Bar Hill
Cambridge
CB23 8SQ
Director Name | Mr Mark Garius |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 February 2020(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 06 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ |
Director Name | Mr Philip Shelton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingledene 30 Beech Road Aughton Ormskirk Lancs L39 6SJ |
Director Name | Mr John Joseph Baccino |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Partridge Road Kirkby Merseyside L32 2DJ |
Secretary Name | Miss Irene Lesley Harrison |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Mr John Joseph Baccino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Partridge Road Kirkby Merseyside L32 2DJ |
Director Name | Mr David Campbell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(11 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2008(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff South Glamorgan CF14 3LX Wales |
Registered Address | No.1 London Bridge London SE1 9BG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | John Baccino 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 February 2021 | Registered office address changed from 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ to No.1 London Bridge London SE1 9BG on 10 February 2021 (1 page) |
---|---|
14 December 2020 | Termination of appointment of David Campbell as a director on 31 August 2020 (1 page) |
1 May 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
5 March 2020 | Appointment of Mr Mark Garius as a director on 18 February 2020 (2 pages) |
5 March 2020 | Registered office address changed from Unit 1 & 2 Bens Court Randles Road Knowsley Business Park Knowsley Merseyside L34 9HH to 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ on 5 March 2020 (2 pages) |
5 March 2020 | Notification of Automated Systems Group Limited as a person with significant control on 18 February 2020 (4 pages) |
5 March 2020 | Appointment of Mr David Campbell as a director on 18 February 2020 (2 pages) |
5 March 2020 | Appointment of Mr Paul Bruce Derry as a director on 18 February 2020 (2 pages) |
5 March 2020 | Cessation of John Joseph Baccino as a person with significant control on 18 February 2020 (3 pages) |
4 March 2020 | Termination of appointment of John Joseph Baccino as a secretary on 18 February 2020 (2 pages) |
4 March 2020 | Termination of appointment of John Joseph Baccino as a director on 18 February 2020 (1 page) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
1 April 2015 | Termination of appointment of Philip Shelton as a director on 30 January 2015 (1 page) |
1 April 2015 | Termination of appointment of Philip Shelton as a director on 30 January 2015 (1 page) |
11 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
30 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
24 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
5 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
31 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 August 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 April 2010 | Director's details changed for Philip Shelton on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for John Baccino on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for John Baccino on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Philip Shelton on 1 January 2010 (2 pages) |
7 April 2010 | Director's details changed for Philip Shelton on 1 January 2010 (2 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for John Baccino on 1 January 2010 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
26 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
29 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
29 March 2008 | Director appointed philip shelton (2 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk (1 page) |
29 March 2008 | Appointment terminated director business information research & reporting LIMITED (1 page) |
29 March 2008 | Director and secretary appointed john baccino (2 pages) |
29 March 2008 | Director and secretary appointed john baccino (2 pages) |
29 March 2008 | Director appointed philip shelton (2 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from crown house 64 whitchurch road cardiff south glamorgan CF14 3LX uk (1 page) |
29 March 2008 | Appointment terminated director business information research & reporting LIMITED (1 page) |
29 March 2008 | Appointment terminated secretary irene harrison (1 page) |
29 March 2008 | Appointment terminated secretary irene harrison (1 page) |
27 March 2008 | Incorporation (14 pages) |
27 March 2008 | Incorporation (14 pages) |