Company Information for BARCODING SOLUTIONS LIMITED
118 C/O HENTONS, NORTH STREET, LEEDS, LS2 7PN,
|
Company Registration Number
03259787
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BARCODING SOLUTIONS LIMITED | |
Legal Registered Office | |
118 C/O HENTONS NORTH STREET LEEDS LS2 7PN Other companies in BN3 | |
Company Number | 03259787 | |
---|---|---|
Company ID Number | 03259787 | |
Date formed | 1996-10-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 07/10/2015 | |
Return next due | 04/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-05 09:47:17 |
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 |
---|---|---|
LEE DAVID BROWNING |
||
STEPHEN LESLIE DOUGLAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MADELINE CLARE BROWNING |
Director | ||
PAUL DEREK GRIFFITHS |
Company Secretary | ||
JULIE LYNN GRIFFITHS |
Director | ||
PAUL DEREK GRIFFITHS |
Director | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 17/02/20 FROM Gane Data Airedale House Clayton Wood Rise Leeds LS16 6RF England | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD SHOAIB HAFEEZ RAMAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE DAVID BROWNING | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/19 FROM C/O Simon Winnard & Co Redington Court 69 Church Road Hove East Sussex BN3 2BB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LESLIE DOUGLAS | |
PSC07 | CESSATION OF LEE DAVID BROWNING AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTAF TABBASUM SADIQUE | |
CH01 | Director's details changed for Mr Altaf Tabbasum Sadique on 2019-02-18 | |
AP01 | DIRECTOR APPOINTED MR ALTAF TABBASUM SADIQUE | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH NO UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH NO UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
CH01 | Director's details changed for Lee David Browning on 2016-10-01 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen Leslie Douglas on 2014-03-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MADELINE BROWNING | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE GRIFFITHS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN LESLIE DOUGLAS | |
AP01 | DIRECTOR APPOINTED MRS MADELINE CLARE BROWNING | |
AP01 | DIRECTOR APPOINTED MRS JULIE LYNN GRIFFITHS | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/10/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Lee David Browning on 2012-01-10 | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID BROWNING / 07/10/2010 | |
AR01 | 07/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK GRIFFITHS / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID BROWNING / 08/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL DEREK GRIFFITHS / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DEREK GRIFFITHS / 17/11/2008 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
169 | GBP IC 2.2/2 10/02/09 GBP SR 2@0.1=0.2 | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS | |
88(2)R | AD 28/03/03--------- £ SI 2@.1 £ IC 2/2 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
122 | S-DIV 28/03/03 | |
RES13 | SUB DIV 28/03/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03 | |
363s | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 22/10/97 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2013-02-28 | £ 56,872 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 34,116 |
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 BARCODING SOLUTIONS LIMITED
Cash Bank In Hand | 2013-02-28 | £ 18,911 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 9,888 |
Current Assets | 2013-02-28 | £ 75,550 |
Current Assets | 2012-02-29 | £ 38,601 |
Debtors | 2013-02-28 | £ 56,639 |
Debtors | 2012-02-29 | £ 28,713 |
Shareholder Funds | 2013-02-28 | £ 18,678 |
Shareholder Funds | 2012-02-29 | £ 4,485 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northamptonshire County Council | |
|
Supplies & Services |
East Sussex 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.
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. |