BARNBY TRADING LTD

Register to unlock more data on OkredoRegister

BARNBY TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09708448

Incorporation date

29/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2015)
dot icon18/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon02/04/2024
First Gazette notice for voluntary strike-off
dot icon22/03/2024
Application to strike the company off the register
dot icon14/02/2024
Micro company accounts made up to 2023-07-31
dot icon18/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon23/01/2023
Micro company accounts made up to 2022-07-31
dot icon02/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon01/12/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-12-01
dot icon01/12/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-12-01
dot icon01/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-12-01
dot icon01/12/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon12/09/2022
Registered office address changed from 102 Eldridge Close Feltham TW14 9NG United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-12
dot icon12/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-08-31
dot icon12/09/2022
Cessation of Rory Mills as a person with significant control on 2022-08-31
dot icon12/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-08-31
dot icon12/09/2022
Termination of appointment of Rory Mills as a director on 2022-08-31
dot icon13/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon16/02/2022
Micro company accounts made up to 2021-07-31
dot icon14/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon10/05/2021
Registered office address changed from 68 Page Road Feltham TW14 8DW United Kingdom to 102 Eldridge Close Feltham TW14 9NG on 2021-05-10
dot icon10/05/2021
Notification of Rory Mills as a person with significant control on 2021-04-30
dot icon10/05/2021
Cessation of Mahad Ahmed as a person with significant control on 2021-04-30
dot icon10/05/2021
Termination of appointment of Mahad Ahmed as a director on 2021-04-30
dot icon10/05/2021
Appointment of Mr Rory Mills as a director on 2021-04-30
dot icon09/04/2021
Micro company accounts made up to 2020-07-31
dot icon07/12/2020
Registered office address changed from 36 Finkle Street Doncaster DN7 5AX United Kingdom to 68 Page Road Feltham TW14 8DW on 2020-12-07
dot icon07/12/2020
Notification of Mahad Ahmed as a person with significant control on 2020-11-23
dot icon07/12/2020
Cessation of Aiden Vanstone as a person with significant control on 2020-11-23
dot icon07/12/2020
Appointment of Mr Mahad Ahmed as a director on 2020-11-23
dot icon07/12/2020
Termination of appointment of Aiden Vanstone as a director on 2020-11-23
dot icon15/10/2020
Registered office address changed from 28a Falkland Way Birmingham B36 0LT United Kingdom to 36 Finkle Street Doncaster DN7 5AX on 2020-10-15
dot icon15/10/2020
Notification of Aiden Vanstone as a person with significant control on 2020-09-22
dot icon15/10/2020
Cessation of Tyrell Issac as a person with significant control on 2020-09-22
dot icon15/10/2020
Appointment of Mr Aiden Vanstone as a director on 2020-09-22
dot icon15/10/2020
Termination of appointment of Tyrell Issac as a director on 2020-09-22
dot icon03/07/2020
Registered office address changed from 36 James Avenue Dagenham RM8 1LJ United Kingdom to 28a Falkland Way Birmingham B36 0LT on 2020-07-03
dot icon03/07/2020
Notification of Tyrell Issac as a person with significant control on 2020-06-10
dot icon03/07/2020
Cessation of Safian Hussain as a person with significant control on 2020-06-10
dot icon03/07/2020
Appointment of Mr Tyrell Issac as a director on 2020-06-10
dot icon03/07/2020
Termination of appointment of Safian Hussain as a director on 2020-06-10
dot icon26/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon17/02/2020
Micro company accounts made up to 2019-07-31
dot icon11/12/2019
Registered office address changed from 14 Ballards Road London NW2 7UG United Kingdom to 36 James Avenue Dagenham RM8 1LJ on 2019-12-11
dot icon11/12/2019
Notification of Safian Hussain as a person with significant control on 2019-11-20
dot icon11/12/2019
Cessation of Michael Mcginley as a person with significant control on 2019-11-20
dot icon11/12/2019
Appointment of Mr Safian Hussain as a director on 2019-11-20
dot icon11/12/2019
Termination of appointment of Michael Mcginley as a director on 2019-11-20
dot icon18/09/2019
Notification of Michael Mcginley as a person with significant control on 2019-08-27
dot icon18/09/2019
Appointment of Mr Michael Mcginley as a director on 2019-08-27
dot icon18/09/2019
Termination of appointment of Mihaela Leu as a director on 2019-08-27
dot icon25/06/2019
Confirmation statement made on 2019-06-24 with updates
dot icon28/05/2019
Cessation of Mihaela Leu as a person with significant control on 2019-05-28
dot icon07/05/2019
Registered office address changed from 51 Lodge Farm Drive Norwich NR6 7LP England to 14 Ballards Road London NW2 7UG on 2019-05-07
dot icon07/05/2019
Appointment of Miss Mihaela Leu as a director on 2019-04-17
dot icon07/05/2019
Cessation of Darren Reilly as a person with significant control on 2019-04-17
dot icon07/05/2019
Termination of appointment of Darren Reilly as a director on 2019-04-17
dot icon07/05/2019
Notification of Mihaela Leu as a person with significant control on 2019-04-17
dot icon19/02/2019
Appointment of Mr Darren Reilly as a director on 2019-02-11
dot icon19/02/2019
Termination of appointment of Andrew Christopher Capper as a director on 2019-02-11
dot icon19/02/2019
Cessation of Andrew Christopher Capper as a person with significant control on 2019-02-11
dot icon19/02/2019
Registered office address changed from 18 Lord St Barnsley S71 1HZ England to 51 Lodge Farm Drive Norwich NR6 7LP on 2019-02-19
dot icon19/02/2019
Notification of Darren Reilly as a person with significant control on 2019-02-11
dot icon13/02/2019
Micro company accounts made up to 2018-07-31
dot icon10/07/2018
Confirmation statement made on 2018-07-10 with updates
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon15/02/2018
Notification of Andrew Christopher Capper as a person with significant control on 2018-01-18
dot icon14/02/2018
Appointment of Mr Andrew Christopher Capper as a director on 2018-01-18
dot icon14/02/2018
Registered office address changed from 22 Ward Street Skipton BD23 2EY United Kingdom to 18 Lord St Barnsley S71 1HZ on 2018-02-14
dot icon14/02/2018
Termination of appointment of Leendert Klaver as a director on 2018-01-18
dot icon14/02/2018
Cessation of Leendert Klaver as a person with significant control on 2018-01-18
dot icon29/08/2017
Confirmation statement made on 2017-07-28 with updates
dot icon28/03/2017
Micro company accounts made up to 2016-07-31
dot icon22/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon25/04/2016
Director's details changed for Leendert Klaver on 2016-04-06
dot icon25/04/2016
Registered office address changed from Flat 3 21 st Hildas Terrace Whitby YO21 3AE United Kingdom to 22 Ward Street Skipton BD23 2EY on 2016-04-25
dot icon21/08/2015
Termination of appointment of Terence Dunne as a director on 2015-08-14
dot icon21/08/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 3 21 st Hildas Terrace Whitby YO21 3AE on 2015-08-21
dot icon21/08/2015
Appointment of Leendert Klaver as a director on 2015-08-14
dot icon29/07/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Rory Mills
Director
30/04/2021 - 31/08/2022
2
Mr Darren Reilly
Director
11/02/2019 - 17/04/2019
-
Miss Mihaela Leu
Director
17/04/2019 - 27/08/2019
-
Leendert Klaver
Director
14/08/2015 - 18/01/2018
-
Mr Safian Hussain
Director
20/11/2019 - 10/06/2020
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNBY TRADING LTD

BARNBY TRADING LTD is an(a) Dissolved company incorporated on 29/07/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNBY TRADING LTD?

toggle

BARNBY TRADING LTD is currently Dissolved. It was registered on 29/07/2015 and dissolved on 18/06/2024.

Where is BARNBY TRADING LTD located?

toggle

BARNBY TRADING LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BARNBY TRADING LTD do?

toggle

BARNBY TRADING LTD operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for BARNBY TRADING LTD?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via voluntary strike-off.