JOHN BARR SLATES LIMITED
ULVERSTON

Hellopages » Cumbria » South Lakeland » LA12 8BS

Company number 02893584
Status Active
Incorporation Date 1 February 1994
Company Type Private Limited Company
Address RIVERSIDE COACH HOUSE, SPARK BRIDGE, ULVERSTON, CUMBRIA, LA12 8BS
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 24 January 2016 Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of JOHN BARR SLATES LIMITED are www.johnbarrslates.co.uk, and www.john-barr-slates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Foxfield Rail Station is 6 miles; to Cark Rail Station is 6.6 miles; to Askam Rail Station is 7.2 miles; to Dalton Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.John Barr Slates Limited is a Private Limited Company. The company registration number is 02893584. John Barr Slates Limited has been working since 01 February 1994. The present status of the company is Active. The registered address of John Barr Slates Limited is Riverside Coach House Spark Bridge Ulverston Cumbria La12 8bs. . BARR, Helga is a Secretary of the company. BARR, John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
BARR, Helga
Appointed Date: 08 March 1994

Director
BARR, John
Appointed Date: 08 March 1994
77 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 March 1994
Appointed Date: 01 February 1994

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 March 1994
Appointed Date: 01 February 1994

Persons With Significant Control

Jbs Cumbria Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN BARR SLATES LIMITED Events

15 Feb 2017
Confirmation statement made on 24 January 2017 with updates
04 Jul 2016
Total exemption small company accounts made up to 30 April 2016
26 Jan 2016
Annual return made up to 24 January 2016
Statement of capital on 2016-01-26
  • GBP 2

10 Jul 2015
Total exemption small company accounts made up to 30 April 2015
02 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2

...
... and 54 more events
06 Apr 1994
Registered office changed on 06/04/94 from: classic house 174-180 old stereet london EC1V 9BP

31 Mar 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Mar 1994
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

18 Mar 1994
Company name changed speed 4073 LIMITED\certificate issued on 21/03/94

01 Feb 1994
Incorporation

JOHN BARR SLATES LIMITED Charges

1 July 2010
Debenture
Delivered: 14 July 2010
Status: Outstanding
Persons entitled: Jbs Cumbria Limited
Description: Fixed and floating charge over the undertaking and all…
7 August 1999
Debenture
Delivered: 17 August 1999
Status: Satisfied on 20 August 2010
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…