P.W. BARKER (SUPPLIES) LIMITED

Hellopages » West Midlands » Coventry » CV6 3BQ

Company number 01732285
Status Active
Incorporation Date 16 June 1983
Company Type Private Limited Company
Address 121 RADFORD ROAD, COVENTRY, CV6 3BQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 12 ; Annual return made up to 26 June 2015 with full list of shareholders Statement of capital on 2015-07-01 GBP 12 . The most likely internet sites of P.W. BARKER (SUPPLIES) LIMITED are www.pwbarkersupplies.co.uk, and www.p-w-barker-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. P W Barker Supplies Limited is a Private Limited Company. The company registration number is 01732285. P W Barker Supplies Limited has been working since 16 June 1983. The present status of the company is Active. The registered address of P W Barker Supplies Limited is 121 Radford Road Coventry Cv6 3bq. . ATTWOOD, Dean is a Director of the company. JOHNSON, Howard Timothy is a Director of the company. Secretary BARKER, Jocelyn Patricia has been resigned. Secretary DUNNE, Mark Lawrence David has been resigned. Director BARKER, Jocelyn Patricia has been resigned. Director BARKER, John Kenton has been resigned. Director BARKER, Paul Warren has been resigned. Director DUNNE, Jane Marie has been resigned. Director DUNNE, Mark Lawrence David has been resigned. Director TURLEY, John Babette has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
ATTWOOD, Dean
Appointed Date: 24 July 2009
60 years old

Director
JOHNSON, Howard Timothy
Appointed Date: 24 July 2009
66 years old

Resigned Directors

Secretary
BARKER, Jocelyn Patricia
Resigned: 25 July 2009

Secretary
DUNNE, Mark Lawrence David
Resigned: 14 May 2014
Appointed Date: 24 July 2009

Director
BARKER, Jocelyn Patricia
Resigned: 25 July 2009
84 years old

Director
BARKER, John Kenton
Resigned: 23 June 2007
Appointed Date: 13 August 1994
59 years old

Director
BARKER, Paul Warren
Resigned: 25 July 2009
85 years old

Director
DUNNE, Jane Marie
Resigned: 17 March 2004
Appointed Date: 13 August 1994
61 years old

Director
DUNNE, Mark Lawrence David
Resigned: 14 May 2014
Appointed Date: 24 July 2009
59 years old

Director
TURLEY, John Babette
Resigned: 01 October 2004
Appointed Date: 17 March 2004
63 years old

P.W. BARKER (SUPPLIES) LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 12

01 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 12

09 Jun 2015
Total exemption small company accounts made up to 31 December 2014
23 Jul 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 76 more events
04 Apr 1989
Return made up to 07/03/89; full list of members

11 May 1988
Full accounts made up to 30 June 1987

11 May 1988
Return made up to 14/04/88; full list of members

23 Feb 1987
Full accounts made up to 30 June 1986

23 Feb 1987
Return made up to 09/02/87; full list of members