BARLING PIPES LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 3TL

Company number 01484236
Status Active
Incorporation Date 10 March 1980
Company Type Private Limited Company
Address ARCADIA HOUSE, MARITIME WALK OCEAN VILLAGE, SOUTHAMPTON, HAMPSHIRE, SO14 3TL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 24 February 2017 with updates; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 280,000 . The most likely internet sites of BARLING PIPES LIMITED are www.barlingpipes.co.uk, and www.barling-pipes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to Redbridge Rail Station is 3.8 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barling Pipes Limited is a Private Limited Company. The company registration number is 01484236. Barling Pipes Limited has been working since 10 March 1980. The present status of the company is Active. The registered address of Barling Pipes Limited is Arcadia House Maritime Walk Ocean Village Southampton Hampshire So14 3tl. . JONES, Garrick Scott Wallace is a Secretary of the company. JONES, Garrick Scott Wallace is a Director of the company. JONES, Marcus Ross Wallace is a Director of the company. JONES, Valerie Isabelle Margaret is a Director of the company. Secretary NUMERICA SECRETARIES LIMITED has been resigned. Director ALLEN, Keith Peter has been resigned. Director ASHTON, Peter Stuart has been resigned. Director JONES, Trevor Wallace has been resigned. Director UNSWORTH, Geoffrey George has been resigned. Director WHEADON, Nicholas Reginald Hubert James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
JONES, Garrick Scott Wallace
Appointed Date: 30 September 2005

Director
JONES, Garrick Scott Wallace
Appointed Date: 04 January 2005
56 years old

Director
JONES, Marcus Ross Wallace
Appointed Date: 04 January 2005
53 years old

Director
JONES, Valerie Isabelle Margaret
Appointed Date: 25 May 1999
81 years old

Resigned Directors

Secretary
NUMERICA SECRETARIES LIMITED
Resigned: 30 September 2005
Appointed Date: 02 February 1993

Director
ALLEN, Keith Peter
Resigned: 11 March 1996

Director
ASHTON, Peter Stuart
Resigned: 29 July 1998
82 years old

Director
JONES, Trevor Wallace
Resigned: 14 November 2004
Appointed Date: 11 March 1996
94 years old

Director
UNSWORTH, Geoffrey George
Resigned: 25 May 1999
92 years old

Director
WHEADON, Nicholas Reginald Hubert James
Resigned: 24 September 1997
87 years old

Persons With Significant Control

Mrs Valerie Isabelle Margaret Jones
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

BARLING PIPES LIMITED Events

06 Mar 2017
Total exemption full accounts made up to 31 May 2016
24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
02 Mar 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 280,000

22 Feb 2016
Total exemption full accounts made up to 31 May 2015
10 Mar 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 280,000

...
... and 78 more events
17 Jul 1989
Return made up to 31/12/87; full list of members

27 May 1988
Return made up to 02/02/88; full list of members

03 May 1988
Accounts for a small company made up to 31 May 1987

14 Aug 1987
Return made up to 31/12/86; full list of members

15 Jun 1987
Accounts for a small company made up to 31 May 1986

BARLING PIPES LIMITED Charges

21 August 1984
Mortgage debenture
Delivered: 24 August 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companies f/h & l/h…
6 December 1982
Debenture
Delivered: 22 December 1982
Status: Satisfied
Persons entitled: Standard Chartered Bank (Isle of Man) Limited
Description: A specific equitable charge over all f/h & l/h properties…