Company NameNumenor Ltd.
DirectorShane Robert Barnes
Company StatusActive
Company Number06194065
CategoryPrivate Limited Company
Incorporation Date30 March 2007(17 years, 1 month ago)
Previous NamesBarnes Driver Services Ltd and NumÉNor Services Ltd.

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Shane Robert Barnes
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2008(11 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month
RoleLGV Driver
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameHayley Susan Barnes
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 The West Hundreds
Elvetham Heath
Fleet
GU51 1ER
Secretary NameJoyce Barnes
NationalityBritish
StatusResigned
Appointed30 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address89 George Street
Clapham
Bedford
Bedfordshire
MK41 6BA
Secretary NameHayley Susan Barnes
NationalityBritish
StatusResigned
Appointed08 June 2009(2 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 April 2012)
RoleCompany Director
Correspondence Address6 The West Hundreds
Elvetham Heath
Fleet
GU51 1ER

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Shane Robert Barnes
100.00%
Ordinary

Financials

Year2014
Net Worth£742
Cash£742

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

8 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (9 pages)
12 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
19 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
29 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
20 November 2020Micro company accounts made up to 31 March 2020 (9 pages)
14 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
27 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-27
(3 pages)
12 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
4 January 2017Registered office address changed from 13 Burgess Close Odiham Hook Hampshire RG29 1QT England to 85 Great Portland Street First Floor London W1W 7LT on 4 January 2017 (1 page)
4 January 2017Registered office address changed from 13 Burgess Close Odiham Hook Hampshire RG29 1QT England to 85 Great Portland Street First Floor London W1W 7LT on 4 January 2017 (1 page)
28 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-27
(3 pages)
28 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-27
(3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
3 March 2016Registered office address changed from 6 the West Hundreds Elvetham Heath Fleet Hampshire GU51 1ER to 13 Burgess Close Odiham Hook Hampshire RG29 1QT on 3 March 2016 (1 page)
3 March 2016Registered office address changed from 6 the West Hundreds Elvetham Heath Fleet Hampshire GU51 1ER to 13 Burgess Close Odiham Hook Hampshire RG29 1QT on 3 March 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
(3 pages)
18 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1
(3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
25 April 2013Termination of appointment of Hayley Barnes as a secretary (1 page)
25 April 2013Termination of appointment of Hayley Barnes as a secretary (1 page)
22 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Shane Robert Barnes on 31 January 2010 (2 pages)
11 February 2010Director's details changed for Shane Robert Barnes on 31 January 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
4 September 2009Return made up to 30/03/09; full list of members (3 pages)
4 September 2009Return made up to 30/03/09; full list of members (3 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
6 July 2009Registered office changed on 06/07/2009 from 89 george street clapham bedford bedfordshire MK41 6BA (2 pages)
6 July 2009Registered office changed on 06/07/2009 from 89 george street clapham bedford bedfordshire MK41 6BA (2 pages)
6 July 2009Secretary appointed hayley susan barnes (2 pages)
6 July 2009Appointment terminated secretary joyce barnes (1 page)
6 July 2009Appointment terminated secretary joyce barnes (1 page)
6 July 2009Secretary appointed hayley susan barnes (2 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 July 2008Appointment terminated director hayley barnes (1 page)
4 July 2008Director's change of particulars / shane barnes / 02/07/2008 (1 page)
4 July 2008Director's change of particulars / shane barnes / 02/07/2008 (1 page)
4 July 2008Registered office changed on 04/07/2008 from 6 the west hundreds elvetham heath fleet GU51 1ER (1 page)
4 July 2008Appointment terminated director hayley barnes (1 page)
4 July 2008Registered office changed on 04/07/2008 from 6 the west hundreds elvetham heath fleet GU51 1ER (1 page)
24 April 2008Return made up to 30/03/08; full list of members (3 pages)
24 April 2008Return made up to 30/03/08; full list of members (3 pages)
14 April 2008Director appointed shane robert barnes (2 pages)
14 April 2008Director appointed shane robert barnes (2 pages)
30 March 2007Incorporation (14 pages)
30 March 2007Incorporation (14 pages)