Dissolved 2014-01-07
Company Information for PROFESSIONAL BARRIER SYSTEMS LIMITED
ORTON SOUTHGATE, PETERBOROUGH, PE2 6TD,
|
Company Registration Number
02932973
Private Limited Company
Dissolved Dissolved 2014-01-07 |
Company Name | ||
---|---|---|
PROFESSIONAL BARRIER SYSTEMS LIMITED | ||
Legal Registered Office | ||
ORTON SOUTHGATE PETERBOROUGH PE2 6TD Other companies in PE2 | ||
Previous Names | ||
|
Company Number | 02932973 | |
---|---|---|
Date formed | 1994-05-25 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2014-01-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 02:31:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN MICHAEL BLYTH |
||
PETER JOHN DONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDSAY HOWARD CATES |
Director | ||
BRUCE PATRICK DONALD |
Director | ||
PAUL DOUGLAS DONALD |
Director | ||
JANICE KINNISH |
Director | ||
JAMES CUNNINGHAM-DAVIS |
Company Secretary | ||
JAMES CUNNINGHAM-DAVIS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WALKER HOLDING LIMITED | Company Secretary | 1993-05-31 | CURRENT | 1970-02-04 | Active | |
WELLAND SECURITY LIMITED | Director | 2013-10-01 | CURRENT | 2013-10-01 | Dissolved 2017-12-19 | |
ACACIA SECURITY LIMITED | Director | 2000-08-04 | CURRENT | 2000-08-03 | Dissolved 2015-04-07 |
Date | Document Type | Document Description |
---|---|---|
BONA | BONA VACANTIA DISCLAIMER | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRUCE DONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY CATES | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/05/12 STATEMENT OF CAPITAL;GBP 67002 | |
AR01 | 25/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DONALD | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS DONALD / 25/05/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O CFW 1 STERLING COURT LODDINGTON KETTERING NORTHAMPTONSHIRE NN14 1RZ ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DONALD / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE PATRICK DONALD / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY HOWARD CATES / 25/05/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN DONALD / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS DONALD / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE PATRICK DONALD / 25/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LINDSAY HOWARD CATES / 25/05/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DONALD / 25/05/2009 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DONALD / 01/10/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
123 | £ NC 1000/120000 16/12/97 | |
SRES04 | NC INC ALREADY ADJUSTED 16/12/97 | |
88(2)R | AD 16/12/97--------- £ SI 67000@1=67000 £ IC 2/67002 | |
287 | REGISTERED OFFICE CHANGED ON 02/10/97 FROM: 19 STAPLEDON ROAD ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6TD |
Proposal to Strike Off | 2013-09-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.65 | 9 |
MortgagesNumMortOutstanding | 0.94 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.71 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25990 - Manufacture of other fabricated metal products n.e.c.
Creditors Due After One Year | 2012-06-30 | £ 115,939 |
---|---|---|
Creditors Due After One Year | 2011-06-30 | £ 115,939 |
Creditors Due Within One Year | 2012-06-30 | £ 30,233 |
Creditors Due Within One Year | 2011-06-30 | £ 32,716 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROFESSIONAL BARRIER SYSTEMS LIMITED
Called Up Share Capital | 2012-06-30 | £ 67,002 |
---|---|---|
Called Up Share Capital | 2011-06-30 | £ 67,002 |
Cash Bank In Hand | 2012-06-30 | £ 19,223 |
Cash Bank In Hand | 2011-06-30 | £ 134,295 |
Current Assets | 2012-06-30 | £ 272,983 |
Current Assets | 2011-06-30 | £ 328,890 |
Debtors | 2012-06-30 | £ 128,856 |
Debtors | 2011-06-30 | £ 56,282 |
Shareholder Funds | 2012-06-30 | £ 144,644 |
Shareholder Funds | 2011-06-30 | £ 202,831 |
Stocks Inventory | 2012-06-30 | £ 124,904 |
Stocks Inventory | 2011-06-30 | £ 138,313 |
Tangible Fixed Assets | 2012-06-30 | £ 17,833 |
Tangible Fixed Assets | 2011-06-30 | £ 22,596 |
Debtors and other cash assets
PROFESSIONAL BARRIER SYSTEMS LIMITED owns 1 domain names.
extendor.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269092 | Articles made from plastic sheet, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PROFESSIONAL BARRIER SYSTEMS LIMITED | Event Date | 2013-09-24 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |