General information

Name:

Barnstone Acclaimed Limited

Office Address:

3 Wylva Road L4 0TS Liverpool

Number: 09721217

Incorporation date: 2015-08-06

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

2015 is the year of the founding of Barnstone Acclaimed Ltd, the company located at 3 Wylva Road, , Liverpool. This means it's been 9 years Barnstone Acclaimed has been in the UK, as the company was established on 2015-08-06. The firm registered no. is 09721217 and its zip code is L4 0TS. The company's classified under the NACE and SIC code 53201 - Licensed carriers. Barnstone Acclaimed Limited released its account information for the period up to 2022/08/31. The business most recent confirmation statement was filed on 2023/08/05.

From the information we have gathered, this particular company was formed in 2015-08-06 and has so far been steered by fifteen directors, and out of them two (David M. and John P.) are still in the management.

Executives with significant control over the firm are: John P. owns over 3/4 of company shares and has 3/4 to full of voting rights. Mohammed A. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

David M.

Role: Director

Appointed: 14 December 2020

Latest update: 1 March 2024

John P.

Role: Director

Appointed: 13 November 2019

Latest update: 1 March 2024

People with significant control

John P.
Notified on 13 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohammed A.
Notified on 14 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David M.
Notified on 14 December 2020
Ceased on 14 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen D.
Notified on 11 September 2020
Ceased on 14 December 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paulius M.
Notified on 11 June 2020
Ceased on 11 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thomas W.
Notified on 11 May 2020
Ceased on 11 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stephen C.
Notified on 18 March 2020
Ceased on 11 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohamed M.
Notified on 24 June 2019
Ceased on 13 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Orlando C.
Notified on 26 February 2019
Ceased on 24 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Iain F.
Notified on 14 November 2018
Ceased on 26 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alexandru-Mihai R.
Notified on 24 May 2018
Ceased on 14 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 5 April 2018
Ceased on 24 May 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel D.
Notified on 10 November 2016
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares
Malkit S.
Notified on 30 June 2016
Ceased on 10 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 06 August 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on August 31, 2022 (AA)
filed on: 21st, February 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
8
Company Age

Closest Companies - by postcode