BARHILL PLANT LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO1 2RG

Company number 01112593
Status Active
Incorporation Date 8 May 1973
Company Type Private Limited Company
Address 28 LANDPORT TERRACE, PORTSMOUTH, HANTS, PO1 2RG
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 950 . The most likely internet sites of BARHILL PLANT LIMITED are www.barhillplant.co.uk, and www.barhill-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. Barhill Plant Limited is a Private Limited Company. The company registration number is 01112593. Barhill Plant Limited has been working since 08 May 1973. The present status of the company is Active. The registered address of Barhill Plant Limited is 28 Landport Terrace Portsmouth Hants Po1 2rg. The company`s financial liabilities are £145.89k. It is £-5.02k against last year. And the total assets are £168.73k, which is £-14.08k against last year. SHERVILL, Frederick William is a Director of the company. SHERVILL, Paul Frederick is a Director of the company. TULLETT, Mark is a Director of the company. Secretary COOPER, Mary Anne has been resigned. Secretary COOPER, Nigel Paul has been resigned. Director COOPER, Mary Anne has been resigned. Director COOPER, Mary Anne has been resigned. Director COOPER, Nigel Paul has been resigned. The company operates in "Construction of commercial buildings".


barhill plant Key Finiance

LIABILITIES £145.89k
-4%
CASH n/a
TOTAL ASSETS £168.73k
-8%
All Financial Figures

Current Directors

Director

Director
SHERVILL, Paul Frederick
Appointed Date: 01 February 1994
64 years old

Director
TULLETT, Mark
Appointed Date: 25 July 2012
54 years old

Resigned Directors

Secretary
COOPER, Mary Anne
Resigned: 29 November 2011
Appointed Date: 01 October 1998

Secretary
COOPER, Nigel Paul
Resigned: 01 October 1998

Director
COOPER, Mary Anne
Resigned: 29 November 2011
Appointed Date: 01 October 2003
90 years old

Director
COOPER, Mary Anne
Resigned: 01 October 1998
Appointed Date: 01 February 1994
90 years old

Director
COOPER, Nigel Paul
Resigned: 04 June 2011
93 years old

Persons With Significant Control

Mr Frederick William Shervill
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Frederick Shervill
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BARHILL PLANT LIMITED Events

17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
05 Oct 2016
Micro company accounts made up to 31 January 2016
20 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 950

21 Oct 2015
Total exemption small company accounts made up to 31 January 2015
19 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 950

...
... and 88 more events
13 Dec 1988
Return made up to 17/10/88; full list of members

24 Feb 1988
Accounts for a small company made up to 31 January 1987

24 Feb 1988
Return made up to 16/12/87; no change of members

13 Sep 1986
Accounts for a small company made up to 31 January 1986

13 Sep 1986
Annual return made up to 17/09/86

BARHILL PLANT LIMITED Charges

4 September 2001
Rent deposit deed
Delivered: 6 September 2001
Status: Outstanding
Persons entitled: Powell Duffryn Storage Limited
Description: The rent deposit balance as defined in the rent deposit…
19 June 1998
Rent deposit deed
Delivered: 24 June 1998
Status: Outstanding
Persons entitled: Powell Duffryn Storage Limited
Description: All monies held under the rent deposit account.
13 July 1995
Rent deposit deed
Delivered: 15 July 1995
Status: Outstanding
Persons entitled: Powell Duffryn Storage Limited
Description: Rent deposit £946.46.