General information

Name:

Barrecore Ltd

Office Address:

United Fitness Brands Level 1 8 Great Tower Street EC3R 5DJ London

Number: 07673881

Incorporation date: 2011-06-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is based in London with reg. no. 07673881. It was established in the year 2011. The office of this firm is located at United Fitness Brands Level 1 8 Great Tower Street. The postal code for this address is EC3R 5DJ. This firm's declared SIC number is 93130 and their NACE code stands for Fitness facilities. 2021-12-31 is the last time when the company accounts were filed.

The trademark of Barrecore is "barrecore". It was submitted in May, 2014 and their IPO published it in the journal number 2014-036.

In order to satisfy the clients, this company is permanently being overseen by a unit of two directors who are Aneil H. and Preetpal A.. Their mutual commitment has been of prime importance to this specific company since 2023.

The companies with significant control over this firm are as follows: United Fitness Brands Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 122A Gloucester Avenue, NW1 8HX and was registered as a PSC under the reg no 12949685.

Trade marks

Trademark UK00003057326
Trademark image:-
Trademark name:barrecore
Status:Application Published
Filing date:2014-05-28
Owner name:Barrecore Limited
Owner address:First Floor Atlantic Court, 77 Kings Road, London, United Kingdom, SW3 4NX

Financial data based on annual reports

Company staff

Aneil H.

Role: Director

Appointed: 01 December 2023

Latest update: 17 March 2024

Preetpal A.

Role: Director

Appointed: 01 December 2023

Latest update: 17 March 2024

People with significant control

United Fitness Brands Ltd
Address: Unit 4 122a Gloucester Avenue, London, NW1 8HX, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12949685
Notified on 16 April 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bentworth Holdings Limited
Legal authority Gibraltar
Legal form Private Limited Company
Country registered Gibraltar
Place registered Companies House
Registration number 93507
Notified on 6 April 2016
Ceased on 4 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 22 June 2024
Confirmation statement last made up date 08 June 2023
Annual Accounts 14 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 14 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 4 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 4 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
New director appointment on 2023/12/01. (AP01)
filed on: 4th, December 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

First Floor, Atlantic Court 77 Kings Road

Post code:

SW3 4NX

HQ address,
2016

Address:

First Floor, Atlantic Court 77 Kings Road

Post code:

SW3 4NX

City / Town:

London

Search other companies

Services (by SIC Code)

  • 93130 : Fitness facilities
12
Company Age

Closest Companies - by postcode