BARNES STREET GARAGE LIMITED

Register to unlock more data on OkredoRegister

BARNES STREET GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01213373

Incorporation date

21/05/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barnes Street, Accrington, Lancashire BB5 6RNCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1986)
dot icon23/08/2025
Termination of appointment of Valerie Hill as a secretary on 2025-04-04
dot icon23/08/2025
Termination of appointment of John Douglas Hill as a director on 2025-04-04
dot icon23/08/2025
Notification of Aidan John Whalley as a person with significant control on 2025-04-04
dot icon23/08/2025
Director's details changed for Matthew Antony Huntingdon on 2025-08-23
dot icon23/08/2025
Confirmation statement made on 2025-08-23 with updates
dot icon23/08/2025
Notification of Matthew Antony Huntingdon as a person with significant control on 2025-04-04
dot icon07/08/2025
Total exemption full accounts made up to 2025-05-31
dot icon10/06/2025
Cessation of Valerie Hill as a person with significant control on 2025-04-04
dot icon10/06/2025
Cessation of John Douglas Hill as a person with significant control on 2025-04-04
dot icon10/04/2025
Registration of charge 012133730004, created on 2025-04-04
dot icon19/11/2024
Director's details changed for Matthew Antony Huntingdon on 2024-11-19
dot icon19/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon14/11/2024
Director's details changed for Mr John Douglas Hill on 2024-11-14
dot icon14/11/2024
Director's details changed for Matthew Antony Huntingdon on 2024-11-14
dot icon14/11/2024
Director's details changed for Mr Aidan John Whalley on 2024-11-14
dot icon14/11/2024
Secretary's details changed for Valerie Hill on 2024-11-14
dot icon14/11/2024
Change of details for Mrs Valerie Hill as a person with significant control on 2024-11-14
dot icon14/11/2024
Change of details for Mr John Douglas Hill as a person with significant control on 2024-11-14
dot icon11/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon04/07/2024
Notification of Valerie Hill as a person with significant control on 2016-04-06
dot icon26/01/2024
Appointment of Mr Aidan John Whalley as a director on 2024-01-26
dot icon15/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon19/07/2023
Total exemption full accounts made up to 2023-05-31
dot icon04/05/2023
Satisfaction of charge 2 in full
dot icon04/05/2023
Satisfaction of charge 3 in full
dot icon15/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon09/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon02/12/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon17/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon10/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon31/01/2020
Director's details changed for Mr John Douglas Hill on 2020-01-31
dot icon31/01/2020
Secretary's details changed for Valerie Hill on 2020-01-31
dot icon31/01/2020
Director's details changed for Matthew Antony Huntingdon on 2020-01-31
dot icon11/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon22/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon27/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon13/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon23/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon03/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon09/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon23/01/2014
Annual return made up to 2013-11-08 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon23/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon10/02/2012
Annual return made up to 2011-11-08 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon27/01/2011
Annual return made up to 2010-11-08 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon01/10/2010
Appointment of Matthew Antony Huntingdon as a director
dot icon14/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon14/12/2009
Director's details changed for John Douglas Hill on 2009-11-08
dot icon23/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon26/01/2009
Return made up to 08/11/08; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon30/12/2007
Return made up to 08/11/07; no change of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon06/01/2007
Return made up to 08/11/06; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon23/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon16/11/2005
Return made up to 08/11/05; full list of members
dot icon25/10/2005
New secretary appointed
dot icon25/10/2005
Secretary resigned;director resigned
dot icon04/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon19/11/2004
Return made up to 08/11/04; full list of members
dot icon26/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon28/11/2003
Return made up to 17/11/03; full list of members
dot icon20/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon18/12/2002
Return made up to 06/12/02; full list of members
dot icon28/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon02/01/2002
Return made up to 06/12/01; full list of members
dot icon08/06/2001
Secretary resigned;director resigned
dot icon08/06/2001
New secretary appointed;new director appointed
dot icon23/03/2001
Accounts for a small company made up to 2000-05-31
dot icon03/01/2001
Return made up to 06/12/00; full list of members
dot icon04/04/2000
Accounts for a small company made up to 1999-05-31
dot icon29/12/1999
Return made up to 06/12/99; full list of members
dot icon05/08/1999
Director resigned
dot icon06/07/1999
Particulars of mortgage/charge
dot icon06/04/1999
Accounts for a small company made up to 1998-05-31
dot icon09/02/1999
Return made up to 06/12/98; full list of members
dot icon02/04/1998
Accounts for a small company made up to 1997-05-31
dot icon16/02/1998
Return made up to 06/12/97; no change of members
dot icon01/04/1997
Accounts for a small company made up to 1996-05-31
dot icon21/02/1997
Return made up to 06/12/96; no change of members
dot icon22/03/1996
Accounts for a small company made up to 1995-05-31
dot icon13/02/1996
Return made up to 06/12/95; full list of members
dot icon14/03/1995
Return made up to 06/12/94; no change of members
dot icon08/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/03/1994
Accounts for a small company made up to 1993-05-31
dot icon16/12/1993
Return made up to 06/12/93; no change of members
dot icon05/04/1993
Accounts for a small company made up to 1992-05-31
dot icon24/12/1992
Return made up to 21/12/92; full list of members
dot icon09/12/1992
Declaration of satisfaction of mortgage/charge
dot icon15/09/1992
Memorandum and Articles of Association
dot icon22/07/1992
Resolutions
dot icon22/07/1992
Resolutions
dot icon22/07/1992
£ ic 8000/4500 15/05/92 £ sr 3500@1=3500
dot icon16/06/1992
Director resigned
dot icon21/02/1992
Accounts for a small company made up to 1991-05-31
dot icon19/01/1992
Return made up to 29/12/91; no change of members
dot icon02/11/1991
Declaration of satisfaction of mortgage/charge
dot icon28/06/1991
Accounts for a small company made up to 1990-05-31
dot icon24/05/1991
New director appointed
dot icon20/02/1991
Return made up to 28/09/90; no change of members
dot icon06/07/1990
Accounts for a small company made up to 1989-05-31
dot icon20/04/1990
Declaration of satisfaction of mortgage/charge
dot icon27/02/1990
Return made up to 29/12/89; full list of members
dot icon01/08/1989
Accounts for a small company made up to 1988-05-31
dot icon25/04/1989
Return made up to 31/12/88; full list of members
dot icon09/06/1988
Accounts for a small company made up to 1987-05-31
dot icon18/04/1988
Accounts for a small company made up to 1986-05-31
dot icon18/04/1988
Return made up to 31/12/87; full list of members
dot icon27/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/08/1986
Accounts for a small company made up to 1985-05-31
dot icon18/07/1986
Return made up to 31/10/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+68.58 % *

* during past year

Cash in Bank

£48,817.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
8.61K
-
0.00
26.28K
-
2022
5
8.34K
-
0.00
28.96K
-
2023
5
8.49K
-
0.00
48.82K
-
2023
5
8.49K
-
0.00
48.82K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

8.49K £Ascended1.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.82K £Ascended68.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gould, Susan Elizabeth
Director
20/05/2001 - 22/09/2005
1
Mr Matthew Antony Huntingdon
Director
31/08/2010 - Present
-
Hill, Valerie
Secretary
23/09/2005 - 04/04/2025
-
Gould, Susan Elizabeth
Secretary
20/05/2001 - 22/09/2005
-
Mr Aidan John Whalley
Director
26/01/2024 - Present
2

Persons with Significant Control

6
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 BARNES STREET GARAGE LIMITED

BARNES STREET GARAGE LIMITED is an(a) Active company incorporated on 21/05/1975 with the registered office located at Barnes Street, Accrington, Lancashire BB5 6RN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNES STREET GARAGE LIMITED?

toggle

BARNES STREET GARAGE LIMITED is currently Active. It was registered on 21/05/1975 .

Where is BARNES STREET GARAGE LIMITED located?

toggle

BARNES STREET GARAGE LIMITED is registered at Barnes Street, Accrington, Lancashire BB5 6RN.

What does BARNES STREET GARAGE LIMITED do?

toggle

BARNES STREET GARAGE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BARNES STREET GARAGE LIMITED have?

toggle

BARNES STREET GARAGE LIMITED had 5 employees in 2023.

What is the latest filing for BARNES STREET GARAGE LIMITED?

toggle

The latest filing was on 23/08/2025: Termination of appointment of Valerie Hill as a secretary on 2025-04-04.