BARTON CONTRACTS LTD

Register to unlock more data on OkredoRegister

BARTON CONTRACTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06674987

Incorporation date

18/08/2008

Size

Micro Entity

Contacts

Registered address

Registered address

68 Osborn Road, Barton-Le-Clay, Bedford MK45 4NZCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2008)
dot icon13/12/2025
Compulsory strike-off action has been suspended
dot icon04/11/2025
First Gazette notice for compulsory strike-off
dot icon04/10/2024
Micro company accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon09/11/2023
Micro company accounts made up to 2023-03-31
dot icon21/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon31/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon10/09/2020
Micro company accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon11/04/2019
Amended micro company accounts made up to 2018-03-31
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/12/2018
Registered office address changed from 23 Fisher Close Barton Le Clay Bedfordshire MK45 4NF to 68 Osborn Road Barton-Le-Clay Bedford MK45 4NZ on 2018-12-30
dot icon20/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-08-18 with no updates
dot icon19/01/2017
Appointment of Mrs Teresa Cawley as a director on 2017-01-15
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon26/04/2016
Withdraw the company strike off application
dot icon29/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2016
Annual return made up to 2015-08-18 with full list of shareholders
dot icon27/03/2015
Voluntary strike-off action has been suspended
dot icon03/02/2015
First Gazette notice for voluntary strike-off
dot icon27/01/2015
Application to strike the company off the register
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/03/2014
Previous accounting period shortened from 2013-08-31 to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon28/08/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon06/02/2012
Annual return made up to 2011-08-18 with full list of shareholders
dot icon06/02/2012
Director's details changed for Anthony Michael Cawley on 2012-02-06
dot icon22/11/2011
Total exemption full accounts made up to 2011-08-31
dot icon19/08/2011
Total exemption full accounts made up to 2010-08-31
dot icon23/11/2010
Certificate of change of name
dot icon28/10/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon28/10/2010
Director's details changed for Anthony Michael Cawley on 2010-08-18
dot icon19/12/2009
Total exemption full accounts made up to 2009-08-31
dot icon30/11/2009
Annual return made up to 2009-08-18 with full list of shareholders
dot icon15/09/2009
Appointment terminated secretary abhijit shaha
dot icon22/06/2009
Registered office changed on 22/06/2009 from 11 garret close dunstable bedfordshire LU6 3EG
dot icon02/09/2008
Director appointed anthony cawley
dot icon02/09/2008
Secretary appointed abhijit shaha
dot icon20/08/2008
Appointment terminate, secretary hcs secretarial LIMITED logged form
dot icon19/08/2008
Appointment terminated director hanover directors LIMITED
dot icon18/08/2008
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
18/08/2025
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
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.27K
-
0.00
-
-
2022
0
14.27K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaha, Abhijit
Secretary
18/08/2008 - 01/07/2009
13
Cawley, Anthony Michael
Director
18/08/2008 - Present
-
Cawley, Teresa
Director
15/01/2017 - Present
-
HANOVER DIRECTORS LIMITED
Corporate Director
18/08/2008 - 18/08/2008
-

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+
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 BARTON CONTRACTS LTD

BARTON CONTRACTS LTD is an(a) Active company incorporated on 18/08/2008 with the registered office located at 68 Osborn Road, Barton-Le-Clay, Bedford MK45 4NZ. 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 BARTON CONTRACTS LTD?

toggle

BARTON CONTRACTS LTD is currently Active. It was registered on 18/08/2008 .

Where is BARTON CONTRACTS LTD located?

toggle

BARTON CONTRACTS LTD is registered at 68 Osborn Road, Barton-Le-Clay, Bedford MK45 4NZ.

What does BARTON CONTRACTS LTD do?

toggle

BARTON CONTRACTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BARTON CONTRACTS LTD?

toggle

The latest filing was on 13/12/2025: Compulsory strike-off action has been suspended.