About

Registered Number: 06060302
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 224 Main Road, Romford, Essex, RM2 5HA,

 

Having been setup in 2007, Barrington Freight Ltd have registered office in Romford in Essex, it has a status of "Active". We don't know the number of employees at this business. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERARD, Carriann 01 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
WAND, Sarah 22 January 2007 02 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 12 April 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 26 April 2017
CS01 - N/A 08 March 2017
CH01 - Change of particulars for director 22 December 2016
CH01 - Change of particulars for director 22 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 21 March 2016
CH01 - Change of particulars for director 22 February 2016
CH01 - Change of particulars for director 22 February 2016
AD01 - Change of registered office address 22 February 2016
CH03 - Change of particulars for secretary 22 February 2016
AA - Annual Accounts 24 May 2015
AR01 - Annual Return 19 February 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 23 February 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 21 April 2013
SH01 - Return of Allotment of shares 28 March 2013
AA - Annual Accounts 25 September 2012
CH03 - Change of particulars for secretary 16 April 2012
AR01 - Annual Return 01 March 2012
AD01 - Change of registered office address 21 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AAMD - Amended Accounts 20 November 2009
AA - Annual Accounts 07 August 2009
363a - Annual Return 28 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
225 - Change of Accounting Reference Date 30 June 2009
287 - Change in situation or address of Registered Office 13 May 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 04 February 2008
288b - Notice of resignation of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
225 - Change of Accounting Reference Date 15 April 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.