General information

Name:

Barney Group Ltd

Office Address:

The Copper Room Trinity Way M3 7BG Salford

Number: 04501710

Incorporation date: 2002-08-02

Dissolution date: 2019-03-20

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 04501710 22 years ago, Barney Group Limited had been a private limited company until Wed, 20th Mar 2019 - the time it was formally closed. The latest office address was The Copper Room, Trinity Way Salford. The company was known under the name Barnaby Stewart until Thu, 17th Nov 2016 at which point the name got changed.

Linda R. was this particular company's managing director, arranged to perform management duties in 2002 in August.

Linda R. was the individual who had control over this firm, had substantial control or influence over the company, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Barney Group Limited 2016-11-17
  • Barnaby Stewart Limited 2002-08-02

Financial data based on annual reports

Company staff

Linda R.

Role: Director

Appointed: 02 August 2002

Latest update: 4 September 2023

Linda R.

Role: Secretary

Appointed: 02 August 2002

Latest update: 4 September 2023

People with significant control

Linda R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence

Accounts Documents

Account next due date 31 October 2018
Account last made up date 31 January 2017
Confirmation statement next due date 16 August 2017
Confirmation statement last made up date 02 August 2016
Annual Accounts 10 June 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 10 June 2015
Annual Accounts 19 September 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 19 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Resolutions: RES15 - Change company name resolution on Thursday 17th November 2016 (RESOLUTIONS)
filed on: 17th, November 2016
resolution
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

6 Highcliffe Court Greenfold Lane

Post code:

LS22 6RG

City / Town:

Wetherby

HQ address,
2016

Address:

6 Highcliffe Court Greenfold Lane

Post code:

LS22 6RG

City / Town:

Wetherby

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
16
Company Age

Closest Companies - by postcode