BARSBANK LIMITED

Register to unlock more data on OkredoRegister

BARSBANK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04099900

Incorporation date

01/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Barons Court Graceways, Whitehills Business Park, Blackpool, Lancashire FY4 5GPCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2000)
dot icon05/01/2026
Confirmation statement made on 2025-11-01 with no updates
dot icon20/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon01/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/01/2024
Amended accounts made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon31/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon21/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon10/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon24/12/2019
Micro company accounts made up to 2019-03-31
dot icon04/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon11/10/2018
Termination of appointment of Peter Brooks as a director on 2018-09-30
dot icon13/06/2018
Registered office address changed from Yorkshire Bank Chambers 86a Whitegate Drive Blackpool Lancs FY3 9DA to Unit 1, Barons Court Graceways Whitehills Business Park Blackpool Lancashire FY4 5GP on 2018-06-13
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon07/03/2017
Current accounting period shortened from 2017-05-31 to 2017-03-31
dot icon07/03/2017
Appointment of Mr Peter Brooks as a director on 2017-03-07
dot icon24/02/2017
Micro company accounts made up to 2016-05-31
dot icon12/12/2016
Confirmation statement made on 2016-11-01 with updates
dot icon04/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon24/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon03/03/2014
Director's details changed for Mr Ian David Potts on 2014-02-28
dot icon03/03/2014
Secretary's details changed for Mr Ian David Potts on 2014-02-28
dot icon12/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon03/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon21/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon21/11/2011
Director's details changed for Mr John Anthony Carroll on 2011-11-01
dot icon15/07/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-11-01
dot icon15/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/02/2011
Director's details changed for Mr John Anthony Carroll on 2010-11-02
dot icon08/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon11/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon11/11/2009
Director's details changed for Ian David Potts on 2009-10-01
dot icon11/11/2009
Director's details changed for John Anthony Carroll on 2009-10-01
dot icon18/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/01/2009
Appointment terminated director peter hutchinson
dot icon22/01/2009
Appointment terminated director christopher hutchinson
dot icon20/01/2009
Return made up to 01/11/08; full list of members
dot icon28/10/2008
Registered office changed on 28/10/2008 from karman court 1 faraday way blackpool lancashire FY2 0JW
dot icon01/10/2008
Total exemption full accounts made up to 2007-05-31
dot icon21/07/2008
Registered office changed on 21/07/2008 from unit 9 blackpool technology centre faraday way blackpool lancashire FY2 0JW
dot icon08/01/2008
Return made up to 01/11/07; no change of members
dot icon02/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon27/03/2007
New secretary appointed
dot icon27/03/2007
Secretary resigned;director resigned
dot icon04/01/2007
Return made up to 01/11/06; full list of members
dot icon13/07/2006
Registered office changed on 13/07/06 from: 2 bridgewater court barsbank lane lymm cheshire WA13 0ER
dot icon03/07/2006
Total exemption full accounts made up to 2005-05-31
dot icon09/11/2005
Return made up to 01/11/05; full list of members
dot icon24/06/2005
Total exemption full accounts made up to 2004-05-31
dot icon29/04/2005
Registered office changed on 29/04/05 from: 3 bridgewater court barsbank lane lymm cheshire WA13 0ER
dot icon01/12/2004
Return made up to 01/11/04; full list of members
dot icon30/03/2004
Total exemption full accounts made up to 2003-05-31
dot icon12/01/2004
Return made up to 01/11/03; full list of members
dot icon04/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon04/11/2002
Return made up to 01/11/02; full list of members
dot icon04/03/2002
Total exemption full accounts made up to 2001-05-31
dot icon01/11/2001
Return made up to 01/11/01; full list of members
dot icon26/04/2001
Accounting reference date shortened from 30/11/01 to 31/05/01
dot icon02/04/2001
Ad 27/03/01--------- £ si [email protected]=90 £ ic 2/92
dot icon17/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
Director resigned
dot icon09/11/2000
New director appointed
dot icon09/11/2000
Secretary resigned
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New secretary appointed;new director appointed
dot icon01/11/2000
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
31/03/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
7
186.00
-
0.00
15.01K
-
2023
5
582.00
-
0.00
12.49K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Peter Dominic
Director
14/11/2000 - 01/01/2009
7
Key Legal Services (Nominees) Limited
Nominee Director
01/11/2000 - 01/11/2000
4782
Mr Ian David Potts
Director
01/11/2000 - Present
8
Hutchinson, Christopher George
Director
01/11/2000 - 01/01/2009
4
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
01/11/2000 - 01/11/2000
4893

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 BARSBANK LIMITED

BARSBANK LIMITED is an(a) Active company incorporated on 01/11/2000 with the registered office located at Unit 1, Barons Court Graceways, Whitehills Business Park, Blackpool, Lancashire FY4 5GP. 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 BARSBANK LIMITED?

toggle

BARSBANK LIMITED is currently Active. It was registered on 01/11/2000 .

Where is BARSBANK LIMITED located?

toggle

BARSBANK LIMITED is registered at Unit 1, Barons Court Graceways, Whitehills Business Park, Blackpool, Lancashire FY4 5GP.

What does BARSBANK LIMITED do?

toggle

BARSBANK LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BARSBANK LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-11-01 with no updates.