Manchester
M2 3NG
Director Name | Mrs Katharina Ruth Maria Wrather |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | German |
Status | Current |
Appointed | 07 November 2017(3 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Fitness Instructor |
Country of Residence | England |
Correspondence Address | 308 London Road Hazel Grove Stockport SK7 4RF |
Website | www.barrecore.co.uk |
---|---|
Telephone | 020 73497500 |
Telephone region | London |
Registered Address | 1st Floor 49 Peter Street Manchester M2 3NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Sarah Emblow 66.67% Ordinary |
---|---|
1 at £1 | Paul Emblow 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£64,458 |
Cash | £12,868 |
Current Liabilities | £88,221 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
30 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
4 August 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
1 July 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
21 June 2019 | Registered office address changed from C/O White & Co, Blackfriars House Parsonage Manchester M3 2JA England to 1st Floor 49 Peter Street Manchester M2 3NG on 21 June 2019 (1 page) |
2 October 2018 | Amended total exemption full accounts made up to 31 December 2017 (8 pages) |
4 September 2018 | Confirmation statement made on 23 May 2018 with updates (6 pages) |
4 September 2018 | Notification of Katharina Wrather as a person with significant control on 1 September 2018 (2 pages) |
31 August 2018 | Sub-division of shares on 7 November 2017 (6 pages) |
31 August 2018 | Change of share class name or designation (2 pages) |
30 August 2018 | Resolutions
|
20 August 2018 | Appointment of Mrs Katharina Ruth Maria Wrather as a director on 7 November 2017 (2 pages) |
20 August 2018 | Registered office address changed from 308 London Road Hazel Grove Stockport Cheshire SK7 4RF to C/O White & Co, Blackfriars House Parsonage Manchester M3 2JA on 20 August 2018 (1 page) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 April 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
30 March 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
14 July 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 23 May 2017 with updates (4 pages) |
12 July 2017 | Notification of Sarah Louise Emblow as a person with significant control on 1 July 2016 (2 pages) |
12 July 2017 | Notification of Sarah Louise Emblow as a person with significant control on 1 July 2016 (2 pages) |
12 July 2017 | Notification of Sarah Louise Emblow as a person with significant control on 12 July 2017 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
28 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
13 November 2014 | Registered office address changed from 255 Monton Road Eccles Manchester M30 9PS United Kingdom to 308 London Road Hazel Grove Stockport Cheshire SK7 4RF on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from 255 Monton Road Eccles Manchester M30 9PS United Kingdom to 308 London Road Hazel Grove Stockport Cheshire SK7 4RF on 13 November 2014 (1 page) |
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|
23 May 2014 | Incorporation Statement of capital on 2014-05-23
|