BARS FACTORS LIMITED
CHESTER LE STREET

Hellopages » County Durham » County Durham » DH2 2RG

Company number 03343325
Status Active
Incorporation Date 25 March 1997
Company Type Private Limited Company
Address UNIT 22, STELLA GILL INDUSTRIAL ESTATE, CHESTER LE STREET, CO DURHAM, DH2 2RG
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 100 . The most likely internet sites of BARS FACTORS LIMITED are www.barsfactors.co.uk, and www.bars-factors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Bars Factors Limited is a Private Limited Company. The company registration number is 03343325. Bars Factors Limited has been working since 25 March 1997. The present status of the company is Active. The registered address of Bars Factors Limited is Unit 22 Stella Gill Industrial Estate Chester Le Street Co Durham Dh2 2rg. . RAY, Susan is a Secretary of the company. RAY, David is a Director of the company. Secretary SCARR, William Matthew has been resigned. Secretary TURNBULL, John has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director SCARR, William Matthew has been resigned. Director TURNBULL, John has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
RAY, Susan
Appointed Date: 23 May 2003

Director
RAY, David
Appointed Date: 25 March 1997
66 years old

Resigned Directors

Secretary
SCARR, William Matthew
Resigned: 18 May 2001
Appointed Date: 25 March 1997

Secretary
TURNBULL, John
Resigned: 23 May 2003
Appointed Date: 01 December 2001

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 25 March 1997
Appointed Date: 25 March 1997

Director
SCARR, William Matthew
Resigned: 18 May 2001
Appointed Date: 25 March 1997
72 years old

Director
TURNBULL, John
Resigned: 23 May 2003
Appointed Date: 01 December 2001
68 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 25 March 1997
Appointed Date: 25 March 1997

Persons With Significant Control

Mr David Ray
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARS FACTORS LIMITED Events

28 Apr 2017
Confirmation statement made on 21 April 2017 with updates
26 Sep 2016
Micro company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100

22 Oct 2015
Micro company accounts made up to 31 March 2015
13 Jul 2015
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

...
... and 40 more events
09 May 1997
Director resigned
09 May 1997
New director appointed
09 May 1997
New secretary appointed;new director appointed
09 May 1997
Registered office changed on 09/05/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
25 Mar 1997
Incorporation

BARS FACTORS LIMITED Charges

30 May 1997
Debenture
Delivered: 5 June 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…