NEIL BARBER ENGINEERING SERVICES LIMITED
Status | ACTIVE |
Company No. | 01894165 |
Category | Private Limited Company |
Incorporated | 11 Mar 1985 |
Age | 39 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
NEIL BARBER ENGINEERING SERVICES LIMITED is an active private limited company with number 01894165. It was incorporated 39 years, 2 months, 24 days ago, on 11 March 1985. The company address is Unit 3a, Hessay Industrial Estate New Road Unit 3a, Hessay Industrial Estate New Road, York, YO26 8LE, North Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jun 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Address
Type: AD01
Old address: Unit D2 Northminster Business Park Harwood Road Upper Poppleton York YO26 6QU
New address: Unit 3a, Hessay Industrial Estate New Road Hessay York North Yorkshire YO26 8LE
Change date: 2023-11-08
Documents
Accounts with accounts type total exemption full
Date: 12 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 10 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-30
Officer name: David John Waller
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Mortgage satisfy charge full
Date: 25 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 018941650001
Documents
Accounts with accounts type total exemption full
Date: 18 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 04 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 04 May 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Neil Barbers Engineering Services Ltd
Change date: 2022-04-01
Documents
Certificate change of name company
Date: 01 Apr 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gammerler LIMITED\certificate issued on 01/04/22
Documents
Change of name notice
Date: 01 Apr 2022
Category: Change-of-name
Type: CONNOT
Documents
Termination secretary company with name termination date
Date: 09 Mar 2022
Action Date: 07 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Claire Waller
Termination date: 2022-03-07
Documents
Appoint person director company with name date
Date: 30 Sep 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-29
Officer name: Mr Neil Barber
Documents
Cessation of a person with significant control
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-29
Psc name: David John Waller
Documents
Notification of a person with significant control
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-09-29
Psc name: Neil Barbers Engineering Services Ltd
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 018941650001
Charge creation date: 2021-09-29
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Capital return purchase own shares
Date: 03 Sep 2020
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 24 Aug 2020
Action Date: 30 Jul 2020
Category: Capital
Type: SH06
Date: 2020-07-30
Capital : 500 GBP
Documents
Confirmation statement with updates
Date: 09 Jul 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Termination director company with name termination date
Date: 04 Feb 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-31
Officer name: Hannspeter Schubert
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Capital name of class of shares
Date: 20 Jan 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 19 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 07 Feb 2012
Action Date: 06 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Waller
Change date: 2012-02-06
Documents
Change person secretary company with change date
Date: 07 Feb 2012
Action Date: 06 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Louise Claire Waller
Change date: 2012-02-06
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Appoint person director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Doctor Hannspeter Schubert
Documents
Termination director company with name
Date: 06 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kai Bielenberg
Documents
Change registered office address company with date old address
Date: 06 Dec 2011
Action Date: 06 Dec 2011
Category: Address
Type: AD01
Old address: Unit D2 Harwood Road, Northminster Business Park Upper Poppleton York YO26 6QU United Kingdom
Change date: 2011-12-06
Documents
Change account reference date company current shortened
Date: 05 Dec 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 14 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-14
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 14 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Moll
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2010
Action Date: 14 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-14
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Waller
Change date: 2010-09-14
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-14
Officer name: Dr Kai Michael Bielenberg
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 14 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Robert Moll
Change date: 2010-09-14
Documents
Change registered office address company with date old address
Date: 14 Jul 2010
Action Date: 14 Jul 2010
Category: Address
Type: AD01
Old address: 132 Cassiobury Drive Watford Herts WD1 3AJ
Change date: 2010-07-14
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 17 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Resolution
Date: 18 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed dr robert moll
Documents
Legacy
Date: 15 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed dr kai michael bielenberg
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hagen gaemmerler
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gunter gaemmerler
Documents
Legacy
Date: 14 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed david john waller
Documents
Legacy
Date: 02 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/06; full list of members
Documents
Legacy
Date: 20 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 14/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 04 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/01; full list of members
Documents
Legacy
Date: 26 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type full
Date: 25 Nov 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 11 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/99; no change of members
Documents
Certificate change of name company
Date: 23 Dec 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gaemmerler (uk) LIMITED\certificate issued on 24/12/98
Documents
Legacy
Date: 28 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/98; full list of members
Documents
Accounts with accounts type full
Date: 20 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 30 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/97; no change of members
Documents
Accounts with accounts type full
Date: 02 Jun 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 05 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/96; no change of members
Documents
Accounts with accounts type full
Date: 05 Jul 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 17 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 14/09/95; full list of members
Documents
Accounts with accounts type full
Date: 28 Jun 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Some Companies
BLYNK HOUSE,BRADFORD,BD8 9RE
Number: | OC382448 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
125 QUEENS ROAD,LONDON,SW19 8NS
Number: | 08535684 |
Status: | ACTIVE |
Category: | Private Limited Company |
CREATIVE INSTALLATIONS (UK) LIMITED
18 WHITEWAY VIEW,CIRENCESTER,GL7 2HY
Number: | 09072934 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL SECURITY AND COMMUNICATIONS LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 06195433 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WOMBLE BOND DICKINSON,LONDON,SE1 2AU
Number: | 10663216 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016086 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |