About

Registered Number: 04396868
Date of Incorporation: 18/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 15 The Barges, Tower Parade, Whitstable, Kent, CT5 2BF

 

Established in 2002, The Barges Ltd are based in Whitstable in Kent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are listed as Poynter, Jan, Denton, Susan, Kelsey, Patricia, Reid, Ivan Frederick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENTON, Susan 11 June 2003 12 November 2004 1
KELSEY, Patricia 18 August 2014 13 June 2020 1
REID, Ivan Frederick 11 June 2003 06 September 2005 1
Secretary Name Appointed Resigned Total Appointments
POYNTER, Jan 01 January 2008 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 27 March 2020
AA - Annual Accounts 11 April 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 26 March 2018
CS01 - N/A 28 March 2017
AA - Annual Accounts 28 March 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 08 April 2015
AP01 - Appointment of director 19 August 2014
TM01 - Termination of appointment of director 14 August 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 06 March 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH01 - Change of particulars for director 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 27 March 2009
AA - Annual Accounts 17 April 2008
363a - Annual Return 08 April 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
287 - Change in situation or address of Registered Office 04 February 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
AA - Annual Accounts 15 April 2007
363a - Annual Return 30 March 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 21 March 2006
288b - Notice of resignation of directors or secretaries 14 September 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 31 January 2005
225 - Change of Accounting Reference Date 17 December 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 07 January 2004
287 - Change in situation or address of Registered Office 02 December 2003
288a - Notice of appointment of directors or secretaries 21 November 2003
287 - Change in situation or address of Registered Office 21 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288a - Notice of appointment of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
288b - Notice of resignation of directors or secretaries 03 November 2003
DISS40 - Notice of striking-off action discontinued 07 October 2003
363s - Annual Return 06 October 2003
GAZ1 - First notification of strike-off action in London Gazette 09 September 2003
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
288a - Notice of appointment of directors or secretaries 19 June 2002
287 - Change in situation or address of Registered Office 19 June 2002
NEWINC - New incorporation documents 18 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.