About

Registered Number: 02663499
Date of Incorporation: 18/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: Booth Street Chambers, Ashton-Under-Lyne, Lancashire., OL6 7LQ

 

Based in Lancashire., Barracuda Services Ltd was founded on 18 November 1991, it's status is listed as "Active". We don't currently know the number of employees at this company. This business has 5 directors listed as Jewitt, Pauline, Jewitt, Christopher James, Jewitt, Claire Louise, Jewitt, Sandra Jean, Jewitt, Trevor James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEWITT, Pauline 23 November 2005 - 1
JEWITT, Christopher James 10 May 2002 23 November 2005 1
JEWITT, Claire Louise 31 January 1993 24 February 1999 1
JEWITT, Sandra Jean 17 January 1992 10 May 2002 1
JEWITT, Trevor James 17 January 1992 31 January 1993 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 29 May 2019
AA01 - Change of accounting reference date 19 December 2018
CS01 - N/A 22 November 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 01 December 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 06 December 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 07 December 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 17 October 2013
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 25 August 2009
363a - Annual Return 24 December 2008
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
363a - Annual Return 23 November 2007
AA - Annual Accounts 24 September 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 27 October 2006
288a - Notice of appointment of directors or secretaries 25 January 2006
288b - Notice of resignation of directors or secretaries 25 January 2006
363s - Annual Return 25 January 2006
AA - Annual Accounts 18 March 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 02 December 2002
AA - Annual Accounts 29 October 2002
288b - Notice of resignation of directors or secretaries 01 June 2002
288a - Notice of appointment of directors or secretaries 01 June 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 16 October 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 30 April 1999
288a - Notice of appointment of directors or secretaries 30 April 1999
288b - Notice of resignation of directors or secretaries 30 April 1999
363s - Annual Return 01 December 1998
AA - Annual Accounts 23 September 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 05 September 1996
363s - Annual Return 20 December 1995
RESOLUTIONS - N/A 30 October 1995
AA - Annual Accounts 30 October 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 30 October 1994
363s - Annual Return 09 January 1994
AA - Annual Accounts 28 June 1993
CERTNM - Change of name certificate 04 March 1993
288 - N/A 14 February 1993
287 - Change in situation or address of Registered Office 14 February 1993
363s - Annual Return 24 November 1992
RESOLUTIONS - N/A 10 November 1992
RESOLUTIONS - N/A 10 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 July 1992
288 - N/A 14 February 1992
287 - Change in situation or address of Registered Office 05 February 1992
288 - N/A 05 February 1992
288 - N/A 05 February 1992
NEWINC - New incorporation documents 18 November 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.