BARNEYS PLAYBARN LIMITED

Register to unlock more data on OkredoRegister

BARNEYS PLAYBARN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05878275

Incorporation date

16/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Chase End Main Street, Snarestone, Swadlincote DE12 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2006)
dot icon21/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2022
First Gazette notice for voluntary strike-off
dot icon29/11/2022
Application to strike the company off the register
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
dot icon28/07/2022
Confirmation statement made on 2022-07-17 with updates
dot icon26/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon22/07/2021
Change of details for David Peter Eckersley as a person with significant control on 2021-07-01
dot icon22/07/2021
Director's details changed for David Peter Eckersley on 2021-07-22
dot icon22/07/2021
Director's details changed for Mrs Cheryl Dawn Eckersley on 2021-07-01
dot icon22/07/2021
Secretary's details changed for Mrs Cheryl Dawn Eckersley on 2021-07-22
dot icon22/07/2021
Change of details for Mrs Cheryl Dawn Eckersley as a person with significant control on 2021-07-01
dot icon22/07/2021
Registered office address changed from Scotlands Industrial Estate the Scotlands Coalville LE67 3JJ England to Chase End Main Street Snarestone Swadlincote DE12 7DB on 2021-07-22
dot icon29/04/2021
Micro company accounts made up to 2021-01-31
dot icon15/04/2021
Previous accounting period extended from 2020-07-31 to 2021-01-31
dot icon04/08/2020
Confirmation statement made on 2020-07-17 with updates
dot icon23/07/2020
Secretary's details changed for Mrs Cheryl Dawn Eckersley on 2020-07-23
dot icon23/07/2020
Director's details changed for David Peter Eckersley on 2020-06-23
dot icon06/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon06/08/2018
Director's details changed for David Peter Eckersley on 2018-08-06
dot icon06/08/2018
Change of details for David Peter Eckersley as a person with significant control on 2018-08-06
dot icon06/08/2018
Change of details for Mrs Cheryl Dawn Eckersley as a person with significant control on 2018-08-06
dot icon06/08/2018
Director's details changed for Mrs Cheryl Dawn Eckersley on 2018-08-06
dot icon31/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon15/01/2018
Notification of David Peter Eckersley as a person with significant control on 2018-01-15
dot icon15/01/2018
Notification of Cheryl Dawn Eckersley as a person with significant control on 2018-01-15
dot icon15/01/2018
Director's details changed for David Peter Eckersley on 2018-01-15
dot icon15/01/2018
Director's details changed for Mrs Cheryl Dawn Eckersley on 2018-01-15
dot icon15/01/2018
Withdrawal of a person with significant control statement on 2018-01-15
dot icon21/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon15/08/2017
Registered office address changed from 149 Forest Road Coalville Leics LE67 3SP to Scotlands Industrial Estate the Scotlands Coalville LE67 3JJ on 2017-08-15
dot icon27/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon08/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon28/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon28/07/2016
Director's details changed for David Peter Eckersley on 2016-07-28
dot icon28/07/2016
Secretary's details changed for Mrs Cheryl Dawn Eckersley on 2016-07-28
dot icon28/07/2016
Director's details changed for Mrs Cheryl Dawn Eckersley on 2016-07-28
dot icon28/07/2016
Director's details changed for David Peter Eckersley on 2016-07-28
dot icon07/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon27/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon08/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon29/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon03/08/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon23/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon27/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon27/07/2010
Director's details changed for David Peter Eckersley on 2010-07-17
dot icon09/02/2010
Appointment of Mrs Cheryl Dawn Eckersley as a director
dot icon02/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon30/06/2009
Return made up to 29/05/09; full list of members
dot icon20/11/2008
Return made up to 17/07/08; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon31/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon31/08/2007
Return made up to 17/07/07; full list of members
dot icon27/07/2006
Secretary resigned
dot icon27/07/2006
Director resigned
dot icon27/07/2006
Registered office changed on 27/07/06 from: 12-14 st mary`s street newport shropshire TF10 7AB
dot icon27/07/2006
New director appointed
dot icon27/07/2006
New secretary appointed
dot icon17/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-7 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2022
dot iconLast change occurred
30/01/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2022
dot iconNext account date
30/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
168.00
-
0.00
-
-
2022
2
4.73K
-
0.00
-
-
2022
2
4.73K
-
0.00
-
-

Employees

2022

Employees

2 Descended-78 % *

Net Assets(GBP)

4.73K £Ascended2.71K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
David Peter Eckersley
Director
17/07/2006 - Present
-
Mrs Cheryl Dawn Eckersley
Director
09/02/2010 - Present
-
Ar Corporate Services Limited
Secretary
17/07/2006 - 17/07/2006
463
Ar Nominees Limited
Director
17/07/2006 - 17/07/2006
462
Eckersley, Cheryl Dawn
Secretary
17/07/2006 - 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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARNEYS PLAYBARN LIMITED

BARNEYS PLAYBARN LIMITED is an(a) Dissolved company incorporated on 16/07/2006 with the registered office located at Chase End Main Street, Snarestone, Swadlincote DE12 7DB. 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 BARNEYS PLAYBARN LIMITED?

toggle

BARNEYS PLAYBARN LIMITED is currently Dissolved. It was registered on 16/07/2006 and dissolved on 20/02/2023.

Where is BARNEYS PLAYBARN LIMITED located?

toggle

BARNEYS PLAYBARN LIMITED is registered at Chase End Main Street, Snarestone, Swadlincote DE12 7DB.

What does BARNEYS PLAYBARN LIMITED do?

toggle

BARNEYS PLAYBARN LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

How many employees does BARNEYS PLAYBARN LIMITED have?

toggle

BARNEYS PLAYBARN LIMITED had 2 employees in 2022.

What is the latest filing for BARNEYS PLAYBARN LIMITED?

toggle

The latest filing was on 21/02/2023: Final Gazette dissolved via voluntary strike-off.