BARRACUDA SERVICES LIMITED
LANCASHIRE.

Hellopages » Greater Manchester » Tameside » OL6 7LQ

Company number 02663499
Status Active
Incorporation Date 18 November 1991
Company Type Private Limited Company
Address BOOTH STREET CHAMBERS, ASHTON-UNDER-LYNE, LANCASHIRE., OL6 7LQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 18 November 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BARRACUDA SERVICES LIMITED are www.barracudaservices.co.uk, and www.barracuda-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Barracuda Services Limited is a Private Limited Company. The company registration number is 02663499. Barracuda Services Limited has been working since 18 November 1991. The present status of the company is Active. The registered address of Barracuda Services Limited is Booth Street Chambers Ashton Under Lyne Lancashire Ol6 7lq. The company`s financial liabilities are £56.26k. It is £3.87k against last year. The cash in hand is £0.5k. It is £0.12k against last year. And the total assets are £8.3k, which is £7.68k against last year. JEWITT, Pauline is a Secretary of the company. JEWITT, Christopher James is a Director of the company. JEWITT, Pauline is a Director of the company. Secretary JEWITT, Christopher James has been resigned. Secretary JEWITT, Sandra Jean has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director JEWITT, Christopher James has been resigned. Director JEWITT, Claire Louise has been resigned. Director JEWITT, Sandra Jean has been resigned. Director JEWITT, Trevor James has been resigned. Director JEWITT, Trevor James has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


barracuda services Key Finiance

LIABILITIES £56.26k
+7%
CASH £0.5k
+31%
TOTAL ASSETS £8.3k
+1230%
All Financial Figures

Current Directors

Secretary
JEWITT, Pauline
Appointed Date: 23 November 2005

Director
JEWITT, Christopher James
Appointed Date: 01 March 2008
49 years old

Director
JEWITT, Pauline
Appointed Date: 23 November 2005
71 years old

Resigned Directors

Secretary
JEWITT, Christopher James
Resigned: 23 November 2005
Appointed Date: 10 May 2002

Secretary
JEWITT, Sandra Jean
Resigned: 10 May 2002
Appointed Date: 17 January 1992

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 17 January 1992
Appointed Date: 18 November 1991

Director
JEWITT, Christopher James
Resigned: 23 November 2005
Appointed Date: 10 May 2002
49 years old

Director
JEWITT, Claire Louise
Resigned: 24 February 1999
Appointed Date: 31 January 1993
52 years old

Director
JEWITT, Sandra Jean
Resigned: 10 May 2002
Appointed Date: 17 January 1992
77 years old

Director
JEWITT, Trevor James
Resigned: 01 March 2008
Appointed Date: 24 February 1999
78 years old

Director
JEWITT, Trevor James
Resigned: 31 January 1993
Appointed Date: 17 January 1992
78 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 17 January 1992
Appointed Date: 18 November 1991

Persons With Significant Control

Mr Trevor James Jewitt
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

BARRACUDA SERVICES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 18 November 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

29 Jan 2015
Annual return made up to 18 November 2014
Statement of capital on 2015-01-29
  • GBP 100

...
... and 62 more events
14 Feb 1992
New director appointed

05 Feb 1992
Registered office changed on 05/02/92 from: regis house 134 percival road enfield middx EN1 1QU

05 Feb 1992
Secretary resigned;new secretary appointed

05 Feb 1992
Director resigned;new director appointed

18 Nov 1991
Incorporation