016
Secretary's details changed for Michael Banton on 2016-08-15
dot icon15/06/2016
Full accounts made up to 2015-12-31
dot icon27/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon01/06/2015
Appointment of Mr Simon Vincent Turtle as a director on 2015-06-01
dot icon01/06/2015
Termination of appointment of Graham John Grover as a director on 2015-06-01
dot icon12/05/2015
Full accounts made up to 2014-12-31
dot icon14/04/2015
Appointment of Mr Piet Martha Candeel as a director on 2015-03-30
dot icon13/04/2015
Termination of appointment of Jacques Bertrand as a director on 2015-03-30
dot icon19/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon06/06/2014
Full accounts made up to 2013-12-31
dot icon24/10/2013
Registered office address changed from Atrium Court the Ring Bracknell Berkshire RG12 1BW United Kingdom on 2013-10-24
dot icon19/08/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon10/06/2013
Termination of appointment of Simon Turtle as a director
dot icon10/06/2013
Appointment of Mr Graham Grover as a director
dot icon18/02/2013
Full accounts made up to 2012-12-31
dot icon21/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon21/08/2012
Director's details changed for Mr Jacques Bertrand on 2012-07-01
dot icon21/08/2012
Termination of appointment of Jaques Bertrand as a director
dot icon09/03/2012
Full accounts made up to 2011-12-31
dot icon16/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon16/08/2011
Appointment of Mr Jacques Bertrand as a director
dot icon16/08/2011
Appointment of Mr Jaques Bertrand as a director
dot icon16/08/2011
Termination of appointment of Barco Ltd as a director
dot icon28/06/2011
Appointment of Barco Ltd as a director
dot icon27/06/2011
Termination of appointment of Luc Vandenbroucke as a director
dot icon27/06/2011
Termination of appointment of Dirk Deman as a director
dot icon29/03/2011
Registered office address changed from Farley Hall London Road Binfield Bracknell Berkshire RG42 4EU on 2011-03-29
dot icon04/03/2011
Full accounts made up to 2010-12-31
dot icon16/09/2010
Statement of company's objects
dot icon15/09/2010
Resolutions
dot icon16/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon16/08/2010
Director's details changed for Eric Van Zele on 2010-08-16
dot icon16/08/2010
Director's details changed for Sir Luc Vandenbroucke on 2010-08-16
dot icon16/08/2010
Director's details changed for Simon Turtle on 2010-08-16
dot icon16/08/2010
Director's details changed for Dirk Stefaan Deman on 2010-08-16
dot icon16/08/2010
Secretary's details changed for Michael Banton on 2010-08-16
dot icon25/03/2010
Full accounts made up to 2009-12-31
dot icon18/08/2009
Return made up to 15/08/09; full list of members
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon12/05/2009
Appointment terminated director martin de prycker
dot icon25/02/2009
Director appointed eric van zele
dot icon03/12/2008
Auditor's resignation
dot icon12/11/2008
Full accounts made up to 2007-12-31
dot icon06/11/2008
Registered office changed on 06/11/2008 from 50 suttons business park sutton park avenue, earley reading berkshire RG6 1AZ
dot icon18/08/2008
Return made up to 15/08/08; full list of members
dot icon04/06/2008
Director appointed dirk stefaan deman
dot icon27/05/2008
Appointment terminated director geert chielens
dot icon09/04/2008
Appointment terminated director bernard dursin
dot icon17/03/2008
Appointment terminated director dirk hendrickx
dot icon17/03/2008
Appointment terminated director antoon van petegem
dot icon17/03/2008
Appointment terminated director stephan paridaen
dot icon10/03/2008
Appointment terminated director carl peeters
dot icon10/03/2008
Appointment terminated director luc royeaerd
dot icon14/11/2007
Full accounts made up to 2006-12-31
dot icon28/08/2007
Return made up to 24/07/07; no change of members
dot icon30/03/2007
Secretary resigned;director resigned
dot icon30/03/2007
New secretary appointed
dot icon30/03/2007
New director appointed
dot icon30/03/2007
Director resigned
dot icon01/09/2006
Return made up to 24/07/06; full list of members
dot icon19/07/2006
Full accounts made up to 2005-12-31
dot icon30/11/2005
New director appointed
dot icon04/08/2005
Return made up to 24/07/05; full list of members
dot icon04/08/2005
Director resigned
dot icon03/05/2005
Full accounts made up to 2004-12-31
dot icon19/08/2004
New director appointed
dot icon17/08/2004
Director resigned
dot icon16/08/2004
Return made up to 24/07/04; full list of members
dot icon26/07/2004
Director resigned
dot icon26/07/2004
Director resigned
dot icon09/06/2004
Full accounts made up to 2003-12-31
dot icon18/09/2003
Return made up to 24/07/03; full list of members
dot icon28/08/2003
New director appointed
dot icon27/05/2003
Full accounts made up to 2002-12-31
dot icon08/12/2002
Director resigned
dot icon03/10/2002
Full accounts made up to 2001-12-31
dot icon21/08/2002
Return made up to 24/07/02; full list of members
dot icon26/06/2002
New director appointed
dot icon26/06/2002
New director appointed
dot icon24/05/2002
Delivery ext'd 3 mth 31/12/01
dot icon19/09/2001
New director appointed
dot icon19/09/2001
New director appointed
dot icon14/09/2001
Director resigned
dot icon03/09/2001
Nc inc already adjusted 16/03/01
dot icon08/08/2001
Return made up to 24/07/01; full list of members
dot icon07/08/2001
Ad 20/03/01--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon07/08/2001
Resolutions
dot icon23/02/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon22/02/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon06/02/2001
Certificate of change of name
dot icon10/01/2001
New director appointed
dot icon10/01/2001
New director appointed
dot icon17/08/2000
Secretary resigned
dot icon17/08/2000
Director resigned
dot icon16/08/2000
New director appointed
dot icon16/08/2000
New secretary appointed
dot icon16/08/2000
Registered office changed on 16/08/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL
dot icon24/07/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

