General information

Name:

Blacksmiths Barns Limited

Office Address:

1&2 Mercia Village Torwood Close Westwood Business Park CV4 8HX Coventry

Number: 04929787

Incorporation date: 2003-10-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is based in Coventry under the following Company Registration No.: 04929787. The firm was established in 2003. The headquarters of this firm is located at 1&2 Mercia Village Torwood Close Westwood Business Park. The area code for this address is CV4 8HX. This company's SIC code is 98000, that means Residents property management. Its latest financial reports cover the period up to 2022-03-31 and the latest confirmation statement was submitted on 2023-01-14.

As suggested by the enterprise's register, since 2019 there have been two directors: Helen B. and Paul C.. Furthermore, the director's tasks are often backed by a secretary - Edward B., who was chosen by this limited company in August 2007.

Executives who have control over this firm are as follows: Anna C. owns 1/2 or less of company shares. Michael C. owns 1/2 or less of company shares. Paul C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Helen B.

Role: Director

Appointed: 07 August 2019

Latest update: 19 February 2024

Paul C.

Role: Director

Appointed: 07 August 2019

Latest update: 19 February 2024

Edward B.

Role: Secretary

Appointed: 15 August 2007

Latest update: 19 February 2024

People with significant control

Anna C.
Notified on 27 December 2021
Nature of control:
1/2 or less of shares
Michael C.
Notified on 27 December 2021
Nature of control:
1/2 or less of shares
Paul C.
Notified on 27 December 2021
Nature of control:
1/2 or less of shares
The Executors Of The Estate Of Geoffrey B.
Notified on 6 April 2016
Ceased on 27 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 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 2016
End Date For Period Covered By Report 31 March 2017
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 2016
End Date For Period Covered By Report 31 March 2017
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 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 5th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5th December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 3rd December 2014
Date Approval Accounts 3rd December 2014
Annual Accounts 20th November 2015
Date Approval Accounts 20th November 2015
Annual Accounts 6th September 2016
Date Approval Accounts 6th September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address 1&2 Mercia Village Torwood Close Westwood Business Park Coventry CV4 8HX. Change occurred on Wednesday 5th July 2023. Company's previous address: 22 Ensign Business Centre Westwood Way Westwood Business Park Coventry CV4 8JA England. (AD01)
filed on: 5th, July 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

1 The Square Kings Sutton

Post code:

OX17 3RF

City / Town:

Banbury

HQ address,
2014

Address:

1 The Square Kings Sutton

Post code:

OX17 3RF

City / Town:

Banbury

HQ address,
2015

Address:

1 The Square Kings Sutton

Post code:

OX17 3RF

City / Town:

Banbury

HQ address,
2016

Address:

1 The Square Kings Sutton

Post code:

OX17 3RF

City / Town:

Banbury

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
20
Company Age

Closest Companies - by postcode