BARLOW FAMILY ENGINEERING SERVICES LIMITED
EMSWORTH B F ENGINEERING SERVICES LIMITED

Hellopages » Hampshire » Havant » PO10 7DH

Company number 03990337
Status Active
Incorporation Date 11 May 2000
Company Type Private Limited Company
Address UNIT 9, PALMERS ROAD INDUSTRIAL ESTATE, EMSWORTH, HAMPSHIRE, ENGLAND, PO10 7DH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 50 ; Registered office address changed from Unit 1 Basepoint Harts Farm Way Havant Hampshire PO9 1HS to Unit 9 Palmers Road Industrial Estate Emsworth Hampshire PO10 7DH on 17 June 2016. The most likely internet sites of BARLOW FAMILY ENGINEERING SERVICES LIMITED are www.barlowfamilyengineeringservices.co.uk, and www.barlow-family-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Southbourne Rail Station is 1.2 miles; to Bedhampton Rail Station is 2.6 miles; to Cosham Rail Station is 5.7 miles; to Fratton Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barlow Family Engineering Services Limited is a Private Limited Company. The company registration number is 03990337. Barlow Family Engineering Services Limited has been working since 11 May 2000. The present status of the company is Active. The registered address of Barlow Family Engineering Services Limited is Unit 9 Palmers Road Industrial Estate Emsworth Hampshire England Po10 7dh. . BARLOW, Edgar William is a Director of the company. BARLOW, Edward Charles is a Director of the company. Secretary BARLOW, Christine has been resigned. Secretary BARLOW, Edgar William has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARLOW, Christine has been resigned. Director FOULIS, Hamish has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BARLOW, Edgar William
Appointed Date: 11 May 2000
71 years old

Director
BARLOW, Edward Charles
Appointed Date: 10 July 2014
41 years old

Resigned Directors

Secretary
BARLOW, Christine
Resigned: 20 August 2010
Appointed Date: 10 June 2003

Secretary
BARLOW, Edgar William
Resigned: 10 June 2003
Appointed Date: 11 May 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 May 2000
Appointed Date: 11 May 2000

Director
BARLOW, Christine
Resigned: 31 August 2009
Appointed Date: 01 May 2002
68 years old

Director
FOULIS, Hamish
Resigned: 26 November 2012
Appointed Date: 11 May 2000
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 May 2000
Appointed Date: 11 May 2000

BARLOW FAMILY ENGINEERING SERVICES LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 30 June 2016
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 50

17 Jun 2016
Registered office address changed from Unit 1 Basepoint Harts Farm Way Havant Hampshire PO9 1HS to Unit 9 Palmers Road Industrial Estate Emsworth Hampshire PO10 7DH on 17 June 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
06 Jul 2015
Company name changed b f engineering services LIMITED\certificate issued on 06/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-01

...
... and 59 more events
18 May 2000
Secretary resigned
18 May 2000
Director resigned
18 May 2000
New secretary appointed;new director appointed
18 May 2000
New director appointed
11 May 2000
Incorporation

BARLOW FAMILY ENGINEERING SERVICES LIMITED Charges

22 August 2012
All assets debenture
Delivered: 28 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 March 2001
Debenture
Delivered: 23 March 2001
Status: Satisfied on 24 August 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…