Company Information for BARRON & BRENNAN LIMITED
UNIT A1, 20 HERON ROAD, BELFAST, BT3 9LE,
|
Company Registration Number
NI003031
Private Limited Company
Active |
Company Name | |
---|---|
BARRON & BRENNAN LIMITED | |
Legal Registered Office | |
UNIT A1 20 HERON ROAD BELFAST BT3 9LE Other companies in BT42 | |
Company Number | NI003031 | |
---|---|---|
Company ID Number | NI003031 | |
Date formed | 1951-11-06 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 13/09/2015 | |
Return next due | 11/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB251734078 |
Last Datalog update: | 2023-10-08 08:56:09 |
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 |
---|---|---|
LOUISE CLAIRE THOMPSON |
||
MARK WILLIAMS JAMES ADAMS |
||
RUTH ALISON LOIS ADAMS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM J ADAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAR SERVICE BELFAST LIMITED | Director | 2016-01-27 | CURRENT | 2016-01-27 | Active - Proposal to Strike off | |
COSMETIC CAR REPAIR LTD | Director | 2010-04-20 | CURRENT | 2010-04-20 | Active - Proposal to Strike off | |
SUPER POWER TOOLS LTD | Director | 2006-12-12 | CURRENT | 2006-12-12 | Active - Proposal to Strike off | |
SUPER POWER TOOLS LTD | Director | 2006-12-12 | CURRENT | 2006-12-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
30/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES | ||
30/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CH01 | Director's details changed for Mr Mark Williams James Adams on 2021-09-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/21 FROM 37 Pennybridge Industrial Estate Ballymena Co Antrim BT42 3HB | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES | |
AA | 30/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES | |
AA | 30/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM JAMES ADAMS | |
PSC07 | CESSATION OF RUTH ADAMS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 7575 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/15 STATEMENT OF CAPITAL;GBP 7575 | |
AR01 | 13/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 7575 | |
AR01 | 13/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 7575 | |
AR01 | 13/09/13 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MARK WILLIAMS JAMES ADAMS | |
AR01 | 13/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 13/09/09 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 13/09/08 ANNUAL RETURN SHUTTLE | |
371S(NI) | 13/09/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 13/09/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
371S(NI) | 13/09/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
371S(NI) | 13/09/04 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 13/09/03 ANNUAL RETURN SHUTTLE | |
411A(NI) | MORTGAGE SATISFACTION | |
411B(NI) | DISPOSAL OR CHARGED PROP | |
411A(NI) | MORTGAGE SATISFACTION | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
371S(NI) | 13/09/02 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/12/00 ANNUAL ACCTS | |
371S(NI) | 13/09/01 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/12/99 ANNUAL ACCTS | |
371S(NI) | 13/09/00 ANNUAL RETURN SHUTTLE | |
371S(NI) | 13/09/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/98 ANNUAL ACCTS | |
AC(NI) | 31/12/97 ANNUAL ACCTS | |
371S(NI) | 13/09/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/96 ANNUAL ACCTS | |
371S(NI) | 13/09/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/95 ANNUAL ACCTS | |
371S(NI) | 13/09/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/94 ANNUAL ACCTS | |
371S(NI) | 13/09/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/93 ANNUAL ACCTS | |
371S(NI) | 13/09/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/92 ANNUAL ACCTS | |
371S(NI) | 13/09/93 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/91 ANNUAL ACCTS | |
371A(NI) | 13/09/92 ANNUAL RETURN FORM | |
AC(NI) | 31/12/90 ANNUAL ACCTS | |
371A(NI) | 13/09/91 ANNUAL RETURN FORM |
Proposal to Strike Off | 2014-01-17 |
Proposal to Strike Off | 2010-05-28 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE | Satisfied | NORTHERN BANK | |
MORTGAGE | Satisfied | NORTHERN BANK | |
FLOATING CHARGE | Outstanding | NORTHERN BANK | |
CHARGE OVER ALL BOOK DEBTS | Satisfied | NORTHERN BANK | |
MORTGAGE | Outstanding | PROGRESSIVE BUILDING SOCIETY | |
MORTGAGE | PART of the property or undertaking has been released and no longer forms part of the charge | PROGRESSIVE BUILDING SOCIETY |
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 BARRON & BRENNAN LIMITED
The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as BARRON & BRENNAN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest | |||
40094200 | Tubes, pipes and hoses, of vulcanised rubber (excl. hard rubber), reinforced or otherwise combined with materials other than metal or textile materials, with fittings | |||
73201011 | Laminated leaf-springs and leaves therefor, of iron or steel | |||
73201011 | Laminated leaf-springs and leaves therefor, of iron or steel |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BARRON & BRENNAN LIMITED | Event Date | 2014-01-17 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BARRON & BRENNAN LIMITED | Event Date | 2010-05-28 |
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. |