BARKER SCREEN PRINTS LIMITED

Register to unlock more data on OkredoRegister

BARKER SCREEN PRINTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05292303

Incorporation date

21/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Luton Street, Keighley, West Yorkshire BD21 2LECopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2004)
dot icon22/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon30/05/2025
Micro company accounts made up to 2025-03-31
dot icon07/01/2025
Confirmation statement made on 2024-12-19 with updates
dot icon24/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-19 with updates
dot icon15/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-19 with updates
dot icon15/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon24/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon22/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon31/10/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon05/01/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon14/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/11/2015
Termination of appointment of Paul Stevan Barker as a director on 2015-03-31
dot icon29/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon24/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon04/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon09/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/12/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon19/03/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon21/02/2012
Registered office address changed from Riverside, Dalton Mills, Dalton Lane, Keighley West Yorkshire BD21 4JH on 2012-02-21
dot icon21/02/2012
Appointment of Mr John Fay as a director
dot icon21/02/2012
Appointment of Mrs Carole Fay as a secretary
dot icon21/02/2012
Termination of appointment of Helen Barker as a secretary
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/11/2011
Previous accounting period extended from 2011-02-28 to 2011-03-31
dot icon23/03/2011
Statement of capital following an allotment of shares on 2011-03-01
dot icon05/01/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon14/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon29/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon29/01/2010
Director's details changed for Paul Stevan Barker on 2010-01-01
dot icon25/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon12/03/2009
Return made up to 21/11/08; full list of members
dot icon11/03/2009
Secretary's change of particulars / helen barker / 01/12/2008
dot icon12/12/2008
Total exemption small company accounts made up to 2008-02-28
dot icon22/11/2007
Return made up to 21/11/07; full list of members
dot icon06/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon04/06/2007
Return made up to 21/11/06; full list of members
dot icon12/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon16/01/2006
Return made up to 21/11/05; full list of members
dot icon16/01/2006
Registered office changed on 16/01/06 from: riverside, dalton mills, dalton lane, keighley W. yorks BD21 4JH
dot icon16/01/2006
Location of register of members
dot icon08/12/2004
Accounting reference date extended from 30/11/05 to 28/02/06
dot icon21/11/2004
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
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
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
Fay, John
Director
20/01/2012 - Present
6
Barker, Paul Stevan
Director
21/11/2004 - 31/03/2015
-
Fay, Carole
Secretary
20/01/2012 - Present
-
Barker, Helen
Secretary
21/11/2004 - 20/01/2012
-

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 BARKER SCREEN PRINTS LIMITED

BARKER SCREEN PRINTS LIMITED is an(a) Active company incorporated on 21/11/2004 with the registered office located at Luton Street, Keighley, West Yorkshire BD21 2LE. 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 BARKER SCREEN PRINTS LIMITED?

toggle

BARKER SCREEN PRINTS LIMITED is currently Active. It was registered on 21/11/2004 .

Where is BARKER SCREEN PRINTS LIMITED located?

toggle

BARKER SCREEN PRINTS LIMITED is registered at Luton Street, Keighley, West Yorkshire BD21 2LE.

What does BARKER SCREEN PRINTS LIMITED do?

toggle

BARKER SCREEN PRINTS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for BARKER SCREEN PRINTS LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-17 with no updates.