BARKER SUPPORT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BARKER SUPPORT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04239968

Incorporation date

22/06/2001

Size

Dormant

Contacts

Registered address

Registered address

SUITE 1.01, Suite 1.01 Grosvenor House Hollinswood Road, Central Park, Telford TF2 9TWCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2001)
dot icon18/11/2024
Cessation of Colin Poole as a person with significant control on 2024-11-18
dot icon18/11/2024
Termination of appointment of Colin David Poole as a director on 2024-11-18
dot icon06/08/2024
Compulsory strike-off action has been suspended
dot icon02/07/2024
First Gazette notice for compulsory strike-off
dot icon11/02/2024
Registered office address changed from Grosvenor House Hollinswood Road Central Park Telford TF2 9TW England to PO Box Suite 1.01 Suite 1.01 Grosvenor House Hollinswood Road Central Park Telford TF2 9TW on 2024-02-11
dot icon11/02/2024
Notification of Colin Poole as a person with significant control on 2024-02-11
dot icon06/02/2024
Compulsory strike-off action has been discontinued
dot icon04/02/2024
Appointment of Mr Colin David Poole as a director on 2024-02-01
dot icon04/02/2024
Accounts for a dormant company made up to 2022-12-31
dot icon04/02/2024
Termination of appointment of Anthony Frederick Sullman as a director on 2024-02-01
dot icon04/02/2024
Registered office address changed from Parkside Ivetsey Road Wheaton Aston Stafford ST19 9QP England to Grosvenor House Hollinswood Road Central Park Telford TF2 9TW on 2024-02-04
dot icon25/01/2024
Cessation of Anthony Frederick Sullman as a person with significant control on 2022-01-01
dot icon06/01/2024
Compulsory strike-off action has been suspended
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon12/06/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon18/03/2023
Accounts for a dormant company made up to 2021-12-31
dot icon07/12/2022
Certificate of change of name
dot icon06/12/2022
Termination of appointment of Dominique Lahr Sullman as a secretary on 2022-12-06
dot icon09/05/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/05/2021
Previous accounting period shortened from 2021-06-30 to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon17/02/2021
Termination of appointment of Dominique Lahr Sullman as a director on 2021-02-10
dot icon21/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon09/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon09/01/2020
Appointment of Mr Anthony Frederick Sullman as a director on 2020-01-01
dot icon09/01/2020
Termination of appointment of Michelle Poole as a director on 2020-01-01
dot icon04/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon17/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon23/11/2018
Notification of Anthony Sullman as a person with significant control on 2018-03-01
dot icon23/11/2018
Cessation of Dominique Lahr Sullman as a person with significant control on 2018-03-01
dot icon09/04/2018
Micro company accounts made up to 2017-06-30
dot icon11/02/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon23/01/2018
Registered office address changed from Little Saredon Dairy Farm Little Saredon Wolverhampton WV10 7LJ England to Parkside Ivetsey Road Wheaton Aston Stafford ST19 9QP on 2018-01-23
dot icon12/06/2017
Registered office address changed from 131 High Street Newport Shropshire TF10 7BH England to Little Saredon Dairy Farm Little Saredon Wolverhampton WV10 7LJ on 2017-06-12
dot icon04/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/01/2017
Appointment of Mrs Dominique Lahr Sullman as a secretary on 2017-01-02
dot icon12/08/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon06/07/2016
Registered office address changed from P O Box 472 Newport Shropshire TF2 2GA to 131 High Street Newport Shropshire TF10 7BH on 2016-07-06
dot icon07/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon25/06/2015
Registered office address changed from 131 High Street Newport Shropshire TF10 7BH to P O Box 472 Newport Shropshire TF2 2GA on 2015-06-25
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon28/05/2014
Registered office address changed from Company Select (Uk) Limited - (Central Office) Stafford Park 4 Telford Shropshire TF3 3BA England on 2014-05-28
dot icon09/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/11/2013
Director's details changed for Mrs Dominique Sullman on 2013-11-01
dot icon05/11/2013
Director's details changed for Mrs Dominique Sullman on 2013-11-01
