BARRY'S NO.3 LIMITED

Register to unlock more data on OkredoRegister

BARRY'S NO.3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04361753

Incorporation date

28/01/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bridge House, 9 - 13 Holbrook Lane, Coventry CV6 4ADCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2002)
dot icon30/01/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon02/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon14/06/2024
Total exemption full accounts made up to 2024-02-29
dot icon29/01/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon14/07/2023
Change of details for Mr Bachu Patel as a person with significant control on 2023-07-14
dot icon14/07/2023
Change of details for Mrs Gira Patel as a person with significant control on 2023-07-14
dot icon14/07/2023
Secretary's details changed for Mrs Gira Patel on 2023-07-14
dot icon14/07/2023
Director's details changed for Mr Bachu Patel on 2023-07-14
dot icon14/07/2023
Director's details changed for Mrs Gira Patel on 2023-07-14
dot icon23/06/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon28/01/2022
Notification of Gira Patel as a person with significant control on 2022-01-28
dot icon28/01/2022
Change of details for Mr Bachu Patel as a person with significant control on 2022-01-28
dot icon24/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon17/09/2020
Total exemption full accounts made up to 2020-02-29
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon03/01/2020
Director's details changed for Mrs Gira Patel on 2020-01-03
dot icon03/01/2020
Director's details changed for Mr Bachu Patel on 2020-01-03
dot icon03/01/2020
Secretary's details changed for Mrs Gira Patel on 2020-01-03
dot icon03/01/2020
Change of details for Mr Bachu Patel as a person with significant control on 2020-01-03
dot icon26/08/2019
Total exemption full accounts made up to 2019-02-28
dot icon28/01/2019
Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 2019-01-28
dot icon28/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2018-02-28
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon28/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon17/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon30/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon03/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon28/01/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon17/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon28/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon09/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon02/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon28/01/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon02/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon10/11/2010
Registered office address changed from 280 Desai & Co, Accountants Foleshill Road Coventry West Midlands CV6 5AH on 2010-11-10
dot icon28/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/02/2010
Current accounting period extended from 2010-01-31 to 2010-02-28
dot icon29/01/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon29/01/2010
Director's details changed for Gira Patel on 2010-01-29
dot icon29/01/2010
Director's details changed for Bachu Patel on 2010-01-29
dot icon30/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/02/2009
Return made up to 28/01/09; full list of members
dot icon30/12/2008
Total exemption full accounts made up to 2008-01-31
dot icon29/02/2008
Return made up to 28/01/08; full list of members
dot icon28/02/2008
Registered office changed on 28/02/2008 from 55 lythalls lane foleshill coventry west midlands CV6 6FN
dot icon31/10/2007
Registered office changed on 31/10/07 from: doshi and co 1ST floor windsor house 1270 london road norbury SW16 4DH
dot icon13/06/2007
Total exemption full accounts made up to 2007-01-31
dot icon16/04/2007
Return made up to 28/01/07; full list of members
dot icon23/08/2006
Total exemption full accounts made up to 2006-01-31
dot icon13/02/2006
Return made up to 28/01/06; full list of members
dot icon01/08/2005
Total exemption full accounts made up to 2005-01-31
dot icon28/02/2005
Return made up to 28/01/05; full list of members
dot icon17/08/2004
Total exemption full accounts made up to 2004-01-31
dot icon24/02/2004
Return made up to 28/01/04; full list of members
dot icon28/10/2003
Total exemption full accounts made up to 2003-01-31
dot icon14/02/2003
Return made up to 28/01/03; full list of members
dot icon08/05/2002
Particulars of mortgage/charge
dot icon15/02/2002
Ad 04/02/02--------- £ si 2@1=2 £ ic 1/3
dot icon15/02/2002
Registered office changed on 15/02/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon15/02/2002
New secretary appointed;new director appointed
dot icon15/02/2002
New director appointed
dot icon02/02/2002
Secretary resigned
dot icon02/02/2002
Director resigned
dot icon28/01/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
8.66K
-
0.00
2.87K
-
2023
2
9.37K
-
0.00
1.91K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Patel, Gira
Secretary
04/02/2002 - Present
-
HIGHSTONE DIRECTORS LIMITED
Nominee Director
28/01/2002 - 30/01/2002
2651
HIGHSTONE SECRETARIES LIMITED
Nominee Secretary
28/01/2002 - 30/01/2002
2650
Mr Bachu Patel
Director
04/02/2002 - Present
-
Mrs Gira Patel
Director
04/02/2002 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BARRY'S NO.3 LIMITED

BARRY'S NO.3 LIMITED is an(a) Active company incorporated on 28/01/2002 with the registered office located at Bridge House, 9 - 13 Holbrook Lane, Coventry CV6 4AD. 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 BARRY'S NO.3 LIMITED?

toggle

BARRY'S NO.3 LIMITED is currently Active. It was registered on 28/01/2002 .

Where is BARRY'S NO.3 LIMITED located?

toggle

BARRY'S NO.3 LIMITED is registered at Bridge House, 9 - 13 Holbrook Lane, Coventry CV6 4AD.

What does BARRY'S NO.3 LIMITED do?

toggle

BARRY'S NO.3 LIMITED operates in the Other retail sale of food in specialised stores (47.29 - SIC 2007) sector.

What is the latest filing for BARRY'S NO.3 LIMITED?

toggle

The latest filing was on 30/01/2026: Confirmation statement made on 2026-01-28 with no updates.