BARDEN UK LIMITED

5 Little Park Farm Road 5 Little Park Farm Road, Fareham, PO15 5SJ, Hampshire
StatusACTIVE
Company No.01894115
CategoryPrivate Limited Company
Incorporated11 Mar 1985
Age39 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

BARDEN UK LIMITED is an active private limited company with number 01894115. It was incorporated 39 years, 2 months, 4 days ago, on 11 March 1985. The company address is 5 Little Park Farm Road 5 Little Park Farm Road, Fareham, PO15 5SJ, Hampshire.



Company Fillings

Capital statement capital company with date currency figure

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Capital

Type: SH19

Capital : 4.00 GBP

Date: 2024-04-12

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Feb 2024

Action Date: 06 Feb 2024

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2024-02-06

Documents

View document PDF

Legacy

Date: 06 Feb 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 06 Feb 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/02/24

Documents

View document PDF

Resolution

Date: 06 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eco-Bat Technologies Ltd

Cessation date: 2022-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Nov 2022

Action Date: 11 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-11-11

Psc name: Ecobat Battery Uk Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Accounts with accounts type small

Date: 18 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Gray

Termination date: 2019-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-14

Officer name: Philippe Jean Fernand Desnos

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eco-Bat Technologies Ltd

Notification date: 2017-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2017

Action Date: 16 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-16

Psc name: Andrew Jonathan Cooper

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2017-12-31

Documents

View document PDF

Legacy

Date: 08 Mar 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 06/09/2017 as it was factually inaccurate.

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-02-28

Documents

View document PDF

Legacy

Date: 08 Mar 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on 06/09/2017 as it was factually inaccurate.

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amanda Jane Cooper

Termination date: 2017-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Jane Cooper

Termination date: 2017-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kevin Godfrey Wood

Appointment date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Gray

Appointment date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-28

Officer name: Mr Kevin Godfrey Wood

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philippe Jean Fernand Desnos

Appointment date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2016

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-04

Officer name: Andrew Jonathan Cooper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 17 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amanda Jane Cooper

Appointment date: 2015-08-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-01

Officer name: Amanda Jane Cooper

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-01

Officer name: Nicola Kathleen Cooper

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2015

Action Date: 17 Aug 2015

Category: Capital

Type: SH01

Capital : 333 GBP

Date: 2015-08-17

Documents

View document PDF

Capital cancellation shares

Date: 27 Aug 2015

Action Date: 06 Jul 2015

Category: Capital

Type: SH06

Date: 2015-07-06

Capital : 186 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2015

Action Date: 06 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-06

Officer name: Nicola Kathleen Cooper

Documents

View document PDF

Resolution

Date: 27 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 27 Aug 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Resolution

Date: 07 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2013

Action Date: 22 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-22

Capital : 330 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 29 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-29

Officer name: Nicola Kathleen Cooper

Documents

View document PDF

Change person director company with change date

Date: 30 May 2013

Action Date: 29 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Kathleen Cooper

Change date: 2013-05-29

Documents

View document PDF

Change person secretary company with change date

Date: 30 May 2013

Action Date: 29 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-05-29

Officer name: Nicola Kathleen Cooper

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2013

Action Date: 22 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-22

Capital : 330 GBP

Documents

View document PDF

Resolution

Date: 12 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Legacy

Date: 09 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2010

Action Date: 15 Apr 2010

Category: Address

Type: AD01

Old address: Energy House 10 Fleming Close Segensworth East Fareham PO15 5SB

Change date: 2010-04-15

Documents

View document PDF

Legacy

Date: 23 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2009

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Nicola Kathleen Cooper

Documents

View document PDF

Change person director company with change date

Date: 17 Dec 2009

Action Date: 17 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-17

Officer name: Andrew Jonathan Cooper

Documents

View document PDF

Legacy

Date: 16 Dec 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 31/07/06--------- £ si 290@1=290 £ ic 10/300

Documents

View document PDF

Resolution

Date: 16 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 23 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/02; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/10/01; full list of members

Documents

View document PDF


Some Companies

ANUU LTD

UNIT 26 SPENCER MARKET HALL, CASTLEGATE SHOPPING CENTRE,STOCKTON-ON-TEES,TS18 1BG

Number:11868107
Status:ACTIVE
Category:Private Limited Company

DIRECT SECURITY TRAINING LTD

VISION HOUSE, UNIT 7,HUNTINGDON,PE28 2JZ

Number:10033674
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EVANS & DARVILL LIMITED

COOPERS HOUSE,HORNCHURCH,RM11 3AT

Number:06097511
Status:ACTIVE
Category:Private Limited Company

FIA HOLDINGS, LP

QUARTERMILE ONE,EDINBURGH,EH3 9EP

Number:SL006525
Status:ACTIVE
Category:Limited Partnership

MILLENNIUM STUDIOS LIMITED

BEDFORD TECHNOLOGY PARK THURLEIGH AIRFIELD BUSINESS PARK,BEDFORD,MK44 2YP

Number:02820637
Status:ACTIVE
Category:Private Limited Company

STEPCOTT LIMITED

45 PALL MALL,LONDON,SW1Y 5JG

Number:04447365
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source