About

Registered Number: 02187902
Date of Incorporation: 03/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: Unit 8 Dolphin Point, Dolphin, Way, West Thurrock, Essex, RM19 1NR

 

Barrier Components Ltd was registered on 03 November 1987 and are based in Essex, it's status in the Companies House registry is set to "Active". Barrier Components Ltd currently employs 11-20 people. The company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EVANS, Jennifer Elizabeth N/A 20 November 2012 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AUD - Auditor's letter of resignation 01 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 15 April 2019
TM01 - Termination of appointment of director 11 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 09 June 2017
AUD - Auditor's letter of resignation 07 March 2017
AA01 - Change of accounting reference date 20 December 2016
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 19 May 2016
AA01 - Change of accounting reference date 10 February 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 08 May 2013
TM02 - Termination of appointment of secretary 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
CH01 - Change of particulars for director 14 April 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 17 June 2008
395 - Particulars of a mortgage or charge 20 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2008
RESOLUTIONS - N/A 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 May 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 26 April 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
287 - Change in situation or address of Registered Office 01 February 2007
AA - Annual Accounts 21 April 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 22 April 2005
363s - Annual Return 20 April 2005
363s - Annual Return 18 June 2004
287 - Change in situation or address of Registered Office 25 May 2004
AA - Annual Accounts 21 April 2004
287 - Change in situation or address of Registered Office 16 July 2003
287 - Change in situation or address of Registered Office 09 July 2003
287 - Change in situation or address of Registered Office 03 June 2003
AA - Annual Accounts 26 April 2003
363s - Annual Return 26 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 04 April 2002
363s - Annual Return 01 May 2001
AA - Annual Accounts 06 April 2001
288b - Notice of resignation of directors or secretaries 05 July 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 15 March 2000
363s - Annual Return 29 April 1999
AA - Annual Accounts 19 April 1999
363s - Annual Return 01 May 1998
AA - Annual Accounts 25 February 1998
395 - Particulars of a mortgage or charge 08 October 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 14 April 1996
AA - Annual Accounts 19 March 1996
363s - Annual Return 10 April 1995
AA - Annual Accounts 17 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 September 1994
395 - Particulars of a mortgage or charge 02 August 1994
363s - Annual Return 19 April 1994
363s - Annual Return 28 April 1993
AA - Annual Accounts 20 April 1993
AA - Annual Accounts 21 May 1992
363b - Annual Return 15 April 1992
363(287) - N/A 15 April 1992
288 - N/A 01 November 1991
CERTNM - Change of name certificate 13 September 1991
CERTNM - Change of name certificate 13 September 1991
AA - Annual Accounts 15 August 1991
363a - Annual Return 23 May 1991
395 - Particulars of a mortgage or charge 11 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 1990
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
AA - Annual Accounts 30 August 1989
363 - Annual Return 29 March 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 March 1988
MEM/ARTS - N/A 25 January 1988
CERTNM - Change of name certificate 21 December 1987
CERTNM - Change of name certificate 21 December 1987
RESOLUTIONS - N/A 25 November 1987
288 - N/A 25 November 1987
288 - N/A 25 November 1987
287 - Change in situation or address of Registered Office 25 November 1987
NEWINC - New incorporation documents 03 November 1987

Mortgages & Charges

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

N/A

Legal charge 30 September 1997 Fully Satisfied

N/A

Debenture 18 July 1994 Outstanding

N/A

Deed of deposit 23 November 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.