BARCO SALES LIMITED
LONDON BARCO WHOLESALE LIMITED

Hellopages » Greater London » Camden » NW3 6AL

Company number 02692195
Status Active
Incorporation Date 28 February 1992
Company Type Private Limited Company
Address 8 HAMPSTEAD GATE, 1A FROGNAL, HAMPSTEAD, LONDON, NW3 6AL
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 1,500 . The most likely internet sites of BARCO SALES LIMITED are www.barcosales.co.uk, and www.barco-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Barco Sales Limited is a Private Limited Company. The company registration number is 02692195. Barco Sales Limited has been working since 28 February 1992. The present status of the company is Active. The registered address of Barco Sales Limited is 8 Hampstead Gate 1a Frognal Hampstead London Nw3 6al. . BARROW, Sandra Jean is a Secretary of the company. BARROW, Paul James is a Director of the company. BARROW, Peter Roy is a Director of the company. BARROW, Sandra Jean is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
BARROW, Sandra Jean
Appointed Date: 28 February 1992

Director
BARROW, Paul James
Appointed Date: 07 April 2000
51 years old

Director
BARROW, Peter Roy
Appointed Date: 28 February 1992
73 years old

Director
BARROW, Sandra Jean
Appointed Date: 28 February 1992
70 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 February 1992
Appointed Date: 28 February 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 February 1992
Appointed Date: 28 February 1992

Persons With Significant Control

Barco Holdings Limited
Notified on: 28 February 2017
Nature of control: Ownership of shares – 75% or more

BARCO SALES LIMITED Events

03 Mar 2017
Confirmation statement made on 28 February 2017 with updates
04 Jul 2016
Full accounts made up to 30 September 2015
03 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,500

30 Jun 2015
Accounts for a medium company made up to 30 September 2014
09 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,500

...
... and 66 more events
10 Apr 1992
Ad 25/03/92--------- £ si 1498@1=1498 £ ic 2/1500

10 Apr 1992
Accounting reference date notified as 30/09

16 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Mar 1992
Registered office changed on 16/03/92 from: 84 temple chambers temple avenue london EC4Y 0HP

28 Feb 1992
Incorporation

BARCO SALES LIMITED Charges

6 January 2009
Deed of security assignment
Delivered: 16 January 2009
Status: Satisfied on 20 February 2015
Persons entitled: Ingenious Resources Limited
Description: Assigned with full title guarantee and as a continuing…
10 December 2001
Charge of securities (UK)
Delivered: 18 December 2001
Status: Satisfied on 20 January 2007
Persons entitled: National Westminster Bank PLC
Description: By way of fixed charge any stocks shares bonds warrants or…
15 June 2001
Legal mortgage
Delivered: 3 July 2001
Status: Satisfied on 18 December 2008
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a unit d bessamer road welwyn gardens…
29 December 1995
Legal mortgage
Delivered: 18 January 1996
Status: Satisfied on 11 May 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 2 west burrowfield welwyn garden city…
29 December 1995
Legal mortgage
Delivered: 18 January 1996
Status: Satisfied on 11 May 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 4 west burrowfield welwyn garden city…
30 May 1995
Mortgage debenture
Delivered: 6 June 1995
Status: Satisfied on 18 December 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…