BARNCREST NO. 141 LIMITED
GILLINGHAM

Hellopages » Dorset » North Dorset » SP8 4LT

Company number 04407486
Status Active
Incorporation Date 2 April 2002
Company Type Private Limited Company
Address BRICKFIELD INDUSTRIAL ESTATE, NEW ROAD, GILLINGHAM, DORSET, SP8 4LT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 15,075 . The most likely internet sites of BARNCREST NO. 141 LIMITED are www.barncrestno141.co.uk, and www.barncrest-no-141.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Barncrest No 141 Limited is a Private Limited Company. The company registration number is 04407486. Barncrest No 141 Limited has been working since 02 April 2002. The present status of the company is Active. The registered address of Barncrest No 141 Limited is Brickfield Industrial Estate New Road Gillingham Dorset Sp8 4lt. . SPICER, Jeremy David is a Secretary of the company. SPICER, Jeremy David is a Director of the company. SPICER, Susan is a Director of the company. Secretary FOOT ANSTEY SARGENT SECRETARIAL LIMITED has been resigned. Director FOOT ANSTEY SARGENT INCORPORATIONS LIMITED has been resigned. Director FOOT ANSTEY SARGENT SECRETARIAL LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
SPICER, Jeremy David
Appointed Date: 04 April 2002

Director
SPICER, Jeremy David
Appointed Date: 04 April 2002
72 years old

Director
SPICER, Susan
Appointed Date: 04 April 2002
68 years old

Resigned Directors

Secretary
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Resigned: 04 April 2002
Appointed Date: 02 April 2002

Director
FOOT ANSTEY SARGENT INCORPORATIONS LIMITED
Resigned: 04 April 2002
Appointed Date: 02 April 2002

Director
FOOT ANSTEY SARGENT SECRETARIAL LIMITED
Resigned: 04 April 2002
Appointed Date: 02 April 2002

Persons With Significant Control

Mr Jeremy Spicer
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

BARNCREST NO. 141 LIMITED Events

04 Apr 2017
Confirmation statement made on 2 April 2017 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 15,075

08 Feb 2016
Registration of charge 044074860010, created on 21 January 2016
05 Feb 2016
Registration of charge 044074860009, created on 21 January 2016
...
... and 55 more events
01 May 2002
Secretary resigned;director resigned
01 May 2002
Director resigned
01 May 2002
New director appointed
01 May 2002
New secretary appointed;new director appointed
02 Apr 2002
Incorporation

BARNCREST NO. 141 LIMITED Charges

21 January 2016
Charge code 0440 7486 0010
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1-3 brickfields industrial estate, gillingham SP8 4LT…
21 January 2016
Charge code 0440 7486 0009
Delivered: 5 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1-3 brickfields industrial estate gillingham SP8 4LT…
22 May 2009
Debenture
Delivered: 28 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2007
Legal charge
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land and property unit 3 brickfields industrial estate…
11 October 2003
Legal mortgage
Delivered: 17 October 2003
Status: Satisfied on 23 October 2007
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as unit 27 brickfields business park…
11 October 2003
Legal mortgage
Delivered: 17 October 2003
Status: Satisfied on 15 September 2007
Persons entitled: Hsbc Bank PLC
Description: The l/h property known as unit 27 brickfields business park…
11 October 2003
Debenture
Delivered: 17 October 2003
Status: Satisfied on 15 September 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 October 2003
Legal mortgage
Delivered: 17 October 2003
Status: Satisfied on 15 September 2007
Persons entitled: Hsbc Bank PLC
Description: The property at unit 3 (f/h) & unit 12 (l/h) brickfield…
11 October 2003
Legal mortgage
Delivered: 17 October 2003
Status: Satisfied on 15 September 2007
Persons entitled: Hsbc Bank PLC
Description: The property at unit 3 (f/h) and unit 12 (l/h) brickfield…
1 August 2002
Debenture
Delivered: 13 August 2002
Status: Satisfied on 15 September 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…