BARMING CAD/CAM SERVICES LIMITED

Register to unlock more data on OkredoRegister

BARMING CAD/CAM SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03169998

Incorporation date

08/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

78 Farleigh Lane, Maidstone, Kent ME16 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1996)
dot icon09/03/2026
Micro company accounts made up to 2026-02-28
dot icon28/07/2025
Micro company accounts made up to 2025-02-28
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon21/08/2024
Micro company accounts made up to 2024-02-29
dot icon10/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon19/06/2023
Micro company accounts made up to 2023-02-28
dot icon15/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon19/07/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon20/06/2022
Micro company accounts made up to 2022-02-28
dot icon02/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon07/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon09/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon06/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon08/12/2017
Termination of appointment of Malcolm John Martin as a secretary on 2017-11-28
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon06/11/2017
Director's details changed for Malcolm John Martin on 2017-11-06
dot icon25/10/2017
Appointment of Mrs Angela Lynn Martin as a secretary on 2017-10-24
dot icon25/10/2017
Termination of appointment of Valerie Margaret Tree as a director on 2017-10-24
dot icon25/10/2017
Cessation of Valerie Margaret Tree as a person with significant control on 2017-10-24
dot icon25/10/2017
Appointment of Mrs Angela Lynn Martin as a director on 2017-10-24
dot icon08/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon03/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon06/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon12/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon08/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-02-29
dot icon04/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon09/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon12/03/2010
Director's details changed for Valerie Margaret Tree on 2010-03-12
dot icon12/03/2010
Register inspection address has been changed
dot icon12/03/2010
Director's details changed for Malcolm John Martin on 2010-03-12
dot icon21/10/2009
Total exemption small company accounts made up to 2009-02-28
dot icon18/08/2009
Registered office changed on 18/08/2009 from 16 southwood barming maidstone kent ME16 9EB
dot icon30/03/2009
Return made up to 28/02/09; full list of members
dot icon03/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon19/03/2008
Return made up to 28/02/08; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon14/03/2007
Return made up to 28/02/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon23/03/2006
Return made up to 28/02/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon22/03/2005
Return made up to 28/02/05; full list of members
dot icon29/11/2004
Total exemption small company accounts made up to 2004-02-28
dot icon19/03/2004
Return made up to 28/02/04; full list of members
dot icon22/12/2003
Total exemption small company accounts made up to 2003-02-28
dot icon06/10/2003
New director appointed
dot icon22/09/2003
Director resigned
dot icon01/03/2003
Return made up to 28/02/03; full list of members
dot icon16/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon21/02/2002
Return made up to 28/02/02; full list of members
dot icon12/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon07/03/2001
Return made up to 28/02/01; full list of members
dot icon15/12/2000
Accounts for a small company made up to 2000-02-28
dot icon25/02/2000
Return made up to 28/02/00; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-02-28
dot icon23/02/1999
Return made up to 28/02/99; full list of members
dot icon23/12/1998
Accounts for a small company made up to 1998-02-28
dot icon19/03/1998
Return made up to 28/02/98; full list of members
dot icon09/09/1997
Accounts for a small company made up to 1997-02-28
dot icon03/03/1997
Return made up to 28/02/97; full list of members
dot icon25/10/1996
Accounting reference date notified as 28/02
dot icon14/03/1996
Secretary resigned
dot icon14/03/1996
Director resigned
dot icon14/03/1996
New director appointed
dot icon14/03/1996
New secretary appointed;new director appointed
dot icon14/03/1996
Registered office changed on 14/03/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon08/03/1996
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
28/02/2026
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
28/02/2026

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2026
dot iconNext account date
28/02/2027
dot iconNext due on
30/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
34.72K
-
0.00
32.78K
-
2022
2
20.07K
-
0.00
-
-
2023
2
9.51K
-
0.00
-
-
2023
2
9.51K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

9.51K £Descended-52.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Dorothy May
Nominee Secretary
07/03/1996 - 07/03/1996
3072
Graeme, Lesley Joyce
Nominee Director
07/03/1996 - 07/03/1996
9756
Mrs Valerie Margaret Tree
Director
31/08/2003 - 23/10/2017
-
Mr Malcolm John Martin
Director
08/03/1996 - Present
-
Martin, Angela Lynn
Director
24/10/2017 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARMING CAD/CAM SERVICES LIMITED

BARMING CAD/CAM SERVICES LIMITED is an(a) Active company incorporated on 08/03/1996 with the registered office located at 78 Farleigh Lane, Maidstone, Kent ME16 9AY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BARMING CAD/CAM SERVICES LIMITED?

toggle

BARMING CAD/CAM SERVICES LIMITED is currently Active. It was registered on 08/03/1996 .

Where is BARMING CAD/CAM SERVICES LIMITED located?

toggle

BARMING CAD/CAM SERVICES LIMITED is registered at 78 Farleigh Lane, Maidstone, Kent ME16 9AY.

What does BARMING CAD/CAM SERVICES LIMITED do?

toggle

BARMING CAD/CAM SERVICES LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does BARMING CAD/CAM SERVICES LIMITED have?

toggle

BARMING CAD/CAM SERVICES LIMITED had 2 employees in 2023.

What is the latest filing for BARMING CAD/CAM SERVICES LIMITED?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2026-02-28.