Barker Billiards Limited

General information

Name:

Barker Billiards Ltd

Office Address:

32 Greenhead Gardens Chapeltown S35 1AR Sheffield

Number: 04316713

Incorporation date: 2001-11-05

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Barker Billiards Limited is categorised as Private Limited Company, located in 32 Greenhead Gardens, Chapeltown, Sheffield. The post code is S35 1AR. The enterprise has been twenty three years in this business. The business Companies House Reg No. is 04316713. The firm known today as Barker Billiards Limited was known under the name Barker Billards up till Fri, 9th Nov 2001 at which point the name got changed. This enterprise's classified under the NACE and SIC code 96090, that means Other service activities not elsewhere classified. Barker Billiards Ltd released its account information for the financial year up to 2022-07-31. The business latest annual confirmation statement was submitted on 2022-11-05.

At present, this business is controlled by a single director: Simon B., who was appointed in March 2002. To provide support to the directors, this business has been using the skills of Sarah B. as a secretary since March 2002.

Executives who control the firm include: Simon B. owns 1/2 or less of company shares. Sarah B. owns 1/2 or less of company shares.

  • Previous company's names
  • Barker Billiards Limited 2001-11-09
  • Barker Billards Limited 2001-11-05

Financial data based on annual reports

Company staff

Sarah B.

Role: Secretary

Appointed: 31 March 2002

Latest update: 30 April 2024

Simon B.

Role: Director

Appointed: 31 March 2002

Latest update: 30 April 2024

People with significant control

Simon B.
Notified on 1 November 2016
Nature of control:
1/2 or less of shares
Sarah B.
Notified on 1 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 19 November 2023
Confirmation statement last made up date 05 November 2022
Annual Accounts 14 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 14 April 2014
Annual Accounts
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Annual Accounts 3 August 2016
Start Date For Period Covered By Report 01 August 2014
Date Approval Accounts 3 August 2016
Annual Accounts 25 October 2017
Start Date For Period Covered By Report 01 August 2015
Date Approval Accounts 25 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 17 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 17 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2015
Annual Accounts
End Date For Period Covered By Report 31 July 2016
Annual Accounts
End Date For Period Covered By Report 31 July 2017
Annual Accounts 22 June 2015
Date Approval Accounts 22 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company accounts made up to 31st July 2022 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2015

Name:

Parkinson (uk) Limited

Address:

Riverside Court Denby Dale

Post code:

HD8 8GY

City / Town:

Huddersfield

Accountant/Auditor,
2013 - 2014

Name:

Parkinson (uk) Limited

Address:

2nd Floor, The Portergate Ecclesall Road

Post code:

S11 8NX

City / Town:

Sheffield

Accountant/Auditor,
2016

Name:

Parkinson (uk) Limited

Address:

Riverside Court Denby Dale

Post code:

HD8 8GY

City / Town:

Huddersfield

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
22
Company Age

Similar companies nearby

Closest companies