23
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
22
11.83M
-
0.00
-
-
2022
23
4.09M
-
3.19M
-
-
2022
23
4.09M
-
3.19M
-
-

Employees

2022

Employees

23 Ascended5 % *

Net Assets(GBP)

4.09M £Descended-65.40 % *

Total Assets(GBP)

-

Turnover(GBP)

3.19M £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Claerbout, Frans
Director
31/12/2000 - 31/12/2002
-
Dejonghe, Eric Edgard Arsene
Director
31/12/2000 - 04/01/2004
-
Dursin, Bernard
Director
31/12/2000 - 30/03/2008
-
Kindt, Luc
Director
31/12/2000 - 06/07/2005
-
Bullivant, John Christopher
Director
23/07/2000 - 30/07/2001
15

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

98
TELFORD INTERNATIONAL LIMITED5th Floor 10 Brook Street, Mayfair, London W1S 1BG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

03313024

Reg. date:

05/02/1997

Turnover:

-

No. of employees:

28
COMMERCIAL LIGHTING SYSTEMS LTD.Unit 17, Chandlers Way, Parkgate Business Centre, Swanwick, Hampshire SO31 1FQ
Active

Category:

Manufacture of electric lighting equipment

Comp. code:

02615882

Reg. date:

30/05/1991

Turnover:

-

No. of employees:

21
ENRX LTD.Units 1-2 Wednesfield Way, Industrial Estate, Well Lane, Wolverhampton WV11 1XP
Active

Category:

Manufacture of other electrical equipment

Comp. code:

01193252

Reg. date:

10/12/1974

Turnover:

-

No. of employees:

29
MARTIFER UK LIMITED1 Lyric Square, London W6 0NB
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

06932831

Reg. date:

12/06/2009

Turnover:

-

No. of employees:

20
HOLLYGATE AIRCRAFT COMPONENTS LIMITED185 Stamford House Stamford Street, Stalybridge, Cheshire SK15 1QZ
Active

Category:

Machining

Comp. code:

05670213

Reg. date:

10/01/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BARCO LIMITED

BARCO LIMITED is an(a) Active company incorporated on 24/07/2000 with the registered office located at Building 329 Doncastle Road, Bracknell, Berkshire RG12 8PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BARCO LIMITED?

toggle

BARCO LIMITED is currently Active. It was registered on 24/07/2000 .

Where is BARCO LIMITED located?

toggle

BARCO LIMITED is registered at Building 329 Doncastle Road, Bracknell, Berkshire RG12 8PE.

What does BARCO LIMITED do?

toggle

BARCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BARCO LIMITED have?

toggle

BARCO LIMITED had 23 employees in 2022.

What is the latest filing for BARCO LIMITED?

toggle

The latest filing was on 22/08/2025: Confirmation statement made on 2025-08-16 with no updates.