BARCOL-AIR (UK) LTD

Register to unlock more data on OkredoRegister

BARCOL-AIR (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02660846

Incorporation date

06/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1991)
dot icon26/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon26/11/2025
Current accounting period shortened from 2026-02-28 to 2025-12-31
dot icon20/10/2025
Register inspection address has been changed to 112 st. Leonards Road London SW14 7NJ
dot icon20/10/2025
Register(s) moved to registered inspection location 112 st. Leonards Road London SW14 7NJ
dot icon20/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon24/07/2025
Termination of appointment of Neil David Leslie as a director on 2025-05-25
dot icon24/07/2025
Registered office address changed from 51 Newbridge Road Bath BA1 3HF to 128 City Road London EC1V 2NX on 2025-07-24
dot icon31/03/2025
Appointment of Mr Jacob Nicolaas Bos as a director on 2025-03-31
dot icon31/03/2025
Notification of Air-Concepts Uk Ltd as a person with significant control on 2025-03-31
dot icon31/03/2025
Cessation of Neil David Leslie as a person with significant control on 2025-03-31
dot icon31/03/2025
Cessation of Colin Richard Batten as a person with significant control on 2025-03-31
dot icon03/03/2025
Previous accounting period extended from 2024-12-31 to 2025-02-28
dot icon28/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon21/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/11/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/11/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon12/11/2022
Change of details for Colin Richard Batten as a person with significant control on 2022-11-01
dot icon12/11/2022
Director's details changed for Colin Richard Batten on 2022-11-01
dot icon12/11/2022
Secretary's details changed for Colin Richard Batten on 2022-11-01
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon19/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/11/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon29/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon20/10/2016
Director's details changed for Colin Richard Batten on 2016-04-06
dot icon31/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon17/11/2010
Secretary's details changed for Colin Richard Batten on 2009-12-18
dot icon17/11/2010
Director's details changed for Colin Richard Batten on 2009-12-18
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon16/11/2009
Director's details changed for Colin Richard Batten on 2009-10-02
dot icon16/11/2009
Director's details changed for Neil David Leslie on 2009-10-02
dot icon11/11/2009
Director's details changed for Colin Richard Batten on 2009-06-01
dot icon11/11/2009
Secretary's details changed for Colin Richard Batten on 2009-06-01
dot icon03/02/2009
Return made up to 15/10/08; no change of members
dot icon11/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/02/2008
Return made up to 15/10/07; no change of members
dot icon04/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/11/2006
Return made up to 15/10/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon26/01/2006
Registered office changed on 26/01/06 from: 51 newbridge road bath BA1 3HF
dot icon24/01/2006
Registered office changed on 24/01/06 from: 20 chaworth road ottershaw surrey KT16 0PE
dot icon20/10/2005
Resolutions
dot icon20/10/2005
Resolutions
dot icon17/10/2005
Return made up to 15/10/05; full list of members
dot icon10/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/10/2004
Return made up to 15/10/04; full list of members
dot icon27/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/10/2003
Return made up to 15/10/03; full list of members
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Resolutions
dot icon09/10/2003
Accounts for a small company made up to 2002-12-31
dot icon06/11/2002
Return made up to 06/11/02; full list of members
dot icon12/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/11/2001
Return made up to 06/11/01; full list of members
dot icon10/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/11/2000
Return made up to 06/11/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon10/11/1999
Return made up to 06/11/99; full list of members
dot icon01/11/1999
Accounts for a small company made up to 1998-12-31
dot icon30/10/1998
Return made up to 06/11/98; full list of members
dot icon27/10/1998
Accounts for a small company made up to 1997-12-31
dot icon05/08/1998
Auditor's resignation
dot icon10/11/1997
Return made up to 06/11/97; no change of members
dot icon02/09/1997
Full accounts made up to 1996-12-31
dot icon20/11/1996
Return made up to 06/11/96; no change of members
dot icon29/07/1996
Full accounts made up to 1995-12-31
dot icon24/04/1996
Director's particulars changed
dot icon25/02/1996
Full accounts made up to 1994-12-31
dot icon24/11/1995
Return made up to 06/11/95; full list of members
dot icon27/03/1995
Full accounts made up to 1993-12-31
dot icon10/11/1994
Return made up to 06/11/94; no change of members
dot icon30/10/1994
Secretary's particulars changed;director's particulars changed
dot icon18/04/1994
Return made up to 06/11/93; no change of members
dot icon17/02/1994
Director resigned
dot icon09/01/1994
Registered office changed on 09/01/94 from: langtry house 441 richmond road east twickenham middlesex TW1 2EF
dot icon19/11/1993
Full accounts made up to 1992-12-31
dot icon18/04/1993
New director appointed
dot icon22/02/1993
Return made up to 06/11/92; full list of members
dot icon29/09/1992
Registered office changed on 29/09/92 from: norgestacks sayes court,farm drive addlestone, surrey KT15 1NB
dot icon28/07/1992
Accounting reference date notified as 31/12
dot icon27/07/1992
Ad 10/12/91--------- £ si 98@1=98 £ ic 2/100
dot icon15/06/1992
Secretary resigned;new secretary appointed
dot icon06/11/1991
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
28/02/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
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
5
217.59K
-
0.00
217.73K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bos, Jacob Nicolaas
Director
31/03/2025 - Present
2

Persons with Significant Control

5
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 BARCOL-AIR (UK) LTD

BARCOL-AIR (UK) LTD is an(a) Active company incorporated on 06/11/1991 with the registered office located at 128 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARCOL-AIR (UK) LTD?

toggle

BARCOL-AIR (UK) LTD is currently Active. It was registered on 06/11/1991 .

Where is BARCOL-AIR (UK) LTD located?

toggle

BARCOL-AIR (UK) LTD is registered at 128 City Road, London EC1V 2NX.

What does BARCOL-AIR (UK) LTD do?

toggle

BARCOL-AIR (UK) LTD operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for BARCOL-AIR (UK) LTD?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2025-02-28.