STUART BARNES LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT4 9BQ

Company number 04170913
Status Active
Incorporation Date 1 March 2001
Company Type Private Limited Company
Address 167A PORTLAND ROAD, WYKE REGIS, WEYMOUTH, DORSET, DT4 9BQ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43342 - Glazing
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Director's details changed for Mrs. Larissa Georgina Barnes on 1 March 2013; Secretary's details changed for Mr Stuart Michael Barnes on 1 March 2013. The most likely internet sites of STUART BARNES LIMITED are www.stuartbarnes.co.uk, and www.stuart-barnes.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and eight months. Stuart Barnes Limited is a Private Limited Company. The company registration number is 04170913. Stuart Barnes Limited has been working since 01 March 2001. The present status of the company is Active. The registered address of Stuart Barnes Limited is 167a Portland Road Wyke Regis Weymouth Dorset Dt4 9bq. The company`s financial liabilities are £107.41k. It is £-78.73k against last year. The cash in hand is £142.75k. It is £36.2k against last year. And the total assets are £360.41k, which is £114.89k against last year. BARNES, Stuart Michael is a Secretary of the company. BARNES, Larissa Georgina is a Director of the company. BARNES, Stuart Michael is a Director of the company. Secretary COPPERTHWAITE, Gary William has been resigned. Secretary FOOT, Neil Vincent has been resigned. Secretary HATTON, Mark Andrew has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


stuart barnes Key Finiance

LIABILITIES £107.41k
-43%
CASH £142.75k
+33%
TOTAL ASSETS £360.41k
+46%
All Financial Figures

Current Directors

Secretary
BARNES, Stuart Michael
Appointed Date: 14 April 2004

Director
BARNES, Larissa Georgina
Appointed Date: 01 March 2001
57 years old

Director
BARNES, Stuart Michael
Appointed Date: 01 March 2001
58 years old

Resigned Directors

Secretary
COPPERTHWAITE, Gary William
Resigned: 06 November 2002
Appointed Date: 15 May 2002

Secretary
FOOT, Neil Vincent
Resigned: 15 May 2002
Appointed Date: 01 March 2001

Secretary
HATTON, Mark Andrew
Resigned: 14 April 2004
Appointed Date: 06 November 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 2001
Appointed Date: 01 March 2001

Persons With Significant Control

Mr Stuart Michael Barnes
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs. Larissa Georgina Barnes
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STUART BARNES LIMITED Events

07 Mar 2017
Confirmation statement made on 1 March 2017 with updates
02 Mar 2017
Director's details changed for Mrs. Larissa Georgina Barnes on 1 March 2013
01 Mar 2017
Secretary's details changed for Mr Stuart Michael Barnes on 1 March 2013
01 Mar 2017
Director's details changed for Mr Stuart Michael Barnes on 1 March 2013
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 42 more events
29 Apr 2002
Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed

27 Mar 2002
New director appointed
29 Mar 2001
Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100
06 Mar 2001
Secretary resigned
01 Mar 2001
Incorporation

STUART BARNES LIMITED Charges

1 July 2008
Legal charge
Delivered: 3 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 167A portland road wyke regis weymouth dorset by way of…
21 April 2008
Legal charge
Delivered: 7 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 167A portland road weymouth dorset by way of fixed charge…
10 April 2007
Debenture
Delivered: 14 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…