About

Registered Number: 05702268
Date of Incorporation: 08/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: 4 Oaklands Grove Oaklands Manor, Adel, Leeds, West Yorkshire, LS16 8NP

 

Established in 2006, Paul M Barker Ltd has its registered office in Leeds in West Yorkshire, it's status is listed as "Active". Barker, Daniel Oliver, Barker, Janice Pauline, Barker, Jason Russell, Barker, Benjamin Alexander, Barker, Paul Michael are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Daniel Oliver 01 October 2007 - 1
BARKER, Janice Pauline 08 February 2006 - 1
BARKER, Jason Russell 08 February 2006 - 1
BARKER, Benjamin Alexander 01 October 2007 11 December 2017 1
BARKER, Paul Michael 08 February 2006 30 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 11 June 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 13 February 2018
TM01 - Termination of appointment of director 12 December 2017
MR01 - N/A 30 November 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 03 March 2016
CH01 - Change of particulars for director 03 March 2016
CH01 - Change of particulars for director 03 March 2016
CH01 - Change of particulars for director 03 March 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 16 August 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 11 March 2013
TM01 - Termination of appointment of director 08 January 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 12 April 2010
CH03 - Change of particulars for secretary 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 29 July 2008
363s - Annual Return 29 March 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
AA - Annual Accounts 17 August 2007
225 - Change of Accounting Reference Date 09 August 2007
363s - Annual Return 01 March 2007
287 - Change in situation or address of Registered Office 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
NEWINC - New incorporation documents 08 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.