Barmet (industrial Services) Limited

General information

Name:

Barmet (industrial Services) Ltd

Office Address:

17 Marine Park Nyewood Lane PO21 2QN Bognor Regis

Number: 01285107

Incorporation date: 1976-11-04

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

01285107 is the registration number assigned to Barmet (industrial Services) Limited. This firm was registered as a Private Limited Company on Thu, 4th Nov 1976. This firm has existed on the market for 48 years. This company may be found at 17 Marine Park Nyewood Lane in Bognor Regis. The main office's post code assigned to this place is PO21 2QN. The firm's classified under the NACE and SIC code 41100 which stands for Development of building projects. 2022-11-30 is the last time when the accounts were reported.

In order to satisfy their customers, this firm is constantly directed by a team of two directors who are Julia T. and Paula T.. Their mutual commitment has been of utmost use to the firm for 6 years. In order to find professional help with legal documentation, the firm has been using the skills of Julia T. as a secretary since August 2018.

Financial data based on annual reports

Company staff

Julia T.

Role: Secretary

Appointed: 30 August 2018

Latest update: 12 April 2024

Julia T.

Role: Director

Appointed: 30 August 2018

Latest update: 12 April 2024

Paula T.

Role: Director

Appointed: 30 August 2018

Latest update: 12 April 2024

People with significant control

Executives who have control over the firm are as follows: Julia T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paula T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Julia T.
Notified on 27 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paula T.
Notified on 27 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Darrell T.
Notified on 6 April 2016
Ceased on 27 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Margaret T.
Notified on 4 June 2018
Ceased on 27 July 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 18 June 2024
Confirmation statement last made up date 04 June 2023
Annual Accounts 9 June 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 9 June 2014
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 18 August 2015
Annual Accounts 12 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 12 August 2016
Annual Accounts 5 June 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 5 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts 15 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 15 May 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on 2022/11/30 (AA)
filed on: 2nd, July 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Ivy Brook Cottage Liverton Village Liverton

Post code:

TS13 4TB

City / Town:

Saltburn

HQ address,
2013

Address:

Ivy Brook Cottage Liverton Village Liverton

Post code:

TS13 4TB

City / Town:

Saltburn

HQ address,
2014

Address:

Ivy Brook Cottage Liverton Village Liverton

Post code:

TS13 4TB

City / Town:

Saltburn

HQ address,
2015

Address:

Ivy Brook Cottage Liverton Village Liverton

Post code:

TS13 4TB

City / Town:

Saltburn

HQ address,
2016

Address:

Ivy Brook Cottage Liverton Village Liverton

Post code:

TS13 4TB

City / Town:

Saltburn

Accountant/Auditor,
2013 - 2012

Name:

Anderson Barrowcliff Llp

Address:

Waterloo House Teesdale South Thornaby Place

Post code:

TS17 6SA

City / Town:

Thornaby On Tees

Accountant/Auditor,
2016

Name:

Anderson Barrowcliff Llp

Address:

3 Kingfisher Court Bowesfield Park

Post code:

TS18 3EX

City / Town:

Stockton On Tees

Accountant/Auditor,
2015

Name:

Anderson Barrowcliff Llp

Address:

Waterloo House Teesdale South Thornaby Place

Post code:

TS17 6SA

City / Town:

Thornaby On Tees

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
47
Company Age

Closest Companies - by postcode