About

Registered Number: 06628232
Date of Incorporation: 24/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2 9 Salter Street, Stafford, ST16 2JU,

 

Barbers Inc Stafford Ltd was registered on 24 June 2008 with its registered office in Stafford, it's status at Companies House is "Active". The organisation has 3 directors listed as Horton, Colin Derek, Sutton, Ashley Sara, Hughes, Jonathan Nicholas at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORTON, Colin Derek 24 June 2008 - 1
SUTTON, Ashley Sara 11 December 2013 - 1
HUGHES, Jonathan Nicholas 24 June 2008 13 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 30 June 2020
PSC04 - N/A 30 June 2020
PSC04 - N/A 30 June 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 28 June 2019
CH01 - Change of particulars for director 24 May 2019
PSC04 - N/A 24 May 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AD01 - Change of registered office address 04 May 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 19 November 2014
TM01 - Termination of appointment of director 13 August 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 12 March 2014
AP01 - Appointment of director 11 December 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 27 September 2011
AD01 - Change of registered office address 14 September 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 01 July 2009
395 - Particulars of a mortgage or charge 11 October 2008
RESOLUTIONS - N/A 21 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2008
123 - Notice of increase in nominal capital 21 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2008
NEWINC - New incorporation documents 24 June 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 09 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.