BARKERS ENGINEERING LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
BARKERS ENGINEERING LIMITED is a Private Limited Company from SOLIHULL and has the status: Active.
BARKERS ENGINEERING LIMITED was incorporated 66 years ago on 20/01/1958 and has the registered number: 00597466. The accounts status is FULL and accounts are next due on 30/09/2024.
BARKERS ENGINEERING LIMITED was incorporated 66 years ago on 20/01/1958 and has the registered number: 00597466. The accounts status is FULL and accounts are next due on 30/09/2024.
BARKERS ENGINEERING LIMITED - SOLIHULL
This company is listed in the following categories:
25990 - Manufacture of other fabricated metal products n.e.c.
25990 - Manufacture of other fabricated metal products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
WESTHAVEN HOUSE, ARLESTON WAY
SOLIHULL
WEST MIDLANDS
B90 4LH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/03/2023 | 18/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW NICHOLAS ROWE | Jun 1966 | British | Director | 2010-07-01 | CURRENT |
MR CHARLES ALEX HENDERSON | Secretary | 2015-01-01 | CURRENT | ||
KATHERINE REBECCA CLARKE | Sep 1981 | British | Director | 2022-10-06 | CURRENT |
MR ADAM PETER SAVAGE | Mar 1980 | British | Director | 2021-09-22 | CURRENT |
RUSSELL RIDGWAY | Oct 1961 | British | Director | 2004-08-01 UNTIL 2022-01-19 | RESIGNED |
MR DAVID ROBERT SPANN | Dec 1980 | British | Director | 2019-08-01 UNTIL 2022-03-11 | RESIGNED |
FRED HAYHURST | Nov 1948 | Secretary | 2007-01-04 UNTIL 2007-02-28 | RESIGNED | |
MR JOHN CHRISTOPHER HUMPHREYS | Jul 1952 | British | Secretary | 2005-07-05 UNTIL 2006-10-27 | RESIGNED |
MR KENNETH JOHN JARVIS | Apr 1948 | British | Secretary | 1998-10-01 UNTIL 1998-12-31 | RESIGNED |
MR JOHN CHRISTOPHER HUMPHREYS | Jul 1952 | British | Secretary | 2007-02-28 UNTIL 2015-01-01 | RESIGNED |
FRED HAYHURST | Nov 1948 | Secretary | 2006-10-27 UNTIL 2007-02-28 | RESIGNED | |
JOHN KENNETH DOWNS | May 1956 | British | Secretary | 2000-01-01 UNTIL 2004-01-30 | RESIGNED |
DAVID EDWARD AUSTWICK | Feb 1948 | Secretary | RESIGNED | ||
CHRISTOPHER JOHN BURR | May 1949 | British | Secretary | 2004-01-30 UNTIL 2005-07-05 | RESIGNED |
MR DAVID LESLIE GROVE | May 1948 | British | Director | 1999-06-21 UNTIL 2007-04-11 | RESIGNED |
MR ROGER WILLIAM SIMPSON | Jun 1941 | British | Director | 1992-01-14 UNTIL 2001-02-23 | RESIGNED |
MICHAEL EDWARD SARA | Feb 1941 | British | Director | RESIGNED | |
MICHAEL ALLEN | Feb 1957 | British | Director | 2010-03-01 UNTIL 2011-12-08 | RESIGNED |
MR MICHAEL CHARLES PRICE | May 1947 | British | Director | 1992-10-01 UNTIL 1999-09-30 | RESIGNED |
MARK PEGLER | Mar 1968 | British | Director | 2008-03-11 UNTIL 2018-08-01 | RESIGNED |
MR DEREK WILLIAM MUIR | Jul 1960 | British | Director | 2002-04-24 UNTIL 2018-08-01 | RESIGNED |
MALCOLM TREVOR KAY | Dec 1928 | British | Director | RESIGNED | |
CHRISTOPHER JOHN BURR | May 1949 | British | Director | 2001-07-26 UNTIL 2008-03-11 | RESIGNED |
ANDREW FAIRHURST | Jan 1970 | British | Director | 2006-03-01 UNTIL 2007-03-12 | RESIGNED |
HOWARD CAILE EVERETT | Jun 1944 | Director | RESIGNED | ||
JOHN KENNETH DOWNS | May 1956 | British | Director | 2004-02-02 UNTIL 2010-06-25 | RESIGNED |
GERALD DALE | Jan 1961 | British | Director | 2001-02-23 UNTIL 2019-02-22 | RESIGNED |
MR ANDREW JOHN BEANEY | Sep 1968 | British | Director | 2019-08-01 UNTIL 2022-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Atg Access Ltd | 2019-09-27 | Solihull |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |