BARKERS (2001) LIMITED

Register to unlock more data on OkredoRegister

BARKERS (2001) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03873830

Incorporation date

09/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

198 Haslett Avenue, Crawley, West Sussex RH10 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1999)
dot icon10/12/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon19/11/2024
Micro company accounts made up to 2023-11-30
dot icon19/11/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon23/05/2024
Confirmation statement made on 2023-10-11 with no updates
dot icon30/11/2023
Micro company accounts made up to 2022-11-30
dot icon30/11/2022
Micro company accounts made up to 2021-11-30
dot icon11/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon11/10/2022
Termination of appointment of Azhar Khan as a director on 2022-10-11
dot icon11/10/2022
Termination of appointment of John Donaghey as a director on 2022-10-11
dot icon11/10/2022
Appointment of Mrs Rahima Kabir as a director on 2022-10-11
dot icon11/10/2022
Termination of appointment of John Donaghey as a secretary on 2022-10-11
dot icon11/10/2022
Cessation of Azhar Khan as a person with significant control on 2022-10-11
dot icon11/10/2022
Cessation of John Donaghey as a person with significant control on 2022-10-11
dot icon11/10/2022
Notification of Rahima Kabir as a person with significant control on 2022-10-11
dot icon08/12/2021
Confirmation statement made on 2021-10-17 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon15/03/2021
Confirmation statement made on 2020-10-17 with no updates
dot icon01/07/2020
Micro company accounts made up to 2019-11-30
dot icon11/01/2020
Compulsory strike-off action has been discontinued
dot icon09/01/2020
Confirmation statement made on 2019-10-17 with no updates
dot icon07/01/2020
First Gazette notice for compulsory strike-off
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon16/01/2019
Compulsory strike-off action has been discontinued
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon14/01/2019
Confirmation statement made on 2018-10-17 with no updates
dot icon31/08/2018
Micro company accounts made up to 2017-11-30
dot icon11/12/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-11-30
dot icon14/01/2017
Compulsory strike-off action has been discontinued
dot icon11/01/2017
Confirmation statement made on 2016-10-17 with updates
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/01/2016
Compulsory strike-off action has been discontinued
dot icon18/01/2016
Annual return made up to 2015-10-17 with full list of shareholders
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon31/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/02/2015
Compulsory strike-off action has been discontinued
dot icon26/02/2015
Annual return made up to 2014-10-17 with full list of shareholders
dot icon17/02/2015
First Gazette notice for compulsory strike-off
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/11/2013
Annual return made up to 2013-10-17 with full list of shareholders
dot icon25/10/2013
Amended accounts made up to 2012-11-30
dot icon31/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/12/2012
Annual return made up to 2012-10-17 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon22/08/2012
Termination of appointment of Shehzad Akbar as a director
dot icon14/11/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2010-11-30
dot icon06/05/2011
Appointment of Mr John Donaghey as a director
dot icon06/05/2011
Appointment of Mr John Donaghey as a secretary
dot icon06/05/2011
Termination of appointment of Azhar Khan as a secretary
dot icon06/05/2011
Termination of appointment of Muhammad Irshad as a director
dot icon06/05/2011
Termination of appointment of Muhammad Irshad as a secretary
dot icon06/05/2011
Appointment of Mr Azhar Khan as a director
dot icon06/05/2011
Appointment of Mr Azhar Khan as a secretary
dot icon26/02/2011
Compulsory strike-off action has been discontinued
dot icon23/02/2011
Total exemption full accounts made up to 2009-11-30
dot icon22/02/2011
First Gazette notice for compulsory strike-off
dot icon18/11/2010
Appointment of Mr Shehzad Akbar as a director
dot icon18/10/2010
Annual return made up to 2010-10-17 with full list of shareholders
dot icon16/10/2010
Registered office address changed from Europa House Goldstone Villas Hove Est Sussex BN3 3RQ on 2010-10-16
dot icon12/10/2010
Termination of appointment of Rodney Hole as a director
dot icon21/01/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon21/01/2010
Director's details changed for Rodney Palmer Hole on 2009-11-09
dot icon19/01/2010
Director's details changed for Mr Muhammad Irshad on 2010-01-18
dot icon19/01/2010
Appointment of Mr Muhammad Irshad as a secretary
dot icon29/10/2009
Director's details changed for Mr Muhammad Irshad on 2009-10-28
dot icon28/10/2009
Appointment of Mr Muhammad Irshad as a director
dot icon28/10/2009
Termination of appointment of Sarah Hole as a secretary
dot icon07/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon14/11/2008
Return made up to 09/11/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon13/12/2007
Return made up to 09/11/07; full list of members
dot icon18/10/2007
Total exemption full accounts made up to 2006-11-30
dot icon17/11/2006
Return made up to 09/11/06; full list of members
dot icon21/09/2006
Total exemption full accounts made up to 2005-11-30
dot icon19/12/2005
Total exemption full accounts made up to 2004-11-30
dot icon16/11/2005
Return made up to 09/11/05; full list of members
dot icon17/11/2004
Return made up to 09/11/04; full list of members
dot icon04/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon13/11/2003
Return made up to 09/11/03; full list of members
dot icon01/10/2003
Total exemption full accounts made up to 2002-11-30
dot icon21/01/2003
Total exemption full accounts made up to 2001-11-30
dot icon20/11/2002
Return made up to 09/11/02; full list of members
dot icon10/09/2002
Registered office changed on 10/09/02 from: europa house goldstone villas hove east sussex BN3 3RQ
dot icon04/08/2002
Registered office changed on 04/08/02 from: 8 wellington house camden street, portslade BN41 1DU
dot icon17/12/2001
Return made up to 09/11/01; full list of members
dot icon07/12/2001
New secretary appointed
dot icon06/12/2001
Secretary resigned
dot icon06/06/2001
New secretary appointed
dot icon06/06/2001
New director appointed
dot icon06/06/2001
Secretary resigned
dot icon01/06/2001
Director resigned
dot icon01/05/2001
Certificate of change of name
dot icon13/12/2000
Return made up to 09/11/00; full list of members
dot icon04/12/2000
Full accounts made up to 2000-11-30
dot icon30/10/2000
Registered office changed on 30/10/00 from: 45 portland road hove east sussex BN3 5DQ
dot icon18/10/2000
Secretary resigned
dot icon09/10/2000
New secretary appointed
dot icon06/12/1999
Director resigned
dot icon06/12/1999
Secretary resigned
dot icon25/11/1999
New secretary appointed
dot icon25/11/1999
New director appointed
dot icon25/11/1999
Resolutions
dot icon25/11/1999
Registered office changed on 25/11/99 from: 31 corsham street london N1 6DR
dot icon09/11/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
11/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
102.84K
-
0.00
-
-
2021
6
102.84K
-
0.00
-
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

102.84K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
09/11/1999 - 12/11/1999
6844
Sutton, Robin John Richard
Secretary
28/05/2001 - 23/11/2001
-
Hole, Sarah
Secretary
23/11/2001 - 16/10/2009
-
L & A REGISTRARS LIMITED
Nominee Director
09/11/1999 - 12/11/1999
6842
Mrs Rahima Kabir
Director
11/10/2022 - Present
2

Persons with Significant Control

3
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 BARKERS (2001) LIMITED

BARKERS (2001) LIMITED is an(a) Active company incorporated on 09/11/1999 with the registered office located at 198 Haslett Avenue, Crawley, West Sussex RH10 1LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BARKERS (2001) LIMITED?

toggle

BARKERS (2001) LIMITED is currently Active. It was registered on 09/11/1999 .

Where is BARKERS (2001) LIMITED located?

toggle

BARKERS (2001) LIMITED is registered at 198 Haslett Avenue, Crawley, West Sussex RH10 1LY.

What does BARKERS (2001) LIMITED do?

toggle

BARKERS (2001) LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

How many employees does BARKERS (2001) LIMITED have?

toggle

BARKERS (2001) LIMITED had 6 employees in 2021.

What is the latest filing for BARKERS (2001) LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-10-11 with no updates.