Active
Company Information for BARFIX ENGINEERING LIMITED
68 BAKER STREET, WEYBRIDGE, SURREY, KT13 8AL,
|
Company Registration Number
02636362
Private Limited Company
Active |
Company Name | |
---|---|
BARFIX ENGINEERING LIMITED | |
Legal Registered Office | |
68 BAKER STREET WEYBRIDGE SURREY KT13 8AL | |
Company Number | 02636362 | |
---|---|---|
Company ID Number | 02636362 | |
Date formed | 1991-08-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2000 | |
Account next due | 31/10/2002 | |
Latest return | 01/01/2001 | |
Return next due | 29/01/2002 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-09-05 05:36:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EDMUND JOHN PRICE |
||
BAKER STREET CORPORATE SERVICES LIMITED |
||
COACH HOUSE MANAGEMENT SERVICES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EILEEN CONNER |
Company Secretary | ||
MALCOLM SWAINE PANTRY |
Director | ||
GARY SANDERSON |
Director | ||
STEPHEN PHILIP WILKINSON |
Director | ||
KIRSTEN LAWTON |
Company Secretary | ||
GARY SANDERSON |
Company Secretary | ||
ROGER SYDNEY GRINDY |
Director | ||
BRUCE GORDON MCINNES |
Director | ||
JOHN ANTHONY PERKINS |
Director | ||
DAVID MICHAEL HAGUE |
Director | ||
ROGER WILLIAM SIDDALL |
Director | ||
DAVID MICHAEL HAGUE |
Company Secretary | ||
JENNY GREATRIX |
Company Secretary | ||
KIAN GOLESTANI |
Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
652a | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
287 | REGISTERED OFFICE CHANGED ON 25/09/97 FROM: UNIT 8 LATCHMORE ROAD LATCHMORE PARK LEEDS YORKSHIRE LS12 6DN | |
363a | RETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/08/97 FROM: C/O ANDREWS FASTENERS LIMITED UNIT 8 LATCHMORE ROAD LATCHMORE PARK LEEDS LS12 6DN | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 11/09/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 25/07/96 | |
363s | RETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 26/07/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
SRES01 | ALTER MEM AND ARTS 25/05/95 | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 09/08/94; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 01/01/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/09/94 FROM: 16 BORE STREET LICHFIELD STAFFS WS13 6LL | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/01/93 | |
363s | RETURN MADE UP TO 09/08/92; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as BARFIX ENGINEERING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |