Company NameBarker & Steels Ltd
DirectorJohn James Barker
Company StatusActive
Company Number06340957
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr John James Barker
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleBuilding Services Engineer
Country of ResidenceEngland
Correspondence Address159 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameDeborah Thomas
NationalityBritish
StatusCurrent
Appointed01 October 2007(1 month, 2 weeks after company formation)
Appointment Duration16 years, 7 months
RoleSecretary
Correspondence Address119 Bells Hill
Barnet
EN5 2SY
Director NameAndrew John Steels
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleBuilding Services Engineer
Correspondence Address6 Debenham Court
Quinta Drive
Barnet
EN5 3AB
Secretary NameAndrew John Steels
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Debenham Court
Quinta Drive
Barnet
EN5 3AB

Contact

Websitebarkersteels.co.uk
Email address[email protected]
Telephone020 84416001
Telephone regionLondon

Location

Registered Address159 High Street
Barnet
Hertfordshire
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1John James Barker
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,907
Current Liabilities£30,973

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

14 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
26 May 2023Unaudited abridged accounts made up to 31 August 2022 (6 pages)
15 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
30 May 2022Unaudited abridged accounts made up to 31 August 2021 (6 pages)
13 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
19 May 2021Unaudited abridged accounts made up to 31 August 2020 (6 pages)
13 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
12 May 2020Unaudited abridged accounts made up to 31 August 2019 (6 pages)
13 August 2019Director's details changed for Mr John James Barker on 1 August 2019 (2 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
24 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
4 May 2019Registered office address changed from Alpha House 176a High Street Barnet Hertfordshire EN5 5SZ to 159 High Street Barnet Hertfordshire EN5 5SU on 4 May 2019 (1 page)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
23 May 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 May 2016Secretary's details changed for Debbie Thomas on 5 May 2016 (1 page)
5 May 2016Secretary's details changed for Debbie Thomas on 5 May 2016 (1 page)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
14 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(4 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
17 August 2010Director's details changed for John James Barker on 3 August 2010 (2 pages)
17 August 2010Director's details changed for John James Barker on 3 August 2010 (2 pages)
17 August 2010Director's details changed for John James Barker on 3 August 2010 (2 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 September 2009Return made up to 13/08/09; full list of members (3 pages)
3 September 2009Return made up to 13/08/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 November 2008Return made up to 13/08/08; full list of members (7 pages)
18 November 2008Return made up to 13/08/08; full list of members (7 pages)
5 November 2008Registered office changed on 05/11/2008 from 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page)
5 November 2008Registered office changed on 05/11/2008 from 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP (1 page)
1 October 2007Secretary resigned;director resigned (1 page)
1 October 2007Secretary resigned;director resigned (1 page)
1 October 2007New secretary appointed (1 page)
1 October 2007New secretary appointed (1 page)
13 August 2007Incorporation (15 pages)
13 August 2007Incorporation (15 pages)