Barkers Truck & Trailer Ltd

General information

Name:

Barkers Truck & Trailer Limited

Office Address:

The Reefer Trailer Centre Whieldon Road ST4 4HP Stoke-on-trent

Number: 07136132

Incorporation date: 2010-01-26

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Barkers Truck & Trailer is a firm registered at ST4 4HP Stoke-on-trent at The Reefer Trailer Centre. The enterprise was formed in 2010 and is established under reg. no. 07136132. The enterprise has been present on the British market for 15 years now and company state is active. Even though currently it is operating under the name of Barkers Truck & Trailer Ltd, it previously was known under a different name. The company was known under the name Total Reefer until 2013-09-13, when it was changed to Sb123. The final switch occurred on 2016-04-25. This business's classified under the NACE and SIC code 46690 which stands for Wholesale of other machinery and equipment. 2023-08-31 is the last time when the accounts were filed.

Katie H. and Stephen B. are registered as the firm's directors and have been doing everything they can to help the company since 2016-04-01.

  • Previous company's names
  • Barkers Truck & Trailer Ltd 2016-04-25
  • Sb123 Ltd 2013-09-13
  • Total Reefer Ltd 2010-01-26

Financial data based on annual reports

Company staff

Katie H.

Role: Director

Appointed: 01 April 2016

Latest update: 17 May 2025

Stephen B.

Role: Director

Appointed: 26 January 2010

Latest update: 17 May 2025

People with significant control

The companies that control this firm are: Walk Mill Holdings Limited owns over 3/4 of company shares. This business can be reached in Stafford at Tollgate Drive, Tollgate Industrial Estate, ST16 3HS and was registered as a PSC under the registration number 14075054.

Walk Mill Holdings Limited
Address: Barkers Truck & Trailer Tollgate Drive, Tollgate Industrial Estate, Stafford, ST16 3HS, England
Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered England
Place registered Uk Companies House Register
Registration number 14075054
Notified on 26 July 2022
Nature of control:
over 3/4 of shares
Katie B.
Notified on 6 April 2016
Ceased on 26 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen B.
Notified on 6 April 2016
Ceased on 26 July 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2025
Account last made up date 31 August 2023
Confirmation statement next due date 22 January 2024
Confirmation statement last made up date 08 January 2023
Annual Accounts 1 February 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 1 February 2015
Annual Accounts 1 February 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 1 February 2016
Annual Accounts 1 September 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 1 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
End Date For Period Covered By Report 31 August 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates December 19, 2024 (CS01)
filed on: 19th, December 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2015

Address:

Suites 5 & 6, The Printworks Hey Road Barrow

Post code:

BB7 9WB

City / Town:

Clitheroe

HQ address,
2016

Address:

Suites 5 & 6, The Printworks Hey Road Barrow

Post code:

BB7 9WB

City / Town:

Clitheroe

Search other companies

Services (by SIC Code)

  • 46690 : Wholesale of other machinery and equipment
15
Company Age

Closest Companies - by postcode