BARNARD MICROSYSTEMS LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 2PX

Company number 02036636
Status Active
Incorporation Date 14 July 1986
Company Type Private Limited Company
Address STAFFORD HOUSE, BLACKBROOK PARK AVENUE, TAUNTON, SOMERSET, TA1 2PX
Home Country United Kingdom
Nature of Business 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 100 . The most likely internet sites of BARNARD MICROSYSTEMS LIMITED are www.barnardmicrosystems.co.uk, and www.barnard-microsystems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Barnard Microsystems Limited is a Private Limited Company. The company registration number is 02036636. Barnard Microsystems Limited has been working since 14 July 1986. The present status of the company is Active. The registered address of Barnard Microsystems Limited is Stafford House Blackbrook Park Avenue Taunton Somerset Ta1 2px. The company`s financial liabilities are £8.35k. It is £-17.17k against last year. And the total assets are £162.17k, which is £110.54k against last year. BARNARD, Anne Jean Gibson is a Secretary of the company. BARNARD, Joseph Alan, Dr is a Director of the company. Secretary BARNARD, Joseph Alan, Dr has been resigned. Director BARNARD, Anne Jean Gibson has been resigned. The company operates in "Other research and experimental development on natural sciences and engineering".


barnard microsystems Key Finiance

LIABILITIES £8.35k
-68%
CASH n/a
TOTAL ASSETS £162.17k
+214%
All Financial Figures

Current Directors

Secretary
BARNARD, Anne Jean Gibson
Appointed Date: 16 August 1991

Director

Resigned Directors

Secretary
BARNARD, Joseph Alan, Dr
Resigned: 16 August 1991

Director
BARNARD, Anne Jean Gibson
Resigned: 31 March 2002
72 years old

BARNARD MICROSYSTEMS LIMITED Events

23 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

17 May 2016
Total exemption small company accounts made up to 31 January 2016
23 Jun 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100

27 May 2015
Total exemption small company accounts made up to 31 January 2015
22 Jul 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 67 more events
23 Jan 1987
Director resigned;new director appointed

03 Oct 1986
Company name changed logicpoll LIMITED\certificate issued on 03/10/86

02 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Oct 1986
Registered office changed on 02/10/86 from: epworth house 25/35 city road london EC1Y 1AA

14 Jul 1986
Certificate of Incorporation

BARNARD MICROSYSTEMS LIMITED Charges

2 February 1999
Mortgage debenture
Delivered: 10 February 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…