General information

Name:

Barcart Ltd

Office Address:

28 Cormorant Drive DN37 9PD Grimsby

Number: 04867418

Incorporation date: 2003-08-14

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

04867418 - reg. no. of Barcart Limited. It was registered as a Private Limited Company on 2003-08-14. It has been present in this business for the last 21 years. The enterprise could be gotten hold of in 28 Cormorant Drive in Grimsby. The office's area code assigned to this place is DN37 9PD. This company's classified under the NACE and SIC code 93120 - Activities of sport clubs. Barcart Ltd filed its account information for the period that ended on Monday 31st October 2022. The latest annual confirmation statement was released on Thursday 3rd August 2023.

Concerning the following firm, the full scope of director's tasks have so far been carried out by Emma R. who was selected to lead the company seven years ago. That firm had been overseen by Charlotte S. until 2017. Furthermore another director, including Stephen S. quit in March 2017.

Emma R. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Emma R.

Role: Director

Appointed: 27 July 2017

Latest update: 4 February 2024

People with significant control

Emma R.
Notified on 27 July 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Stephen S.
Notified on 6 April 2016
Ceased on 23 March 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 17 August 2024
Confirmation statement last made up date 03 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 November 2012
Annual Accounts 21 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 21 July 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 3 May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 3 May 2013
Annual Accounts 27 March 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 27 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on October 31, 2022 (AA)
filed on: 3rd, May 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

28 Grainsby Avenue

Post code:

DN35 9PA

City / Town:

Cleethorpes

HQ address,
2013

Address:

28 Grainsby Avenue

Post code:

DN35 9PA

City / Town:

Cleethorpes

HQ address,
2014

Address:

28 Grainsby Avenue

Post code:

DN35 9PA

City / Town:

Cleethorpes

HQ address,
2015

Address:

28 Grainsby Avenue

Post code:

DN35 9PA

City / Town:

Cleethorpes

HQ address,
2016

Address:

Flat 2 Chapman Wood Court Pelham Road

Post code:

DN35 7JU

City / Town:

Cleethorpes

Search other companies

Services (by SIC Code)

  • 93120 : Activities of sport clubs
20
Company Age

Similar companies nearby

Closest companies