BARFORD CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

BARFORD CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05318816

Incorporation date

22/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor The Maltings, Locks Hill, Rochford, Essex SS4 1BBCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2004)
dot icon25/03/2026
Micro company accounts made up to 2025-06-30
dot icon16/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon02/05/2025
Confirmation statement made on 2025-02-01 with updates
dot icon01/05/2025
Statement of capital following an allotment of shares on 2025-02-01
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon06/01/2025
Confirmation statement made on 2024-12-22 with updates
dot icon08/01/2024
Confirmation statement made on 2023-12-22 with updates
dot icon22/12/2023
Micro company accounts made up to 2023-06-30
dot icon28/04/2023
Current accounting period extended from 2023-03-31 to 2023-06-30
dot icon17/01/2023
Confirmation statement made on 2022-12-22 with updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-22 with updates
dot icon02/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon24/12/2018
Director's details changed for Mrs Kim Susan Barford on 2018-12-15
dot icon24/12/2018
Director's details changed for Mr Alan Mark Barford on 2018-12-15
dot icon24/12/2018
Secretary's details changed for Mrs Kim Susan Barford on 2018-12-17
dot icon24/12/2018
Change of details for Mrs Kim Susan Barford as a person with significant control on 2018-12-16
dot icon24/12/2018
Change of details for Mr Alan Mark Barford as a person with significant control on 2018-12-12
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon22/12/2017
Change of details for Mrs Kim Susan Barford as a person with significant control on 2017-01-15
dot icon22/12/2017
Change of details for Mr Alan Mark Barford as a person with significant control on 2017-01-15
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/01/2017
Director's details changed for Mrs Kim Susan Barford on 2017-01-15
dot icon16/01/2017
Director's details changed for Mr Alan Mark Barford on 2017-01-15
dot icon16/01/2017
Secretary's details changed for Mrs Kim Susan Barford on 2017-01-15
dot icon05/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Registered office address changed from 44 Southchurch Road Southend-on-Sea SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 2016-04-05
dot icon25/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon24/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon11/03/2015
Registered office address changed from 16 Scrub Rise Billericay Essex CM12 9PG to 44 Southchurch Road Southend-on-Sea SS1 2LZ on 2015-03-11
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon13/01/2014
Director's details changed for Kim Susan Barford on 2013-12-01
dot icon13/01/2014
Registered office address changed from 10 the Rowans Billericay Essex CM11 2PB England on 2014-01-13
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/10/2013
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB on 2013-10-22
dot icon13/03/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon26/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon28/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/09/2009
Accounting reference date extended from 31/12/2009 to 31/03/2010
dot icon06/03/2009
Return made up to 22/12/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/02/2008
Return made up to 22/12/07; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/03/2007
Return made up to 22/12/06; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon28/02/2006
Director's particulars changed
dot icon09/02/2006
Return made up to 22/12/05; full list of members
dot icon24/02/2005
Ad 22/12/04--------- £ si 99@1=99 £ ic 1/100
dot icon03/02/2005
New director appointed
dot icon03/02/2005
New secretary appointed;new director appointed
dot icon28/01/2005
Director resigned
dot icon28/01/2005
Secretary resigned
dot icon22/12/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
18.93K
-
0.00
36.25K
-
2022
4
13.33K
-
0.00
35.35K
-
2023
4
29.35K
-
0.00
-
-
2023
4
29.35K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

29.35K £Ascended120.24 % *

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
COMPANY DIRECTORS LIMITED
Nominee Director
22/12/2004 - 22/12/2004
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/12/2004 - 22/12/2004
68517
Mr Alan Mark Barford
Director
06/01/2005 - Present
-
Mrs Kim Susan Barford
Director
06/01/2005 - Present
-
Barford, Kim Susan
Secretary
06/01/2005 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BARFORD CONTRACTORS LIMITED

BARFORD CONTRACTORS LIMITED is an(a) Active company incorporated on 22/12/2004 with the registered office located at Ground Floor The Maltings, Locks Hill, Rochford, Essex SS4 1BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BARFORD CONTRACTORS LIMITED?

toggle

BARFORD CONTRACTORS LIMITED is currently Active. It was registered on 22/12/2004 .

Where is BARFORD CONTRACTORS LIMITED located?

toggle

BARFORD CONTRACTORS LIMITED is registered at Ground Floor The Maltings, Locks Hill, Rochford, Essex SS4 1BB.

What does BARFORD CONTRACTORS LIMITED do?

toggle

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

How many employees does BARFORD CONTRACTORS LIMITED have?

toggle

BARFORD CONTRACTORS LIMITED had 4 employees in 2023.

What is the latest filing for BARFORD CONTRACTORS LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-06-30.