EDWARD BARBER & SON LTD
SWINDON EDWARD BARBER & SON (HOLDINGS) LIMITED EDWARD BARBER & SON (UK) LIMITED

Hellopages » Wiltshire » Swindon » SN2 2EH

Company number 02656279
Status Active
Incorporation Date 22 October 1991
Company Type Private Limited Company
Address C/O REGULATORY ACCOUNTING LIMITED PRIAM HOUSE, FIRE FLY AVENUE, SWINDON, WILTSHIRE, ENGLAND, SN2 2EH
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to C/O Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH on 23 December 2016; Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016. The most likely internet sites of EDWARD BARBER & SON LTD are www.edwardbarberson.co.uk, and www.edward-barber-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Edward Barber Son Ltd is a Private Limited Company. The company registration number is 02656279. Edward Barber Son Ltd has been working since 22 October 1991. The present status of the company is Active. The registered address of Edward Barber Son Ltd is C O Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire England Sn2 2eh. The company`s financial liabilities are £80.77k. It is £1.56k against last year. . BARBER, David Hilary is a Secretary of the company. BARBER, David Hilary is a Director of the company. Secretary BARBER, Isabel Lily has been resigned. Secretary DIVERSET LTD has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director BARBER, Charles Hilary has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


edward barber & son Key Finiance

LIABILITIES £80.77k
+1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BARBER, David Hilary
Appointed Date: 01 October 2007

Director
BARBER, David Hilary
Appointed Date: 12 October 1998
67 years old

Resigned Directors

Secretary
BARBER, Isabel Lily
Resigned: 31 March 2003
Appointed Date: 24 October 1991

Secretary
DIVERSET LTD
Resigned: 01 October 2007
Appointed Date: 31 March 2003

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 24 October 1991
Appointed Date: 22 October 1991

Director
BARBER, Charles Hilary
Resigned: 31 March 2003
Appointed Date: 24 October 1991
102 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 24 October 1991
Appointed Date: 22 October 1991

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 24 October 1991
Appointed Date: 22 October 1991

Persons With Significant Control

Mr David Hilary Barber
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

Mrs Carol Jane Barber
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

EDWARD BARBER & SON LTD Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to C/O Regulatory Accounting Limited Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH on 23 December 2016
27 Oct 2016
Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 27 October 2016
17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 67 more events
15 Jan 1992
Accounting reference date notified as 05/04

06 Nov 1991
Registered office changed on 06/11/91 from: scorpio house 102 sydney street chelsea london SW3 6NJ

06 Nov 1991
Secretary resigned;new secretary appointed;director resigned

06 Nov 1991
Director resigned;new director appointed

22 Oct 1991
Incorporation