Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BARCODE TECH LTD
Company Information for

BARCODE TECH LTD

VISION HOUSE, HAMILTON WAY, MANSFIELD, NOTTS, NG18 5BU,
Company Registration Number
07370754
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Barcode Tech Ltd
BARCODE TECH LTD was founded on 2010-09-09 and has its registered office in Mansfield. The organisation's status is listed as "Active - Proposal to Strike off". Barcode Tech Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARCODE TECH LTD
 
Legal Registered Office
VISION HOUSE
HAMILTON WAY
MANSFIELD
NOTTS
NG18 5BU
Other companies in L7
 
Filing Information
Company Number 07370754
Company ID Number 07370754
Date formed 2010-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2018
Account next due 30/11/2019
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-02-06 05:42:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARCODE TECH LTD
Is this data useful to you?
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.
Companies with same name BARCODE TECH LTD
The following companies were found which have the same name as BARCODE TECH LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BARCODE TECHNOLOGIES LTD. 2 THE HEMMINGS BERKHAMSTED HERTFORDSHIRE HP4 3NY Active Company formed on the 1994-06-24
BARCODE TECHNOLOGIES & SERVICES, INC. 9151 FORESTKNOLLS DRIVE - CINCINNATI OH 45242 Active Company formed on the 2003-12-09
BARCODE TECHNOLOGY INC Delaware Unknown
BARCODE TECHNOLOGY SDN. BHD. Unknown
BARCODE TECHNOLOGY CORP. 4340 NW 120TH AVE. CORAL SPRINGS FL 33065 Inactive Company formed on the 2013-05-06
BARCODE TECHNOLOGIES INCORPORATED California Unknown
Barcode Technologies Inc Maryland Unknown
BARCODE TECHNOLOGIES INC District of Columbia Unknown

