Company number 04542583
Status Active
Incorporation Date 23 September 2002
Company Type Private Limited Company
Address CHART HOUSE 2, EFFINGHAM ROAD, REIGATE, SURREY, RH2 7JN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Termination of appointment of Delia Josephine Foster as a director on 19 December 2016; Termination of appointment of Delia Josephine Foster as a secretary on 19 December 2016; Confirmation statement made on 3 September 2016 with updates. The most likely internet sites of BARNS R US LIMITED are www.barnsrus.co.uk, and www.barns-r-us.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Barns R Us Limited is a Private Limited Company.
The company registration number is 04542583. Barns R Us Limited has been working since 23 September 2002.
The present status of the company is Active. The registered address of Barns R Us Limited is Chart House 2 Effingham Road Reigate Surrey Rh2 7jn. . FOSTER, Raymond Adrian is a Director of the company. Secretary FOSTER, Delia Josephine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director FOSTER, Delia Josephine has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of domestic buildings".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 September 2002
Appointed Date: 23 September 2002
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 September 2002
Appointed Date: 23 September 2002
Persons With Significant Control
Mr Raymond Adrian Foster
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Delia Josephine Foster
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BARNS R US LIMITED Events
19 Dec 2016
Termination of appointment of Delia Josephine Foster as a director on 19 December 2016
19 Dec 2016
Termination of appointment of Delia Josephine Foster as a secretary on 19 December 2016
14 Sep 2016
Confirmation statement made on 3 September 2016 with updates
14 Jun 2016
Total exemption small company accounts made up to 22 March 2016
03 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-03
...
... and 40 more events
18 Oct 2002
New director appointed
18 Oct 2002
Ad 23/09/02--------- £ si 99@1=99 £ ic 1/100
18 Oct 2002
Secretary resigned
18 Oct 2002
Director resigned
23 Sep 2002
Incorporation
11 August 2015
Charge code 0454 2583 0012
Delivered: 21 August 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The hay barn alfold business centre loxwood road alfold…
9 April 2014
Charge code 0454 2583 0011
Delivered: 19 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H west barn crackerbarrel farm horsham road capel surrey…
5 November 2010
Mortgage deed to secure own liabilities
Delivered: 9 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the black barn alfold business centre…
19 July 2010
Mortgage deed (the mortgage) to secure own liabilities
Delivered: 24 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the granary alford business cente loxwood road alfold…
5 December 2008
Mortgage
Delivered: 20 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 3 pentworth drive horsham west sussex t/n WSX170037…
21 December 2006
Mortgage
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a barns at dragons lane cowford west…
6 April 2006
Mortgage
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a units 2 and 3 cowix farm barns, rusper…
24 October 2005
Legal charge
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: David Brian Sweet
Description: Purveyor's barn coolham road coolham horsham west sussex.
17 February 2005
Mortgage deed
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H purveyors barn coolham road coolham w sussex. Together…
21 May 2004
Mortgage
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a sheepwash farm barn copsale road…
2 December 2003
Mortgage
Delivered: 3 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a northfields fram barn burnthouse lane…
13 March 2003
Mortgage deed
Delivered: 21 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being hornbrook farm buildings brighton…