Barton Engineering & Export Limited

General information

Name:

Barton Engineering & Export Ltd

Office Address:

Pressmetal House St Augustines Business Park Estuary Close CT5 2QJ Whitstable

Number: 00809375

Incorporation date: 1964-06-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is situated in Whitstable under the ID 00809375. This company was started in 1964. The office of this company is situated at Pressmetal House St Augustines Business Park Estuary Close. The zip code is CT5 2QJ. The company's registered with SIC code 25990 and their NACE code stands for Manufacture of other fabricated metal products n.e.c.. The business latest accounts describe the period up to Thu, 30th Jun 2022 and the latest confirmation statement was filed on Tue, 24th Jan 2023.

Current directors officially appointed by this specific firm are: James A. selected to lead the company four years ago, Graham A. selected to lead the company in 2002 in April and Wendy A. selected to lead the company in 2001. What is more, the managing director's assignments are often backed by a secretary - Wendy A., who was officially appointed by this specific firm in January 1991.

Financial data based on annual reports

Company staff

James A.

Role: Director

Appointed: 01 June 2020

Latest update: 19 April 2024

Graham A.

Role: Director

Appointed: 11 April 2002

Latest update: 19 April 2024

Wendy A.

Role: Director

Appointed: 05 June 2001

Latest update: 19 April 2024

Wendy A.

Role: Secretary

Appointed: 24 January 1991

Latest update: 19 April 2024

People with significant control

Executives who have control over this firm are as follows: Graham A. has substantial control or influence over the company. Wendy A. has substantial control or influence over the company. Celia V. owns 1/2 or less of company shares.

Graham A.
Notified on 24 January 2017
Nature of control:
substantial control or influence
Wendy A.
Notified on 24 January 2017
Nature of control:
substantial control or influence
Celia V.
Notified on 24 January 2017
Nature of control:
1/2 or less of shares
Beryl B.
Notified on 24 January 2017
Nature of control:
1/2 or less of shares
Rodney Barton Deed Of Variation Trust
Address: 163 Monkton Street, Monkton, Ramsgate, Kent, CT12 4JJ, England
Legal authority Trustee Act 1925
Legal form Trust Fund
Notified on 24 January 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
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 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th June 2023 (AA)
filed on: 25th, March 2024
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 25990 : Manufacture of other fabricated metal products n.e.c.
59
Company Age

Similar companies nearby

Closest companies