BARTON STORAGE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

BARTON STORAGE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04998042

Incorporation date

17/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barton Industrial Park, Mount Pleasant, Bilston, West Midlands WV14 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2003)
dot icon19/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2024
Change of details for Dsr Ics Ltd as a person with significant control on 2024-12-03
dot icon18/12/2024
Confirmation statement made on 2024-12-17 with updates
dot icon29/11/2024
Termination of appointment of Ian Sinclair as a secretary on 2024-10-29
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon02/10/2023
Satisfaction of charge 049980420005 in full
dot icon01/08/2023
Appointment of Ian Sinclair as a secretary on 2023-05-19
dot icon01/08/2023
Termination of appointment of Ian Sinclair as a director on 2023-05-19
dot icon04/07/2023
Registration of charge 049980420006, created on 2023-06-30
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2022
Director's details changed for Ian Sinclair on 2022-12-22
dot icon22/12/2022
Director's details changed for Daniel Stephen Rodbourne on 2022-12-22
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon31/03/2022
Satisfaction of charge 049980420004 in full
dot icon05/01/2022
Confirmation statement made on 2021-12-17 with updates
dot icon16/12/2021
Director's details changed for Daniel Stephen Rodbourne on 2021-12-16
dot icon24/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/05/2021
Registration of charge 049980420005, created on 2021-04-29
dot icon15/03/2021
Cessation of Danny Rodbourne as a person with significant control on 2021-03-02
dot icon15/03/2021
Cessation of Keith William Bibb as a person with significant control on 2021-03-02
dot icon15/03/2021
Notification of Dsr Ics Ltd as a person with significant control on 2021-03-02
dot icon15/03/2021
Termination of appointment of Keith William Bibb as a director on 2021-03-02
dot icon15/03/2021
Termination of appointment of Keith William Bibb as a secretary on 2021-03-02
dot icon04/03/2021
Registration of charge 049980420004, created on 2021-03-02
dot icon07/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/09/2020
Satisfaction of charge 1 in full
dot icon04/09/2020
Satisfaction of charge 2 in full
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon29/01/2019
Confirmation statement made on 2018-12-17 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-17 with updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Satisfaction of charge 3 in full
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon04/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon03/12/2014
Change of share class name or designation
dot icon03/12/2014
Resolutions
dot icon19/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon06/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon07/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/01/2011
Amended accounts made up to 2010-03-31
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon06/02/2009
Return made up to 17/12/08; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon27/02/2008
Return made up to 17/12/07; full list of members
dot icon04/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/07/2007
Director's particulars changed
dot icon25/03/2007
Registered office changed on 25/03/07 from: ags 2ND floor 31 waterloo road wolverhampton west midlands WV1 4DJ
dot icon12/01/2007
Return made up to 17/12/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/07/2006
Certificate of change of name
dot icon06/01/2006
Return made up to 17/12/05; full list of members
dot icon23/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/01/2005
Particulars of mortgage/charge
dot icon16/12/2004
Director resigned
dot icon16/12/2004
Return made up to 17/12/04; full list of members
dot icon03/11/2004
Registered office changed on 03/11/04 from: barton industrial park mount pleasant bilston west midlands WV14 7NG
dot icon14/10/2004
Resolutions
dot icon14/10/2004
Resolutions
dot icon20/09/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon03/03/2004
Registered office changed on 03/03/04 from: george house st. Johns square wolverhampton west midlands WV2 4BZ
dot icon10/02/2004
Ad 17/12/03--------- £ si 99@1=99 £ ic 1/100
dot icon18/12/2003
New director appointed
dot icon18/12/2003
New director appointed
dot icon18/12/2003
Secretary resigned
dot icon18/12/2003
New secretary appointed;new director appointed
dot icon17/12/2003
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
17/12/2026
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)
2021
23
2.11M
-
0.00
232.47K
-
2022
29
2.13M
-
0.00
133.59K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sinclair, Ian
Director
17/12/2003 - 19/05/2023
2
Rodbourne, Daniel Stephen
Director
17/12/2003 - Present
5
Sinclair, Ian
Secretary
19/05/2023 - 29/10/2024
-

Persons with Significant Control

3
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 STORAGE SYSTEMS LIMITED

BARTON STORAGE SYSTEMS LIMITED is an(a) Active company incorporated on 17/12/2003 with the registered office located at Barton Industrial Park, Mount Pleasant, Bilston, West Midlands WV14 7NG. There is currently 1 active director 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 STORAGE SYSTEMS LIMITED?

toggle

BARTON STORAGE SYSTEMS LIMITED is currently Active. It was registered on 17/12/2003 .

Where is BARTON STORAGE SYSTEMS LIMITED located?

toggle

BARTON STORAGE SYSTEMS LIMITED is registered at Barton Industrial Park, Mount Pleasant, Bilston, West Midlands WV14 7NG.

What does BARTON STORAGE SYSTEMS LIMITED do?

toggle

BARTON STORAGE SYSTEMS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BARTON STORAGE SYSTEMS LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-17 with no updates.