BARRIER FENCING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

BARRIER FENCING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05402641

Incorporation date

23/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CHILD & CHILD, 49 Somerset Street, Abertillery, Gwent NP13 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2005)
dot icon20/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon04/06/2024
First Gazette notice for voluntary strike-off
dot icon23/05/2024
Application to strike the company off the register
dot icon13/05/2024
Micro company accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-22 with updates
dot icon26/05/2023
Micro company accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon31/05/2022
Micro company accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-22 with updates
dot icon28/05/2021
Micro company accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-03-22 with updates
dot icon18/06/2020
Micro company accounts made up to 2020-03-31
dot icon26/03/2020
Confirmation statement made on 2020-03-22 with updates
dot icon20/05/2019
Micro company accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon16/05/2018
Micro company accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon05/06/2017
Micro company accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon01/11/2016
Micro company accounts made up to 2016-03-31
dot icon06/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon10/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon23/03/2011
Registered office address changed from C/O Theo Jones & Co 49 Somerset Street Abertillery Gwent NP13 1DL on 2011-03-23
dot icon04/01/2011
Statement of capital following an allotment of shares on 2010-04-01
dot icon01/10/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon26/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon22/03/2010
Director's details changed for Stephen John Tucker on 2009-12-01
dot icon14/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/03/2009
Return made up to 23/03/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon31/03/2008
Return made up to 23/03/08; full list of members
dot icon29/03/2008
Secretary appointed mrs leanne tucker
dot icon28/03/2008
Appointment terminated secretary stephen tucker
dot icon28/03/2008
Appointment terminated director david tucker
dot icon06/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon08/05/2007
Return made up to 23/03/07; full list of members
dot icon15/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon28/04/2006
Return made up to 23/03/06; full list of members
dot icon09/04/2005
New secretary appointed;new director appointed
dot icon07/04/2005
New director appointed
dot icon06/04/2005
Secretary resigned
dot icon06/04/2005
Director resigned
dot icon23/03/2005
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
22/03/2025
dot iconLast change occurred
31/03/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
116.86K
-
0.00
-
-
2023
0
82.28K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
22/03/2005 - 22/03/2005
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
22/03/2005 - 22/03/2005
15962
Mr Stephen John Tucker
Director
22/03/2005 - Present
-
Tucker, Leanne
Secretary
19/03/2008 - Present
-
Tucker, Stephen John
Secretary
22/03/2005 - 19/03/2008
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRIER FENCING CONTRACTORS LIMITED

BARRIER FENCING CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 23/03/2005 with the registered office located at C/O CHILD & CHILD, 49 Somerset Street, Abertillery, Gwent NP13 1DL. 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 BARRIER FENCING CONTRACTORS LIMITED?

toggle

BARRIER FENCING CONTRACTORS LIMITED is currently Dissolved. It was registered on 23/03/2005 and dissolved on 20/08/2024.

Where is BARRIER FENCING CONTRACTORS LIMITED located?

toggle

BARRIER FENCING CONTRACTORS LIMITED is registered at C/O CHILD & CHILD, 49 Somerset Street, Abertillery, Gwent NP13 1DL.

What does BARRIER FENCING CONTRACTORS LIMITED do?

toggle

BARRIER FENCING CONTRACTORS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for BARRIER FENCING CONTRACTORS LIMITED?

toggle

The latest filing was on 20/08/2024: Final Gazette dissolved via voluntary strike-off.