BARR CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BARR CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03331283

Incorporation date

11/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset BH2 6LACopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1997)
dot icon27/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon17/03/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon22/10/2024
Registered office address changed from 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom to Unit 1, St Stephens Court 15 - 17 st Stephens Road Bournemouth Dorset BH2 6LA on 2024-10-22
dot icon28/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon25/03/2024
Confirmation statement made on 2024-03-11 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon13/03/2023
Confirmation statement made on 2023-03-11 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/04/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon16/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon26/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/10/2020
Registered office address changed from 6th Floor Dean Park House Dean Park Crescent Bournemouth Dorset BH1 1HP to 5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY on 2020-10-06
dot icon13/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon12/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon15/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon28/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon22/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon25/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon07/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon21/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon20/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon30/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon27/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/04/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon07/04/2010
Director's details changed for Richard Barr on 2010-03-10
dot icon07/04/2010
Director's details changed for Tracy Olwen Barr on 2010-03-10
dot icon14/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/04/2009
Return made up to 11/03/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/04/2008
Return made up to 11/03/08; full list of members
dot icon29/04/2008
Registered office changed on 29/04/2008 from schofields accountants 6TH floor dean park house 8 10 dean park crescent bournemouth dorset BH11HP
dot icon29/04/2008
Director's change of particulars / tracy barr / 11/02/2008
dot icon29/04/2008
Director and secretary's change of particulars / richard barr / 11/02/2008
dot icon01/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/04/2007
Return made up to 11/03/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon03/05/2006
Return made up to 11/03/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon29/04/2005
Return made up to 11/03/05; full list of members
dot icon22/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon02/04/2004
Return made up to 11/03/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon04/04/2003
Return made up to 11/03/03; full list of members
dot icon13/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon27/03/2002
Return made up to 11/03/02; full list of members
dot icon28/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon30/03/2001
Return made up to 11/03/01; full list of members
dot icon12/12/2000
Secretary's particulars changed;director's particulars changed
dot icon28/11/2000
Director's particulars changed
dot icon09/08/2000
Accounts for a small company made up to 2000-04-30
dot icon23/03/2000
Return made up to 11/03/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-04-30
dot icon30/04/1999
Return made up to 11/03/99; no change of members
dot icon24/11/1998
Accounts for a small company made up to 1998-04-30
dot icon14/04/1998
Return made up to 11/03/98; full list of members
dot icon10/10/1997
New director appointed
dot icon25/04/1997
Accounting reference date extended from 31/03/98 to 30/04/98
dot icon25/04/1997
Ad 07/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon19/03/1997
Registered office changed on 19/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/03/1997
Director resigned
dot icon19/03/1997
Secretary resigned
dot icon19/03/1997
New secretary appointed
dot icon19/03/1997
New director appointed
dot icon11/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
30/04/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
155.48K
-
0.00
83.52K
-
2022
2
134.63K
-
0.00
154.95K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Tracy Olwen Barr
Director
11/03/1997 - Present
-
London Law Services Limited
Nominee Director
11/03/1997 - 11/03/1997
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
11/03/1997 - 11/03/1997
16011
Barr, Richard John
Secretary
11/03/1997 - Present
-
Mr Richard John Barr
Director
26/08/1997 - Present
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+
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 BARR CONSULTING LIMITED

BARR CONSULTING LIMITED is an(a) Active company incorporated on 11/03/1997 with the registered office located at Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset BH2 6LA. There are currently 3 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 BARR CONSULTING LIMITED?

toggle

BARR CONSULTING LIMITED is currently Active. It was registered on 11/03/1997 .

Where is BARR CONSULTING LIMITED located?

toggle

BARR CONSULTING LIMITED is registered at Unit 1, St Stephens Court, 15 - 17 St Stephens Road, Bournemouth, Dorset BH2 6LA.

What does BARR CONSULTING LIMITED do?

toggle

BARR CONSULTING LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BARR CONSULTING LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-11 with no updates.