BARRON HEATING LIMITED

Register to unlock more data on OkredoRegister

BARRON HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04519599

Incorporation date

27/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 104 Rivermead Drive, Westlea, Swindon SN5 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2002)
dot icon26/08/2025
Registered office address changed from Unit 104 Basepoint Business Centre Rivermead Drive Swindon Wiltshire SN5 7EX England to Unit 104 Rivermead Drive Westlea Swindon SN5 7EX on 2025-08-26
dot icon26/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon06/08/2025
Micro company accounts made up to 2025-03-31
dot icon05/08/2025
Statement of capital following an allotment of shares on 2025-08-01
dot icon26/09/2024
Micro company accounts made up to 2024-03-31
dot icon22/08/2024
Confirmation statement made on 2024-08-22 with updates
dot icon16/11/2023
Micro company accounts made up to 2023-03-31
dot icon23/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/09/2022
Confirmation statement made on 2022-08-22 with updates
dot icon22/09/2021
Micro company accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-08-22 with updates
dot icon06/01/2021
Micro company accounts made up to 2020-03-31
dot icon04/01/2021
Termination of appointment of Alan Barron as a director on 2020-12-22
dot icon02/09/2020
Confirmation statement made on 2020-08-22 with updates
dot icon31/10/2019
Second filing of Confirmation Statement dated 22/08/2017
dot icon02/09/2019
Micro company accounts made up to 2019-03-31
dot icon23/08/2019
Confirmation statement made on 2019-08-22 with no updates
dot icon15/11/2018
Micro company accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon29/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon27/07/2017
Registered office address changed from Unit 92 Pembroke Centre Cheney Manor Industrial Estate Swindon Wiltshire SN2 2PQ to Unit 104 Basepoint Business Centre Rivermead Drive Swindon Wiltshire SN5 7EX on 2017-07-27
dot icon16/12/2016
Micro company accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon17/12/2015
Micro company accounts made up to 2015-03-31
dot icon25/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon12/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/08/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon29/09/2010
Director's details changed for Gavin Alan Barron on 2010-08-21
dot icon29/09/2010
Director's details changed for Alan Barron on 2010-08-21
dot icon29/09/2010
Director's details changed for Gary Andrew Barron on 2010-08-21
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-08-22 with full list of shareholders
dot icon28/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/09/2008
Return made up to 22/08/08; full list of members
dot icon18/09/2008
Director and secretary's change of particulars / gavin barron / 22/08/2008
dot icon29/08/2008
Registered office changed on 29/08/2008 from the shaftesbury centre percy street rodbourne swindon wiltshire SN2 2AZ
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/08/2007
Return made up to 22/08/07; full list of members
dot icon23/08/2006
Return made up to 22/08/06; full list of members
dot icon18/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/10/2005
Registered office changed on 05/10/05 from: shaftesbury centre percy street swindon wiltshire SN2 2AZ
dot icon22/08/2005
Return made up to 22/08/05; full list of members
dot icon22/08/2005
Secretary's particulars changed;director's particulars changed
dot icon22/07/2005
Registered office changed on 22/07/05 from: suite 1B 41 bath road swindon wiltshire SN1 4AS
dot icon30/11/2004
Return made up to 27/08/04; full list of members
dot icon19/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/09/2003
Return made up to 27/08/03; full list of members
dot icon17/04/2003
Secretary's particulars changed;director's particulars changed
dot icon10/04/2003
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon02/04/2003
Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon02/04/2003
Registered office changed on 02/04/03 from: 58 collett avenue swindon wiltshire SN2 1NG
dot icon04/09/2002
Director resigned
dot icon04/09/2002
Secretary resigned
dot icon04/09/2002
Registered office changed on 04/09/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New director appointed
dot icon04/09/2002
New secretary appointed
dot icon27/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
44.06K
-
0.00
-
-
2022
10
42.67K
-
0.00
-
-
2023
6
919.00
-
0.00
-
-
2023
6
919.00
-
0.00
-
-

Employees

2023

Employees

6 Descended-40 % *

Net Assets(GBP)

919.00 £Descended-97.85 % *

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
Graeme, Lesley Joyce
Nominee Director
27/08/2002 - 27/08/2002
9759
Barron, Gary Andrew
Director
27/08/2002 - Present
1
Graeme, Dorothy May
Nominee Secretary
27/08/2002 - 27/08/2002
5583
Barron, Gavin Alan
Director
27/08/2002 - Present
-
Barron, Alan
Director
27/08/2002 - 22/12/2020
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BARRON HEATING LIMITED

BARRON HEATING LIMITED is an(a) Active company incorporated on 27/08/2002 with the registered office located at Unit 104 Rivermead Drive, Westlea, Swindon SN5 7EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BARRON HEATING LIMITED?

toggle

BARRON HEATING LIMITED is currently Active. It was registered on 27/08/2002 .

Where is BARRON HEATING LIMITED located?

toggle

BARRON HEATING LIMITED is registered at Unit 104 Rivermead Drive, Westlea, Swindon SN5 7EX.

What does BARRON HEATING LIMITED do?

toggle

BARRON HEATING LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does BARRON HEATING LIMITED have?

toggle

BARRON HEATING LIMITED had 6 employees in 2023.

What is the latest filing for BARRON HEATING LIMITED?

toggle

The latest filing was on 26/08/2025: Registered office address changed from Unit 104 Basepoint Business Centre Rivermead Drive Swindon Wiltshire SN5 7EX England to Unit 104 Rivermead Drive Westlea Swindon SN5 7EX on 2025-08-26.