BARKERS LITHOGRAPHIC PRINTERS LIMITED

Register to unlock more data on OkredoRegister

BARKERS LITHOGRAPHIC PRINTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04681826

Incorporation date

28/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 18 Castleview Business Centre, Gas House Road, Rochester ME1 1PBCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2003)
dot icon28/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon28/10/2025
Micro company accounts made up to 2025-03-31
dot icon08/04/2025
Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to Unit 18 Castleview Business Centre Gas House Road Rochester ME1 1PB on 2025-04-08
dot icon23/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon12/02/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon13/07/2023
Micro company accounts made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon09/01/2023
Change of details for Mr Jonathan Peter Barker as a person with significant control on 2023-01-09
dot icon09/01/2023
Director's details changed for Mr Jonathan Peter Barker on 2023-01-09
dot icon11/10/2022
Micro company accounts made up to 2022-03-31
dot icon03/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon24/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon09/01/2020
Change of details for Mr Jonathan Peter Barker as a person with significant control on 2020-01-06
dot icon09/01/2020
Director's details changed for Mr Jonathan Peter Barker on 2020-01-06
dot icon09/01/2020
Termination of appointment of Gillian Barker as a secretary on 2020-01-06
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon13/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon25/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon25/10/2016
Micro company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon11/02/2016
Amended total exemption full accounts made up to 2015-03-31
dot icon08/12/2015
Micro company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-02-28
dot icon30/09/2014
Registered office address changed from Suite 3, Brown Europe House 33/34 Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ United Kingdom to Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ on 2014-09-30
dot icon28/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Registered office address changed from Suite 15 6-8 Revenge Road Lordswood Chatham Kent ME5 8UD on 2014-05-06
dot icon20/03/2014
Annual return made up to 2014-02-28
dot icon11/06/2013
Total exemption full accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon03/02/2011
Registered office address changed from 22 New Road Chatham Kent ME4 4QR on 2011-02-03
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon23/03/2010
Director's details changed for Jonathan Peter Barker on 2010-01-01
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 28/02/09; full list of members
dot icon27/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 28/02/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/03/2007
Return made up to 28/02/07; full list of members
dot icon19/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 28/02/06; full list of members
dot icon28/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/03/2005
Return made up to 28/02/05; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon26/02/2004
Return made up to 28/02/04; full list of members
dot icon27/03/2003
New secretary appointed
dot icon27/03/2003
New director appointed
dot icon26/03/2003
Ad 28/02/03--------- £ si 1@1=1 £ ic 1/2
dot icon26/03/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon14/03/2003
Director resigned
dot icon14/03/2003
Secretary resigned
dot icon28/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
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
2
25.07K
-
0.00
46.69K
-
2022
2
28.35K
-
0.00
-
-
2023
2
25.82K
-
0.00
-
-
2023
2
25.82K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

25.82K £Descended-8.93 % *

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
Mr Jonathan Peter Barker
Director
28/02/2003 - Present
3
BRIGHTON DIRECTOR LTD
Nominee Director
28/02/2003 - 03/03/2003
12606
BRIGHTON SECRETARY LTD
Nominee Secretary
28/02/2003 - 03/03/2003
12343
Barker, Gillian
Secretary
28/02/2003 - 06/01/2020
-

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 BARKERS LITHOGRAPHIC PRINTERS LIMITED

BARKERS LITHOGRAPHIC PRINTERS LIMITED is an(a) Active company incorporated on 28/02/2003 with the registered office located at Unit 18 Castleview Business Centre, Gas House Road, Rochester ME1 1PB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BARKERS LITHOGRAPHIC PRINTERS LIMITED?

toggle

BARKERS LITHOGRAPHIC PRINTERS LIMITED is currently Active. It was registered on 28/02/2003 .

Where is BARKERS LITHOGRAPHIC PRINTERS LIMITED located?

toggle

BARKERS LITHOGRAPHIC PRINTERS LIMITED is registered at Unit 18 Castleview Business Centre, Gas House Road, Rochester ME1 1PB.

What does BARKERS LITHOGRAPHIC PRINTERS LIMITED do?

toggle

BARKERS LITHOGRAPHIC PRINTERS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BARKERS LITHOGRAPHIC PRINTERS LIMITED have?

toggle

BARKERS LITHOGRAPHIC PRINTERS LIMITED had 2 employees in 2023.

What is the latest filing for BARKERS LITHOGRAPHIC PRINTERS LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-09 with no updates.