BARNFORD INDUSTRIES LTD

Register to unlock more data on OkredoRegister

BARNFORD INDUSTRIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03749068

Incorporation date

08/04/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Romeo House, 160 Bridport Road, London N18 1SYCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1999)
dot icon16/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon27/03/2026
Micro company accounts made up to 2025-03-31
dot icon29/12/2025
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon15/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon20/01/2025
Appointment of Mrs Esther Marianne Tager as a director on 2025-01-17
dot icon20/01/2025
Termination of appointment of Simon Jonathan Tager as a director on 2025-01-17
dot icon20/01/2025
Termination of appointment of Joseph Peter Tager as a director on 2025-01-17
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-03-31
dot icon27/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with no updates
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-04-08 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon14/04/2020
Confirmation statement made on 2020-04-08 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-04-08 with no updates
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon26/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/05/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon14/04/2015
Director's details changed for Mr Joseph Peter Tager on 2013-07-01
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Director's details changed for Simon Jonathan Tager on 2012-05-31
dot icon13/05/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon09/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon15/06/2012
Director's details changed for Simon Jonathan Tager on 2012-05-31
dot icon25/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon09/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon07/06/2011
Director's details changed for Mr Romie Tager on 2009-10-14
dot icon07/06/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon29/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon26/04/2010
Director's details changed for Romie Tager on 2009-10-14
dot icon05/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon08/07/2009
Return made up to 08/04/09; no change of members
dot icon08/07/2009
Director's change of particulars / simon tager / 07/09/2007
dot icon08/07/2009
Director's change of particulars / joseph tager / 03/09/2007
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 08/04/08; no change of members
dot icon03/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/04/2007
Return made up to 08/04/07; full list of members
dot icon04/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/05/2006
Return made up to 08/04/06; full list of members
dot icon08/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/07/2005
New director appointed
dot icon01/07/2005
New director appointed
dot icon24/05/2005
Return made up to 08/04/05; full list of members
dot icon13/04/2005
Director resigned
dot icon05/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon19/04/2004
Return made up to 08/04/04; full list of members
dot icon31/12/2003
Particulars of mortgage/charge
dot icon31/12/2003
Particulars of mortgage/charge
dot icon09/12/2003
Full accounts made up to 2003-03-31
dot icon15/05/2003
Return made up to 08/04/03; full list of members
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon01/05/2002
Full accounts made up to 2001-03-31
dot icon15/04/2002
Return made up to 08/04/02; full list of members
dot icon20/04/2001
Return made up to 08/04/01; full list of members
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon11/12/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon09/06/2000
Return made up to 08/04/00; full list of members
dot icon05/04/2000
Particulars of mortgage/charge
dot icon05/04/2000
Particulars of mortgage/charge
dot icon23/03/2000
Registered office changed on 23/03/00 from: 81-82 roman way london N7 8UP
dot icon29/10/1999
Particulars of mortgage/charge
dot icon29/10/1999
Particulars of mortgage/charge
dot icon13/08/1999
New director appointed
dot icon01/08/1999
Ad 07/07/99--------- £ si 99@1=99 £ ic 1/100
dot icon22/06/1999
Registered office changed on 22/06/99 from: 4 quex road london NW6 4PJ
dot icon22/06/1999
New secretary appointed
dot icon22/06/1999
New director appointed
dot icon28/05/1999
Director resigned
dot icon28/05/1999
Secretary resigned
dot icon28/05/1999
Registered office changed on 28/05/99 from: formations direct LTD 39A leicester road salford lancashire M7 4AS
dot icon08/04/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.33M
-
0.00
-
-
2022
0
3.33M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tager, Joseph Peter
Director
11/04/2005 - 17/01/2025
48
Tager, Romie
Director
26/05/1999 - Present
43
Tager, Esther Marianne
Director
17/01/2025 - Present
24
Tager, Simon Jonathan
Director
11/04/2005 - 17/01/2025
22

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARNFORD INDUSTRIES LTD

BARNFORD INDUSTRIES LTD is an(a) Active company incorporated on 08/04/1999 with the registered office located at Romeo House, 160 Bridport Road, London N18 1SY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARNFORD INDUSTRIES LTD?

toggle

BARNFORD INDUSTRIES LTD is currently Active. It was registered on 08/04/1999 .

Where is BARNFORD INDUSTRIES LTD located?

toggle

BARNFORD INDUSTRIES LTD is registered at Romeo House, 160 Bridport Road, London N18 1SY.

What does BARNFORD INDUSTRIES LTD do?

toggle

BARNFORD INDUSTRIES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BARNFORD INDUSTRIES LTD?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-10 with no updates.