About

Registered Number: 06452831
Date of Incorporation: 13/12/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: Unit 8 Dolphin Point, Dolphin Way, West Thurrock, Essex, RM19 1NR

 

Having been setup in 2007, Barrier Components Holdings Ltd have registered office in West Thurrock in Essex. We don't know the number of employees at the company. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 28 February 2019
PSC04 - N/A 28 February 2019
PSC04 - N/A 28 February 2019
PSC04 - N/A 28 February 2019
PSC07 - N/A 28 February 2019
SH06 - Notice of cancellation of shares 11 February 2019
TM01 - Termination of appointment of director 11 February 2019
SH03 - Return of purchase of own shares 11 February 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 27 September 2017
AA01 - Change of accounting reference date 04 January 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 25 November 2016
AA01 - Change of accounting reference date 10 February 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
CH03 - Change of particulars for secretary 26 February 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 23 March 2009
363a - Annual Return 12 January 2009
395 - Particulars of a mortgage or charge 20 May 2008
RESOLUTIONS - N/A 13 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
RESOLUTIONS - N/A 12 February 2008
287 - Change in situation or address of Registered Office 12 February 2008
CERTNM - Change of name certificate 08 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
NEWINC - New incorporation documents 13 December 2007

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 07 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.