R. Barker (tarring) Limited

General information

Name:

R. Barker (tarring) Ltd

Office Address:

30-32 South Street Tarring BN14 7LN Worthing

Number: 03719594

Incorporation date: 1999-02-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

R. Barker (tarring) Limited with reg. no. 03719594 has been a part of the business world for twenty five years. This particular Private Limited Company is officially located at 30-32 South Street, Tarring, Worthing and their area code is BN14 7LN. This company's classified under the NACE and SIC code 47540 - Retail sale of electrical household appliances in specialised stores. Its latest filed accounts documents describe the period up to 2023-03-31 and the latest annual confirmation statement was released on 2023-02-25.

Our info describing this specific company's executives suggests there are two directors: Alan F. and David S. who joined the team on Thu, 15th May 2008 and Thu, 25th Feb 1999. Additionally, the managing director's efforts are regularly helped with by a secretary - Janet S., who was chosen by the company twenty five years ago.

Executives who have control over the firm are as follows: Janet S. owns 1/2 or less of company shares. David S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Alan F.

Role: Director

Appointed: 15 May 2008

Latest update: 5 January 2024

David S.

Role: Director

Appointed: 25 February 1999

Latest update: 5 January 2024

Janet S.

Role: Secretary

Appointed: 25 February 1999

Latest update: 5 January 2024

People with significant control

Janet S.
Notified on 24 February 2018
Nature of control:
1/2 or less of shares
David S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 10 March 2024
Confirmation statement last made up date 25 February 2023
Annual Accounts 22nd December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22nd December 2014
Annual Accounts 17th December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17th December 2015
Annual Accounts 10th November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10th November 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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 17th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

28 Rudgwick Avenue Goring By Sea

Post code:

BN12 5AZ

City / Town:

Worthing

HQ address,
2014

Address:

28 Rudgwick Avenue Goring By Sea

Post code:

BN12 5AZ

City / Town:

Worthing

HQ address,
2015

Address:

28 Rudgwick Avenue Goring By Sea

Post code:

BN12 5AZ

City / Town:

Worthing

HQ address,
2016

Address:

28 Rudgwick Avenue Goring By Sea

Post code:

BN12 5AZ

City / Town:

Worthing

Accountant/Auditor,
2015 - 2014

Name:

Bromley Clackett Limited

Address:

76 Aldwick Road

Post code:

PO21 2PE

City / Town:

Bognor Regis

Search other companies

Services (by SIC Code)

  • 47540 : Retail sale of electrical household appliances in specialised stores
25
Company Age

Similar companies nearby

Closest companies