Barrowby Management Solutions Limited

General information

Name:

Barrowby Management Solutions Ltd

Office Address:

Suite 2 Mayden House Long Bennington Business Park Main Road NG23 5DJ Long Bennington

Number: 07448942

Incorporation date: 2010-11-24

Dissolution date: 2020-10-13

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Barrowby Management Solutions began its operations in 2010 as a Private Limited Company under the ID 07448942. The company's headquarters was registered in Long Bennington at Suite 2 Mayden House Long Bennington Business Park. This particular Barrowby Management Solutions Limited company had been on the market for 10 years.

Michael S. was the following company's director, designated to this position in 2010.

Executives who had control over the firm were as follows: Michael S. owned 1/2 or less of company shares. Dorothy S. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Michael S.

Role: Director

Appointed: 24 November 2010

Latest update: 26 April 2023

People with significant control

Michael S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Dorothy S.
Notified on 2 August 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 13 September 2020
Confirmation statement last made up date 02 August 2019
Annual Accounts 3 March 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 3 March 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 20 August 2015
Annual Accounts 25 August 2016
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 25 August 2016
Annual Accounts 13 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 13 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 April 2020
Annual Accounts 30 May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 30 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 Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 13th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

HQ address,
2013

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 1130 : Growing of vegetables and melons, roots and tubers
9
Company Age

Similar companies nearby

Closest companies