BAREPTA COVE LIMITED
CORNWALL AUDIO RECORDINGS LIMITED

Hellopages » Cornwall » Cornwall » TR11 3PB

Company number 04354716
Status Active
Incorporation Date 17 January 2002
Company Type Private Limited Company
Address 1A BERKELEY COURT, BERKELEY VALE, FALMOUTH, CORNWALL, TR11 3PB
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of BAREPTA COVE LIMITED are www.bareptacove.co.uk, and www.barepta-cove.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-three years and nine months. The distance to to Falmouth Docks Rail Station is 0.8 miles; to Penryn Rail Station is 2 miles; to Perranwell Rail Station is 4.6 miles; to Truro Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barepta Cove Limited is a Private Limited Company. The company registration number is 04354716. Barepta Cove Limited has been working since 17 January 2002. The present status of the company is Active. The registered address of Barepta Cove Limited is 1a Berkeley Court Berkeley Vale Falmouth Cornwall Tr11 3pb. The company`s financial liabilities are £964.73k. It is £-7.42k against last year. The cash in hand is £348.46k. It is £-74.95k against last year. And the total assets are £1243.03k, which is £42.54k against last year. NEAL, Marie Louise is a Secretary of the company. AGER, Sylvia Anne is a Director of the company. HOBBS, Andrew Robert David is a Director of the company. NEAL, Stephen Peter is a Director of the company. Secretary NEAL, Stephen Peter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director READ, Nicholas John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


barepta cove Key Finiance

LIABILITIES £964.73k
-1%
CASH £348.46k
-18%
TOTAL ASSETS £1243.03k
+3%
All Financial Figures

Current Directors

Secretary
NEAL, Marie Louise
Appointed Date: 08 March 2004

Director
AGER, Sylvia Anne
Appointed Date: 27 April 2010
71 years old

Director
HOBBS, Andrew Robert David
Appointed Date: 27 April 2010
68 years old

Director
NEAL, Stephen Peter
Appointed Date: 17 January 2002
68 years old

Resigned Directors

Secretary
NEAL, Stephen Peter
Resigned: 08 March 2004
Appointed Date: 17 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 January 2002
Appointed Date: 17 January 2002

Director
READ, Nicholas John
Resigned: 08 March 2004
Appointed Date: 17 January 2002
53 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 January 2002
Appointed Date: 17 January 2002

Persons With Significant Control

Mrs Sylvia Anne Ager
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Hobbs
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Peter Neal
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BAREPTA COVE LIMITED Events

10 Apr 2017
Total exemption small company accounts made up to 31 July 2016
18 Jan 2017
Confirmation statement made on 17 January 2017 with updates
29 Feb 2016
Total exemption small company accounts made up to 31 July 2015
01 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100,000

26 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100,000

...
... and 40 more events
26 Jan 2002
New secretary appointed;new director appointed
26 Jan 2002
New director appointed
24 Jan 2002
Director resigned
24 Jan 2002
Secretary resigned
17 Jan 2002
Incorporation

BAREPTA COVE LIMITED Charges

18 October 2011
Security over benefit of construction documents
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All rights title and interest in and to the contracts see…
18 October 2011
Debenture
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 October 2011
Legal charge
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a tregorran hotel headland road carbis bay…