BARIL COATINGS UK LIMITED

Register to unlock more data on OkredoRegister

BARIL COATINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06606497

Incorporation date

30/05/2008

Size

Dormant

Contacts

Registered address

Registered address

10th Floor 103 Colmore Row, Birmingham, West Midlands B3 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2008)
dot icon17/04/2026
Accounts for a dormant company made up to 2025-12-31
dot icon16/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon27/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon29/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon23/11/2022
Registered office address changed from St Philips Point Temple Row Birmingham West Midlands B2 5AF to 10th Floor 103 Colmore Row Birmingham West Midlands B3 3AG on 2022-11-23
dot icon07/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/07/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon08/12/2020
Termination of appointment of Gerardus Johannes Jozef Duijghuisen as a director on 2020-11-06
dot icon08/12/2020
Appointment of Mr Jeroen Duijghuisen as a director on 2020-11-06
dot icon08/12/2020
Appointment of Mr Teun Duijghuisen as a director on 2020-11-06
dot icon11/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-05-30 with updates
dot icon14/10/2020
Notification of a person with significant control statement
dot icon14/10/2020
Cessation of Gerardus Johannes Jozef Duijghuisen as a person with significant control on 2020-05-30
dot icon18/07/2019
Confirmation statement made on 2019-05-30 with updates
dot icon02/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/06/2018
Confirmation statement made on 2018-05-30 with updates
dot icon09/05/2018
Notification of Gerardus Johannes Jozef Duijghuisen as a person with significant control on 2017-06-13
dot icon03/05/2018
Withdrawal of a person with significant control statement on 2018-05-03
dot icon20/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon04/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/08/2016
Compulsory strike-off action has been discontinued
dot icon23/08/2016
First Gazette notice for compulsory strike-off
dot icon17/08/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon19/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon16/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/07/2014
Registered office address changed from Charter House Legge Street Birmingham West Midlands B4 7EU on 2014-07-03
dot icon09/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/07/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon28/08/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon28/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon02/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon28/06/2010
Director's details changed for Gerardus Johannes Jozef Duijghuisen on 2010-05-30
dot icon29/07/2009
Return made up to 30/05/09; full list of members
dot icon29/07/2009
Director's change of particulars / gerardus duijghuisen / 30/05/2009
dot icon29/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/09/2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
dot icon23/09/2008
Director appointed gerardus johannes jozef duijghuisen
dot icon22/09/2008
Appointment terminated director instant companies LIMITED
dot icon30/05/2008
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
30/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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)
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
Duijghuisen, Gerardus Johannes Jozef
Director
30/05/2008 - 06/11/2020
-
Duijghuisen, Teun
Director
06/11/2020 - Present
-
INSTANT COMPANIES LIMITED
Corporate Director
30/05/2008 - 30/05/2008
-
Duijghuisen, Jeroen
Director
06/11/2020 - Present
-

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

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 BARIL COATINGS UK LIMITED

BARIL COATINGS UK LIMITED is an(a) Active company incorporated on 30/05/2008 with the registered office located at 10th Floor 103 Colmore Row, Birmingham, West Midlands B3 3AG. 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 BARIL COATINGS UK LIMITED?

toggle

BARIL COATINGS UK LIMITED is currently Active. It was registered on 30/05/2008 .

Where is BARIL COATINGS UK LIMITED located?

toggle

BARIL COATINGS UK LIMITED is registered at 10th Floor 103 Colmore Row, Birmingham, West Midlands B3 3AG.

What does BARIL COATINGS UK LIMITED do?

toggle

BARIL COATINGS UK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BARIL COATINGS UK LIMITED?

toggle

The latest filing was on 17/04/2026: Accounts for a dormant company made up to 2025-12-31.