BARMAR FINANCE LIMITED

Register to unlock more data on OkredoRegister

BARMAR FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09577068

Incorporation date

06/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Scale Space, 58 Wood Lane, London W12 7RZCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2015)
dot icon31/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-05-06 with updates
dot icon30/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-05-06 with updates
dot icon13/03/2024
Satisfaction of charge 095770680001 in full
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2023
Appointment of Ms Melanie Marie Szalkiewicz as a director on 2023-09-18
dot icon03/10/2023
Termination of appointment of Patrick Thomas Abbotts as a director on 2023-09-18
dot icon03/10/2023
Termination of appointment of Manoj Kumar Badale as a director on 2023-09-18
dot icon30/06/2023
Termination of appointment of David Robert Devlin as a director on 2023-06-30
dot icon08/06/2023
Appointment of Mr Patrick Thomas Abbotts as a director on 2023-06-05
dot icon22/05/2023
Confirmation statement made on 2023-05-06 with updates
dot icon11/05/2023
Director's details changed for Mr Manoj Kumar Badale on 2023-05-06
dot icon11/05/2023
Director's details changed for Mr Charles Stuart Mindenhall on 2023-05-11
dot icon11/05/2023
Director's details changed for Mr Manoj Kumar Bithal on 2023-05-11
dot icon03/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Certificate of change of name
dot icon10/06/2022
Registration of charge 095770680001, created on 2022-05-24
dot icon26/05/2022
Confirmation statement made on 2022-05-06 with updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/03/2022
Notification of Barmar Holdings Limited as a person with significant control on 2022-03-10
dot icon16/03/2022
Withdrawal of a person with significant control statement on 2022-03-16
dot icon16/03/2022
Appointment of Mr David Robert Devlin as a director on 2022-03-15
dot icon28/06/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2020
Registered office address changed from 1 Hammersmith Broadway London W6 9DL United Kingdom to Scale Space 58 Wood Lane London W12 7RZ on 2020-10-14
dot icon04/06/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/05/2019
Confirmation statement made on 2019-05-06 with updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2017
Previous accounting period shortened from 2017-10-31 to 2017-03-31
dot icon24/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon09/03/2017
Appointment of Mr Manoj Kumar Badale as a director on 2017-02-01
dot icon22/02/2017
Registered office address changed from C/O Burgess Hodgson 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to 1 Hammersmith Broadway London W6 9DL on 2017-02-22
dot icon21/02/2017
Appointment of Mr Charles Stuart Mindenhall as a director on 2017-02-01
dot icon11/02/2017
Resolutions
dot icon06/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon06/02/2017
Previous accounting period extended from 2016-05-31 to 2016-10-31
dot icon18/07/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon25/04/2016
Director's details changed for Mr Manoj Bithal on 2015-05-06
dot icon22/04/2016
Director's details changed for Mr Manoj Bithal on 2015-05-06
dot icon22/04/2016
Statement of capital following an allotment of shares on 2015-05-12
dot icon12/03/2016
Certificate of change of name
dot icon06/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+4,488.78 % *

* during past year

Cash in Bank

£203,742.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
325.97K
-
0.00
11.70K
-
2022
3
4.44K
-
0.00
4.44K
-
2023
3
23.14K
-
0.00
203.74K
-
2023
3
23.14K
-
0.00
203.74K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

23.14K £Ascended421.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

203.74K £Ascended4.49K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Devlin, David Robert
Director
15/03/2022 - 30/06/2023
7
Bithal, Manoj Kumar
Director
06/05/2015 - Present
44
Badale, Manoj Kumar
Director
01/02/2017 - 18/09/2023
151
Mindenhall, Charles Stuart
Director
01/02/2017 - Present
132
Szalkiewicz, Melanie Marie
Director
18/09/2023 - Present
10

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARMAR FINANCE LIMITED

BARMAR FINANCE LIMITED is an(a) Active company incorporated on 06/05/2015 with the registered office located at Scale Space, 58 Wood Lane, London W12 7RZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BARMAR FINANCE LIMITED?

toggle

BARMAR FINANCE LIMITED is currently Active. It was registered on 06/05/2015 .

Where is BARMAR FINANCE LIMITED located?

toggle

BARMAR FINANCE LIMITED is registered at Scale Space, 58 Wood Lane, London W12 7RZ.

What does BARMAR FINANCE LIMITED do?

toggle

BARMAR FINANCE LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

How many employees does BARMAR FINANCE LIMITED have?

toggle

BARMAR FINANCE LIMITED had 3 employees in 2023.

What is the latest filing for BARMAR FINANCE LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-03-31.