About

Registered Number: 04249019
Date of Incorporation: 10/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Heritage House, 9b Hoghton Street, Southport, PR9 0TE,

 

Barron Financial Solutions Ltd was founded on 10 July 2001 and are based in Southport, it has a status of "Active". Barron Financial Solutions Ltd has 2 directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARRON, Elizabeth Margaret 28 August 2002 07 February 2019 1
DODD, Corinne Maria 10 July 2001 28 August 2002 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 15 July 2019
TM02 - Termination of appointment of secretary 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 10 July 2018
AD01 - Change of registered office address 22 March 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 20 July 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 07 April 2016
MR04 - N/A 15 March 2016
CH01 - Change of particulars for director 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 21 July 2014
MR04 - N/A 14 June 2014
MR01 - N/A 13 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 19 April 2013
RP04 - N/A 26 November 2012
MG01 - Particulars of a mortgage or charge 24 November 2012
AR01 - Annual Return 13 July 2012
CH01 - Change of particulars for director 13 July 2012
CH01 - Change of particulars for director 13 July 2012
AA - Annual Accounts 18 April 2012
AD01 - Change of registered office address 11 October 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 21 April 2010
CERTNM - Change of name certificate 04 March 2010
CONNOT - N/A 04 March 2010
CONNOT - N/A 10 February 2010
MG01 - Particulars of a mortgage or charge 10 December 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 08 April 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 10 March 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 07 March 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 17 November 2003
363s - Annual Return 21 July 2003
395 - Particulars of a mortgage or charge 09 July 2003
AA - Annual Accounts 25 March 2003
288b - Notice of resignation of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
363s - Annual Return 18 July 2002
NEWINC - New incorporation documents 10 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 May 2014 Outstanding

N/A

Debenture 23 November 2012 Fully Satisfied

N/A

Legal charge 04 December 2009 Fully Satisfied

N/A

Debenture 24 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.