Barna And Company Limited SOUTHAMPTON


Founded in 1995, Barna And Company, classified under reg no. 03057647 is an active company. Currently registered at First Floor SO14 1JU, Southampton the company has been in the business for twenty nine years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has 3 directors, namely Andrew C., Jenni P. and Mark P.. Of them, Mark P. has been with the company the longest, being appointed on 16 December 2013 and Andrew C. has been with the company for the least time - from 21 December 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Barna And Company Limited Address / Contact

Office Address First Floor
Office Address2 26 Hanover Buildings
Town Southampton
Post code SO14 1JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03057647
Date of Incorporation Wed, 17th May 1995
Industry Human resources provision and management of human resources functions
Industry Temporary employment agency activities
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 15th Nov 2023 (2023-11-15)
Last confirmation statement dated Tue, 1st Nov 2022

Company staff

Andrew C.

Position: Director

Appointed: 21 December 2022

Jenni P.

Position: Director

Appointed: 14 September 2015

Mark P.

Position: Director

Appointed: 16 December 2013

Jaqueline P.

Position: Secretary

Appointed: 14 June 1998

Resigned: 13 September 2012

Timothy B.

Position: Director

Appointed: 27 June 1996

Resigned: 14 June 1998

Graeme Q.

Position: Secretary

Appointed: 04 October 1995

Resigned: 15 May 1996

Marion B.

Position: Director

Appointed: 27 May 1995

Resigned: 16 December 2013

Lynne S.

Position: Director

Appointed: 27 May 1995

Resigned: 19 February 1996

Marion B.

Position: Secretary

Appointed: 19 May 1995

Resigned: 31 July 1999

Beverley T.

Position: Nominee Director

Appointed: 17 May 1995

Resigned: 10 May 1996

Michael T.

Position: Nominee Secretary

Appointed: 17 May 1995

Resigned: 19 May 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Jenni P. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Mark P. This PSC has significiant influence or control over the company,. Moving on, there is Pignatelli Holdings Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Jenni P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Pignatelli Holdings Limited

Legal authority Companies Act 2006
Legal form Limited
Country registered Not Specified/Other
Place registered England
Registration number 08718233
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth414 589596 148731 098      
Balance Sheet
Cash Bank On Hand  379 428481 512477 319348 303745 932520 805466 392
Current Assets916 6031 049 7931 165 3141 388 0861 239 7731 193 5121 029 344876 9711 065 671
Debtors614 031612 965785 886906 574762 454845 209283 412356 166599 279
Net Assets Liabilities  731 098947 150796 814809 426772 652649 277716 530
Other Debtors  31 74823 24218 93511 46410 82132 16674 509
Property Plant Equipment  38 56934 23919 2538 3488 25310 10516 873
Cash Bank In Hand302 572436 828379 428      
Tangible Fixed Assets27 92530 82338 569      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve414 489596 048730 998      
Shareholder Funds414 589596 148731 098      
Other
Accumulated Amortisation Impairment Intangible Assets   2 8548 56311 41811 41811 418 
Accumulated Depreciation Impairment Property Plant Equipment  30 01440 12756 58869 65074 74378 05083 464
Amounts Owed By Related Parties  161 2491 361249 514304 748203 880138 081151 694
Average Number Employees During Period  16917117115413631111
Balances Amounts Owed By Related Parties  65 14915 35443 4203 2663 2654 28420 654
Balances Amounts Owed To Related Parties        5 000
Corporation Tax Payable  67 35617815 35335 36410 699 33 845
Creditors  465 168475 682461 794391 015263 500235 273361 796
Dividends Paid On Shares    2 855    
Fixed Assets  38 56942 80322 1088 348   
Increase From Amortisation Charge For Year Intangible Assets   2 8545 7092 855   
Increase From Depreciation Charge For Year Property Plant Equipment   10 11316 72013 0625 0933 3075 414
Intangible Assets   8 5642 855    
Intangible Assets Gross Cost   11 41811 41811 41811 41811 418 
Net Current Assets Liabilities391 992571 358700 146912 404777 979802 497765 844641 698703 875
Nominal Value Allotted Share Capital   1     
Number Shares Allotted 100100100     
Number Shares Issued Fully Paid    100    
Other Creditors  144 763181 920203 431129 28181 28285 817132 271
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    259    
Other Disposals Property Plant Equipment    540    
Other Taxation Social Security Payable  244 326276 689231 463213 644156 278127 414177 084
Par Value Share 11 1    
Property Plant Equipment Gross Cost  68 58274 36575 84177 99882 99688 155100 337
Provisions For Liabilities Balance Sheet Subtotal  7 6178 0573 2731 4191 4452 5264 218
Total Additions Including From Business Combinations Property Plant Equipment   5 7842 0162 1574 9985 15912 182
Total Assets Less Current Liabilities419 917602 181738 715955 207800 087810 845774 097651 803720 748
Trade Creditors Trade Payables  8 72316 89511 54712 72615 24122 04218 596
Trade Debtors Trade Receivables  592 889524 803494 005528 99768 711185 919373 076
Creditors Due Within One Year524 611478 435465 168      
Provisions For Liabilities Charges5 3286 0337 617      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 9 62519 661      
Tangible Fixed Assets Cost Or Valuation58 26467 88968 582      
Tangible Fixed Assets Depreciation30 33937 06630 013      
Tangible Fixed Assets Depreciation Charged In Period 6 7278 935      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  15 988      
Tangible Fixed Assets Disposals  18 968      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 24th, April 2023
Free Download (11 pages)

Company search

Advertisements