BARCO SALES LIMITED

Register to unlock more data on OkredoRegister

BARCO SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02692195

Incorporation date

28/02/1992

Size

Medium

Contacts

Registered address

Registered address

8 Hampstead Gate, 1a Frognal, Hampstead, London NW3 6ALCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1992)
dot icon11/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon18/02/2026
Registration of charge 026921950007, created on 2026-02-16
dot icon26/11/2025
Appointment of Mr Paul James Barrow as a secretary on 2025-11-25
dot icon25/11/2025
Termination of appointment of Sandra Jean Barrow as a secretary on 2025-11-25
dot icon25/11/2025
Termination of appointment of Peter Roy Barrow as a director on 2025-11-25
dot icon25/11/2025
Termination of appointment of Sandra Jean Barrow as a director on 2025-11-25
dot icon24/06/2025
Accounts for a medium company made up to 2024-09-30
dot icon27/02/2025
Confirmation statement made on 2025-02-27 with no updates
dot icon26/06/2024
Full accounts made up to 2023-09-30
dot icon29/02/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon28/09/2023
Full accounts made up to 2022-09-30
dot icon08/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon30/09/2022
Full accounts made up to 2021-09-30
dot icon10/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon29/06/2021
Full accounts made up to 2020-09-30
dot icon17/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon29/09/2020
Full accounts made up to 2019-09-30
dot icon05/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon27/06/2019
Full accounts made up to 2018-09-30
dot icon08/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon29/08/2017
Director's details changed for Paul James Barrow on 2017-08-15
dot icon29/06/2017
Full accounts made up to 2016-09-30
dot icon03/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon04/07/2016
Full accounts made up to 2015-09-30
dot icon03/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon30/06/2015
Accounts for a medium company made up to 2014-09-30
dot icon09/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon20/02/2015
Satisfaction of charge 6 in full
dot icon01/07/2014
Full accounts made up to 2013-09-30
dot icon04/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon20/06/2013
Full accounts made up to 2012-09-30
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon09/01/2013
Registered office address changed from 8 Fairfax Mansions Finchley Road Swiss Cottage London NW3 6YJ on 2013-01-09
dot icon28/06/2012
Group of companies' accounts made up to 2011-09-30
dot icon28/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon12/05/2011
Full accounts made up to 2010-09-30
dot icon04/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon23/06/2010
Full accounts made up to 2009-09-30
dot icon02/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mrs Sandra Jean Barrow on 2010-02-28
dot icon02/03/2010
Director's details changed for Mr Peter Roy Barrow on 2010-02-28
dot icon02/03/2010
Director's details changed for Mr Paul James Barrow on 2010-02-28
dot icon02/03/2010
Secretary's details changed for Mrs Sandra Jean Barrow on 2010-02-28
dot icon15/07/2009
Full accounts made up to 2008-09-30
dot icon11/03/2009
Return made up to 28/02/09; full list of members
dot icon16/01/2009
Particulars of a mortgage or charge / charge no: 6
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/07/2008
Full accounts made up to 2007-09-30
dot icon29/02/2008
Return made up to 28/02/08; full list of members
dot icon20/07/2007
Full accounts made up to 2006-09-30
dot icon23/04/2007
Return made up to 28/02/07; full list of members
dot icon23/04/2007
Director's particulars changed
dot icon20/01/2007
Declaration of satisfaction of mortgage/charge
dot icon11/04/2006
Full accounts made up to 2005-09-30
dot icon15/03/2006
Return made up to 28/02/06; full list of members
dot icon29/06/2005
Full accounts made up to 2004-09-30
dot icon04/03/2005
Return made up to 28/02/05; full list of members
dot icon11/05/2004
Declaration of satisfaction of mortgage/charge
dot icon11/05/2004
Declaration of satisfaction of mortgage/charge
dot icon13/03/2004
Return made up to 28/02/04; full list of members
dot icon12/02/2004
Certificate of change of name
dot icon10/02/2004
Full accounts made up to 2003-09-30
dot icon30/07/2003
Full accounts made up to 2002-09-30
dot icon22/03/2003
Return made up to 28/02/03; full list of members
dot icon31/05/2002
Full accounts made up to 2001-09-30
dot icon26/02/2002
Return made up to 28/02/02; full list of members
dot icon18/12/2001
Particulars of mortgage/charge
dot icon03/07/2001
Particulars of mortgage/charge
dot icon07/06/2001
Full accounts made up to 2000-09-30
dot icon08/03/2001
Return made up to 28/02/01; full list of members
dot icon26/05/2000
New director appointed
dot icon25/04/2000
Full accounts made up to 1999-09-30
dot icon17/03/2000
Return made up to 28/02/00; full list of members
dot icon17/03/1999
Full accounts made up to 1998-09-30
dot icon11/03/1999
Return made up to 28/02/99; no change of members
dot icon23/03/1998
Return made up to 28/02/98; full list of members
dot icon20/01/1998
Full accounts made up to 1997-09-30
dot icon30/05/1997
Full accounts made up to 1996-09-30
dot icon23/04/1997
Return made up to 28/02/97; no change of members
dot icon25/02/1996
Return made up to 28/02/96; full list of members
dot icon18/01/1996
Particulars of mortgage/charge
dot icon18/01/1996
Particulars of mortgage/charge
dot icon15/01/1996
Full accounts made up to 1995-09-30
dot icon06/06/1995
Particulars of mortgage/charge
dot icon28/02/1995
Return made up to 28/02/95; no change of members
dot icon07/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/03/1994
Accounts for a small company made up to 1993-09-30
dot icon15/03/1994
Director's particulars changed
dot icon15/03/1994
Secretary's particulars changed;director's particulars changed
dot icon03/03/1994
Return made up to 28/02/94; no change of members
dot icon25/02/1993
Return made up to 28/02/93; full list of members
dot icon05/02/1993
Full accounts made up to 1992-09-30
dot icon10/04/1992
Ad 25/03/92--------- £ si 1498@1=1498 £ ic 2/1500
dot icon10/04/1992
Accounting reference date notified as 30/09
dot icon16/03/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/03/1992
Registered office changed on 16/03/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/02/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