dot icon15/10/2013
Termination of appointment of Colin Poole as a secretary
dot icon15/10/2013
Registered office address changed from Netley Hall, Dorrington Shrewsbury Shropshire SY5 7JZ on 2013-10-15
dot icon25/09/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/09/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon20/09/2010
Director's details changed for Michelle Poole on 2010-04-20
dot icon20/09/2010
Director's details changed for Mrs Dominique Sullman on 2010-04-20
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/01/2010
Appointment of Mrs Dominique Sullman as a director
dot icon16/09/2009
Return made up to 22/06/09; full list of members
dot icon13/05/2009
Director appointed michelle poole logged form
dot icon28/04/2009
Appointment terminated director anthony sullman
dot icon12/03/2009
Total exemption small company accounts made up to 2007-06-30
dot icon12/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/06/2008
Return made up to 22/06/08; full list of members
dot icon14/08/2007
Return made up to 22/06/07; no change of members
dot icon05/12/2006
Total exemption small company accounts made up to 2006-06-30
dot icon18/07/2006
Return made up to 22/06/06; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/07/2005
Return made up to 22/06/05; full list of members
dot icon07/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/06/2004
Return made up to 22/06/04; full list of members
dot icon27/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon03/12/2003
Director resigned
dot icon03/12/2003
New director appointed
dot icon13/08/2003
Return made up to 22/06/03; full list of members
dot icon05/08/2003
Registered office changed on 05/08/03 from: c/o poole & co solcitors plaza 1 telford plaza ironmasters way telford shropshire TF3 4NT
dot icon18/06/2003
Total exemption small company accounts made up to 2002-06-30
dot icon22/07/2002
Return made up to 22/06/02; full list of members
dot icon22/02/2002
Miscellaneous
dot icon25/09/2001
Statement of affairs
dot icon25/09/2001
Ad 20/08/01--------- £ si 8305055@1=8305055 £ ic 50000/8355055
dot icon25/09/2001
Nc inc already adjusted 05/07/01
dot icon25/09/2001
Resolutions
dot icon25/09/2001
Resolutions
dot icon25/09/2001
Resolutions
dot icon25/09/2001
Resolutions
dot icon06/07/2001
Certificate of re-registration from Public Limited Company to Private
dot icon06/07/2001
Re-registration of Memorandum and Articles
dot icon06/07/2001
Application for reregistration from PLC to private
dot icon06/07/2001
Resolutions
dot icon06/07/2001
Secretary resigned;director resigned
dot icon06/07/2001
Director resigned
dot icon03/07/2001
Registered office changed on 03/07/01 from: 79 oxford street manchester lancashire M1 6FR
dot icon03/07/2001
Ad 22/06/01--------- £ si 49998@1=49998 £ ic 2/50000
dot icon03/07/2001
New secretary appointed;new director appointed
dot icon03/07/2001
New director appointed
dot icon22/06/2001
Certificate of authorisation to commence business and borrow
dot icon22/06/2001
Application to commence business
dot icon22/06/2001
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
31/12/2022
dot iconNext confirmation date
06/04/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.36M
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poole, Michelle
Director
05/11/2003 - 01/01/2020
5
Sullman, Anthony Frederick
Director
22/06/2001 - 27/03/2009
29
Sullman, Anthony Frederick
Director
01/01/2020 - 01/02/2024
29
Poole, Colin David
Director
22/06/2001 - 05/11/2003
5
Poole, Colin David
Director
01/02/2024 - 18/11/2024
5

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 BARKER SUPPORT SERVICES LIMITED

BARKER SUPPORT SERVICES LIMITED is an(a) Active company incorporated on 22/06/2001 with the registered office located at SUITE 1.01, Suite 1.01 Grosvenor House Hollinswood Road, Central Park, Telford TF2 9TW. There is currently no 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 SUPPORT SERVICES LIMITED?

toggle

BARKER SUPPORT SERVICES LIMITED is currently Active. It was registered on 22/06/2001 .

Where is BARKER SUPPORT SERVICES LIMITED located?

toggle

BARKER SUPPORT SERVICES LIMITED is registered at SUITE 1.01, Suite 1.01 Grosvenor House Hollinswood Road, Central Park, Telford TF2 9TW.

What does BARKER SUPPORT SERVICES LIMITED do?

toggle

BARKER SUPPORT SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BARKER SUPPORT SERVICES LIMITED?

toggle

The latest filing was on 18/11/2024: Cessation of Colin Poole as a person with significant control on 2024-11-18.