Company Officers of BARCODE TECH LTD

Current Directors
Officer Role Date Appointed
IAN GEORGE KENDALL
Director 2018-04-30
JOHN MICHAEL TURNER
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD OSWALD MITCHELL
Director 2017-09-21 2018-04-30
KEVIN JOHN MCNEECE
Director 2016-06-21 2018-01-09
KEVIN DAVID DRYHURST
Director 2010-09-09 2017-09-21
GRAEME DAVID MIDDLETON
Director 2010-09-09 2017-09-21
KEVIN JOHN MCNEECE
Director 2010-09-09 2014-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN GEORGE KENDALL M P LOGISTICS (HOLDINGS) LIMITED Director 2018-04-30 CURRENT 2017-08-30 Active
IAN GEORGE KENDALL M P LOGISTICS LTD Director 2018-04-30 CURRENT 1997-06-16 Active - Proposal to Strike off
IAN GEORGE KENDALL REFLEX SHERWOOD LIMITED Director 2018-04-20 CURRENT 1979-08-02 Active - Proposal to Strike off
IAN GEORGE KENDALL REFLEX PLUS LTD Director 2017-08-01 CURRENT 1878-10-29 Active
IAN GEORGE KENDALL GRAPHIC BRANDS LIMITED Director 2016-05-04 CURRENT 1995-01-12 Active
IAN GEORGE KENDALL S.A. LABELS GROUP LIMITED Director 2015-11-09 CURRENT 2010-02-04 Dissolved 2017-03-07
IAN GEORGE KENDALL S.A. LABELS LIMITED Director 2015-11-09 CURRENT 1983-12-13 Dissolved 2017-03-07
IAN GEORGE KENDALL PROGRESSIVE ID LIMITED Director 2015-08-06 CURRENT 2003-01-28 Dissolved 2017-03-07
IAN GEORGE KENDALL CENTURY ART LIMITED Director 2015-07-31 CURRENT 1998-08-11 Active - Proposal to Strike off
JOHN MICHAEL TURNER M P LOGISTICS (HOLDINGS) LIMITED Director 2018-04-30 CURRENT 2017-08-30 Active
JOHN MICHAEL TURNER M P LOGISTICS LTD Director 2018-04-30 CURRENT 1997-06-16 Active - Proposal to Strike off
JOHN MICHAEL TURNER REFLEX SHERWOOD LIMITED Director 2018-04-20 CURRENT 1979-08-02 Active - Proposal to Strike off
JOHN MICHAEL TURNER REFLEX PLUS LTD Director 2017-08-01 CURRENT 1878-10-29 Active
JOHN MICHAEL TURNER REFLEX LITHOPLUS LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-13GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-01-11SOAS(A)Voluntary dissolution strike-off suspended
2019-11-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-14DS01Application to strike the company off the register
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES
2019-03-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073707540004
2019-02-11AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12AA01Previous accounting period shortened from 31/03/18 TO 28/02/18
2018-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073707540002
2018-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 073707540004
2018-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073707540001
2018-05-11PSC07CESSATION OF KEVIN JOHN MCNEECE AS A PERSON OF SIGNIFICANT CONTROL
2018-05-11PSC02Notification of M P Logistics (Holdings) Limited as a person with significant control on 2018-03-15
2018-05-10PSC07CESSATION OF M P LOGISTICS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 073707540003
2018-05-04PSC07CESSATION OF KEVIN DAVID DRYHURST AS A PSC
2018-05-04PSC07CESSATION OF GRAEME DAVID MIDDLETON AS A PSC
2018-05-04PSC07CESSATION OF THE REFLEX GROUP LIMITED AS A PSC
2018-05-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M P LOGISTICS (HOLDINGS) LIMITED
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD OSWALD MITCHELL
2018-05-04PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE REFLEX GROUP LIMITED
2018-05-04AP01DIRECTOR APPOINTED MR JOHN MICHAEL TURNER
2018-05-04AP01DIRECTOR APPOINTED MR IAN GEORGE KENDALL
2018-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/18 FROM Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH England
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN MCNEECE
2017-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/17 FROM Unit 4D Wavertree Boulevard South Liverpool L7 9PF
2017-10-04AP01DIRECTOR APPOINTED MR RONALD OSWALD MITCHELL
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MIDDLETON
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DRYHURST
2017-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 073707540002
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-07-31AA31/03/17 TOTAL EXEMPTION FULL
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 150
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-07-07AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-27AA01PREVEXT FROM 30/09/2015 TO 31/03/2016
2016-06-21AP01DIRECTOR APPOINTED MR KEVIN JOHN MCNEECE
2016-06-21AP01DIRECTOR APPOINTED MR KEVIN JOHN MCNEECE
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 150
2015-08-03AR0117/07/15 FULL LIST
2014-12-15AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCNEECE
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 150
2014-08-13AR0117/07/14 FULL LIST
2014-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 14 GRADWELL STREET LIVERPOOL MERSEYSIDE L1 4JH ENGLAND
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 073707540001
2013-10-08AP01DIRECTOR APPOINTED MR GRAEME DAVID MIDDLETON
2013-10-08AP01DIRECTOR APPOINTED MR KEVIN JOHN MCNEECE
2013-10-07AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 37-41 GRADWELL STREET LIVERPOOL L1 4JH ENGLAND
2013-07-17AR0117/07/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2013 FROM THE BRIDGEWATER COMPLEX CANAL STREET BOOTLE LIVERPOOL L20 8AH UNITED KINGDOM
2012-09-20AR0109/09/12 FULL LIST
2011-12-13AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-14AR0109/09/11 FULL LIST
2010-09-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-09-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BARCODE TECH LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARCODE TECH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-21 Outstanding RBS INVOICE FINANCE LTD
2014-07-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-10-01 £ 203,317
Creditors Due Within One Year 2011-10-01 £ 135,071

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARCODE TECH LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 100
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2012-10-01 £ 32,064
Cash Bank In Hand 2011-10-01 £ 281
Current Assets 2012-10-01 £ 292,065
Current Assets 2011-10-01 £ 150,457
Debtors 2012-10-01 £ 217,486
Debtors 2011-10-01 £ 126,390
Fixed Assets 2012-10-01 £ 9,326
Fixed Assets 2011-10-01 £ 1,849
Shareholder Funds 2012-10-01 £ 98,074
Shareholder Funds 2011-10-01 £ 17,235
Stocks Inventory 2012-10-01 £ 42,515
Stocks Inventory 2011-10-01 £ 23,786
Tangible Fixed Assets 2012-10-01 £ 9,326
Tangible Fixed Assets 2011-10-01 £ 1,849

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BARCODE TECH LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BARCODE TECH LTD
Trademarks
We have not found any records of BARCODE TECH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARCODE TECH LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BARCODE TECH LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BARCODE TECH LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BARCODE TECH LTD
OriginDestinationDateImport CodeImported Goods classification description
2017-02-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-11-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-10-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-09-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-08-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2016-06-0084439910Electronic assemblies of printers, copying machines and facsimile machines (excl. of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2016-06-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-05-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-05-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-05-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2016-04-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-04-0084439199Parts and accessories of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442, n.e.s. (excl. of printing machinery for use in the production of semiconductors and of cast iron or cast steel)
2016-03-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2015-10-0084433210Printers capable of connecting to an automatic data processing machine or to a network
2015-04-0184690099Typewriters, non-electric
2015-04-0084690099Typewriters, non-electric
2015-02-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-02-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2015-01-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2015-01-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2014-07-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2013-11-0184431600Flexographic printing machinery

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARCODE TECH LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BARCODE TECH LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.