45
2022
change arrow icon+3.83 % *

* during past year

Cash in Bank

£3,386,775.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
10.70M
-
0.00
3.26M
-
2022
45
9.51M
-
14.85M
3.39M
-
2022
45
9.51M
-
14.85M
3.39M
-

Employees

2022

Employees

45 Descended-6 % *

Net Assets(GBP)

9.51M £Descended-11.16 % *

Total Assets(GBP)

-

Turnover(GBP)

14.85M £Ascended- *

Cash in Bank(GBP)

3.39M £Ascended3.83 % *

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
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
27/02/1992 - 27/02/1992
16011
London Law Services Limited
Nominee Director
27/02/1992 - 27/02/1992
15403
Barrow, Peter Roy
Director
28/02/1992 - 25/11/2025
13
Mrs Sandra Jean Barrow
Director
28/02/1992 - 25/11/2025
10
Mr Paul James Barrow
Director
07/04/2000 - Present
12

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

123
A T BONE & SONS LIMITEDClements Farm Brickendon Lane, Brickendon, Hertford SG13 8NS
Active

Category:

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

Comp. code:

03883065

Reg. date:

25/11/1999

Turnover:

-

No. of employees:

48
AGRITECH SOLUTIONS N.I. LTD52 Maydown Road, Benburb, Co Tyrone BT71 7LN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI069854

Reg. date:

04/07/2008

Turnover:

-

No. of employees:

44
P.G. RIX (FARMS) LIMITEDLodge Farm Boxted Road, Great Horkesley, Colchester, Essex CO6 4AP
Active

Category:

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

Comp. code:

00821836

Reg. date:

05/10/1964

Turnover:

-

No. of employees:

42
TOMPSETT GROWERS LIMITEDWhitehall Farm Common Gate Drove, Isleham, Ely, Cambridgeshire CB7 5RF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04006429

Reg. date:

02/06/2000

Turnover:

-

No. of employees:

42
A.C. SHROPSHIRE LIMITEDEdward House, Grange Business Park, Whetstone, Leicester LE8 6EP
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

12503522

Reg. date:

09/03/2020

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About BARCO SALES LIMITED

BARCO SALES LIMITED is an(a) Active company incorporated on 28/02/1992 with the registered office located at 8 Hampstead Gate, 1a Frognal, Hampstead, London NW3 6AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of BARCO SALES LIMITED?

toggle

BARCO SALES LIMITED is currently Active. It was registered on 28/02/1992 .

Where is BARCO SALES LIMITED located?

toggle

BARCO SALES LIMITED is registered at 8 Hampstead Gate, 1a Frognal, Hampstead, London NW3 6AL.

What does BARCO SALES LIMITED do?

toggle

BARCO SALES LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

How many employees does BARCO SALES LIMITED have?

toggle

BARCO SALES LIMITED had 45 employees in 2022.

What is the latest filing for BARCO SALES LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-27 with no updates.