Company NameM W Barber Associates Limited
DirectorsMichael Walter Barber and Janet Barber
Company StatusActive
Company Number06821363
CategoryPrivate Limited Company
Incorporation Date17 February 2009(15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr Michael Walter Barber
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Ladythorn Avenue
Marple
Stockport
Cheshire
SK6 7DR
Secretary NameMrs Janet Barber
NationalityBritish
StatusCurrent
Appointed17 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ladythorn Avenue
Marple
Stockport
Cheshire
SK6 7DR
Director NameMrs Janet Barber
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(3 years, 1 month after company formation)
Appointment Duration12 years, 1 month
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address33a Market Street
Marple
Stockport
SK6 7AA

Contact

Telephone0161 4302069
Telephone regionManchester

Location

Registered Address33a Market Street
Marple
Stockport
SK6 7AA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple

Shareholders

50 at £1Janet Barber
50.00%
Ordinary
50 at £1Michael Walter Barber
50.00%
Ordinary

Financials

Year2014
Net Worth-£56,245
Current Liabilities£74,576

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
24 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
15 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 April 2022Change of share class name or designation (2 pages)
9 April 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 April 2022Memorandum and Articles of Association (18 pages)
23 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
11 March 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
7 January 2021Registered office address changed from Holly House Hyde Road Woodley Stockport Cheshire SK6 1NB to 33a Market Street Marple Stockport SK6 7AA on 7 January 2021 (1 page)
16 March 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 March 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 March 2015Director's details changed for Mr Michael Walter Barber on 10 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Michael Walter Barber on 10 March 2015 (2 pages)
18 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Secretary's details changed for Mrs Janet Barber on 10 March 2015 (1 page)
18 March 2015Secretary's details changed for Mrs Janet Barber on 10 March 2015 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 October 2014Registered office address changed from 5 Barnfield Avenue Romiley Stockport Cheshire SK6 4LF to Holly House Hyde Road Woodley Stockport Cheshire SK6 1NB on 13 October 2014 (1 page)
13 October 2014Registered office address changed from 5 Barnfield Avenue Romiley Stockport Cheshire SK6 4LF to Holly House Hyde Road Woodley Stockport Cheshire SK6 1NB on 13 October 2014 (1 page)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
18 March 2013Appointment of Mrs Janet Barber as a director (2 pages)
18 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
18 March 2013Appointment of Mrs Janet Barber as a director (2 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 April 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
22 April 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages)
20 April 2010Director's details changed for Mr Michael Walter Barber on 17 February 2010 (2 pages)
20 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Michael Walter Barber on 17 February 2010 (2 pages)
17 February 2009Incorporation (30 pages)
17 February 2009Incorporation (30 pages)