BARNESMORE CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

BARNESMORE CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04096015

Incorporation date

25/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Chester Road, Castle Bromwich, Birmingham B36 9DACopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2000)
dot icon07/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon05/05/2024
Total exemption full accounts made up to 2023-04-30
dot icon12/09/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon03/05/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/03/2023
Termination of appointment of Margaret Christine Durkan as a secretary on 2023-03-07
dot icon27/09/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon05/08/2021
Director's details changed for Mr Patrick Joseph O'donnell Jnr on 2021-08-04
dot icon05/08/2021
Change of details for Mr Patrick O'donnell Jnr as a person with significant control on 2021-08-04
dot icon14/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/11/2020
Registered office address changed from 48 Granby Avenue Birmingham B33 0TJ to 29 Chester Road Castle Bromwich Birmingham B36 9DA on 2020-11-04
dot icon25/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/12/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/12/2016
Confirmation statement made on 2016-10-25 with updates
dot icon16/02/2016
Annual return made up to 2015-10-25 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon12/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon07/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon09/08/2013
Termination of appointment of Patrick O'donnell Senior as a director
dot icon08/02/2013
Registered office address changed from 27 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA United Kingdom on 2013-02-08
dot icon29/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon12/10/2012
Accounts for a dormant company made up to 2012-04-30
dot icon30/03/2012
Registered office address changed from 14 Riverside Drive Stechford Birmingham B33 9BF United Kingdom on 2012-03-30
dot icon27/03/2012
Certificate of change of name
dot icon16/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon04/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon02/02/2011
Registered office address changed from 4 Park Road Moseley Birmingham West Midlands B13 8AB on 2011-02-02
dot icon24/01/2011
Annual return made up to 2010-10-25 with full list of shareholders
dot icon24/01/2011
Director's details changed for Junior Patrick Joseph O'donnell Jnr on 2010-10-25
dot icon21/01/2011
Secretary's details changed for Margaret Christine Durkan on 2010-10-25
dot icon21/01/2011
Director's details changed for Mr Patrick Joseph O'donnell Senior on 2010-10-25
dot icon21/01/2011
Accounts for a dormant company made up to 2010-04-30
dot icon21/01/2011
Director's details changed for Mr Paul Anthony O'donnell on 2010-10-25
dot icon30/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon18/12/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon12/02/2009
Accounts for a dormant company made up to 2008-04-30
dot icon12/12/2008
Return made up to 25/10/08; full list of members
dot icon20/12/2007
Return made up to 25/10/07; no change of members
dot icon20/12/2007
Accounts for a dormant company made up to 2007-04-30
dot icon08/12/2006
Return made up to 25/10/06; full list of members
dot icon08/12/2006
Accounts for a dormant company made up to 2006-04-30
dot icon02/03/2006
Accounts for a dormant company made up to 2005-04-30
dot icon07/11/2005
Return made up to 25/10/05; full list of members
dot icon23/02/2005
Return made up to 25/10/04; full list of members
dot icon23/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon31/03/2004
Accounting reference date shortened from 31/10/03 to 30/04/03
dot icon31/03/2004
Return made up to 25/10/03; full list of members
dot icon31/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon28/10/2003
Compulsory strike-off action has been discontinued
dot icon22/10/2003
Return made up to 25/10/02; full list of members
dot icon22/10/2003
Accounts for a dormant company made up to 2002-10-31
dot icon22/10/2003
Accounts for a dormant company made up to 2001-10-31
dot icon03/06/2003
First Gazette notice for compulsory strike-off
dot icon31/12/2001
Return made up to 25/10/01; full list of members
dot icon16/01/2001
Director resigned
dot icon16/01/2001
Secretary resigned
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New secretary appointed
dot icon16/01/2001
New director appointed
dot icon16/01/2001
New director appointed
dot icon16/01/2001
Registered office changed on 16/01/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP
dot icon25/10/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,271.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
115.70K
-
0.00
2.27K
-
2021
4
115.70K
-
0.00
2.27K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

115.70K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.27K £Ascended- *

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
Dwyer, Daniel James
Nominee Director
25/10/2000 - 25/10/2000
2784
Dwyer, Daniel John
Nominee Secretary
25/10/2000 - 25/10/2000
1327
O'donnell, Paul Anthony
Director
25/10/2000 - Present
24
O'donnell, Patrick Joseph
Director
25/10/2000 - Present
37
Durkan, Margaret Christine
Secretary
25/10/2000 - 07/03/2023
4

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 BARNESMORE CONSTRUCTION LIMITED

BARNESMORE CONSTRUCTION LIMITED is an(a) Active company incorporated on 25/10/2000 with the registered office located at 29 Chester Road, Castle Bromwich, Birmingham B36 9DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BARNESMORE CONSTRUCTION LIMITED?

toggle

BARNESMORE CONSTRUCTION LIMITED is currently Active. It was registered on 25/10/2000 .

Where is BARNESMORE CONSTRUCTION LIMITED located?

toggle

BARNESMORE CONSTRUCTION LIMITED is registered at 29 Chester Road, Castle Bromwich, Birmingham B36 9DA.

What does BARNESMORE CONSTRUCTION LIMITED do?

toggle

BARNESMORE CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BARNESMORE CONSTRUCTION LIMITED have?

toggle

BARNESMORE CONSTRUCTION LIMITED had 4 employees in 2021.

What is the latest filing for BARNESMORE CONSTRUCTION LIMITED?

toggle

The latest filing was on 07/08/2025: Confirmation statement made on 2025-08-05 with updates.