BARNES CONSTRUCTION LIMITED
IPSWICH


Company number 02541343
Status Active
Incorporation Date 20 September 1990
Company Type Private Limited Company
Address 6 BERMUDA ROAD, RANSOMES EUROPARK, IPSWICH, SUFFOLK IP3 9RU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 19 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of BARNES CONSTRUCTION LIMITED are www.barnesconstruction.co.uk, and www.barnes-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and one months. Barnes Construction Limited is a Private Limited Company. The company registration number is 02541343. Barnes Construction Limited has been working since 20 September 1990. The present status of the company is Active. The registered address of Barnes Construction Limited is 6 Bermuda Road Ransomes Europark Ipswich Suffolk Ip3 9ru. . BARNES, William David is a Secretary of the company. BARNES, William David is a Director of the company. FAYERS, Nicholas Carl is a Director of the company. Secretary BOWLES, Andrew Martin has been resigned. Secretary DANGERFIELD, Carol Jessie has been resigned. Secretary HADDOCK, Mark William has been resigned. Secretary HARRISON, Anne Christine has been resigned. Secretary LITTLE, Ian has been resigned. Secretary WYER, Christopher Mark has been resigned. Director BARNES, David William has been resigned. Director DANGERFIELD, Carol Jessie has been resigned. Director GREEN, Robin William has been resigned. Director PHILLIPS, Peter Frederick has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BARNES, William David
Appointed Date: 18 April 2013

Director
BARNES, William David
Appointed Date: 30 June 2004
69 years old

Director
FAYERS, Nicholas Carl
Appointed Date: 30 June 2004
63 years old

Resigned Directors

Secretary
BOWLES, Andrew Martin
Resigned: 18 June 2004
Appointed Date: 11 October 1993

Secretary
DANGERFIELD, Carol Jessie
Resigned: 11 October 1993

Secretary
HADDOCK, Mark William
Resigned: 03 July 2008
Appointed Date: 22 January 2007

Secretary
HARRISON, Anne Christine
Resigned: 01 August 2012
Appointed Date: 03 July 2008

Secretary
LITTLE, Ian
Resigned: 22 March 2013
Appointed Date: 01 August 2012

Secretary
WYER, Christopher Mark
Resigned: 22 January 2007
Appointed Date: 18 June 2004

Director
BARNES, David William
Resigned: 19 August 1995
96 years old

Director
DANGERFIELD, Carol Jessie
Resigned: 31 December 1993
66 years old

Director
GREEN, Robin William
Resigned: 21 January 2011
Appointed Date: 30 June 2004
63 years old

Director
PHILLIPS, Peter Frederick
Resigned: 30 June 2004
81 years old

Persons With Significant Control

The Barnes Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BARNES CONSTRUCTION LIMITED Events

25 Jan 2017
Accounts for a dormant company made up to 30 September 2016
26 Oct 2016
Confirmation statement made on 19 September 2016 with updates
21 Jun 2016
Accounts for a dormant company made up to 30 September 2015
03 Nov 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

06 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 70 more events
24 Dec 1991
Accounts for a dormant company made up to 30 September 1991

24 Dec 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

20 Sep 1991
Return made up to 20/09/91; full list of members

28 Sep 1990
Company name changed the barnes group LIMITED\certificate issued on 01/10/90

20 Sep 1990
Incorporation