General information

Name:

Barnes Engineering Limited.

Office Address:

The Union Building 5th Floor 51-59 Rose Lane NR1 1BY Norwich

Number: 03729927

Incorporation date: 1999-03-10

Dissolution date: 2021-02-25

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1999 signifies the beginning of Barnes Engineering Ltd., a company that was situated at The Union Building 5th Floor, 51-59 Rose Lane in Norwich. It was created on Wednesday 10th March 1999. The reg. no. was 03729927 and the area code was NR1 1BY. This firm had been present in this business for about 22 years up until Thursday 25th February 2021. Launched as Halfclear, it used the name until 1999, when it was replaced by Barnes Engineering Ltd..

As mentioned in the company's directors directory, there were four directors to name just a few: Joanne B. and Ian B..

The companies with significant control over this firm included: Barnes Engineering (Holdings) Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Havant at North Street, PO9 1QU, Hampshire and was registered as a PSC under the reg no 05984773.

  • Previous company's names
  • Barnes Engineering Ltd. 1999-06-16
  • Halfclear Limited 1999-03-10

Financial data based on annual reports

Company staff

Joanne B.

Role: Secretary

Appointed: 21 March 2007

Latest update: 23 September 2023

Joanne B.

Role: Director

Appointed: 04 September 2000

Latest update: 23 September 2023

Ian B.

Role: Director

Appointed: 31 March 1999

Latest update: 23 September 2023

People with significant control

Barnes Engineering (Holdings) Ltd
Address: Station House North Street, Havant, Hampshire, PO9 1QU, England
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Register Of Members
Registration number 05984773
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 12 March 2019
Confirmation statement last made up date 26 February 2018
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 28 July 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 August 2015
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st March 2018 (AA)
filed on: 14th, June 2018
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Station House North Street

Post code:

PO9 1QU

City / Town:

Havant

HQ address,
2015

Address:

Station House North Street

Post code:

PO9 1QU

City / Town:

Havant

HQ address,
2016

Address:

Station House North Street

Post code:

PO9 1QU

City / Town:

Havant

Search other companies

Services (by SIC Code)

  • 71129 : Other engineering activities
21
Company Age

Closest Companies - by postcode