Founded in 2015, Barnstone Acclaimed, classified under reg no. 09721217 is an active company. Currently registered at 3 Wylva Road L4 0TS, Liverpool the company has been in the business for 9 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.
The company has 2 directors, namely David M., John P.. Of them, John P. has been with the company the longest, being appointed on 13 November 2019 and David M. has been with the company for the least time - from 14 December 2020. As of 9 June 2024, there were 13 ex directors - Stephen D., Paulius M. and others listed below. There were no ex secretaries.
Office Address | 3 Wylva Road |
Town | Liverpool |
Post code | L4 0TS |
Country of origin | United Kingdom |
Registration Number | 09721217 |
Date of Incorporation | Thu, 6th Aug 2015 |
Industry | Licensed carriers |
End of financial Year | 31st August |
Company age | 9 years old |
Account next due date | Fri, 31st May 2024 (9 days after) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Mon, 19th Aug 2024 (2024-08-19) |
Last confirmation statement dated | Sat, 5th Aug 2023 |
The list of PSCs who own or control the company is made up of 14 names. As we found, there is John P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mohammed A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is David M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
John P.
Notified on | 13 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mohammed A.
Notified on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
David M.
Notified on | 14 December 2020 |
Ceased on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Stephen D.
Notified on | 11 September 2020 |
Ceased on | 14 December 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Paulius M.
Notified on | 11 June 2020 |
Ceased on | 11 September 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Thomas W.
Notified on | 11 May 2020 |
Ceased on | 11 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Stephen C.
Notified on | 18 March 2020 |
Ceased on | 11 May 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Mohamed M.
Notified on | 24 June 2019 |
Ceased on | 13 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Orlando C.
Notified on | 26 February 2019 |
Ceased on | 24 June 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Iain F.
Notified on | 14 November 2018 |
Ceased on | 26 February 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Alexandru-Mihai R.
Notified on | 24 May 2018 |
Ceased on | 14 November 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 April 2018 |
Ceased on | 24 May 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Daniel D.
Notified on | 10 November 2016 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares |
Malkit S.
Notified on | 30 June 2016 |
Ceased on | 10 November 2016 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-08-31 | 2017-08-31 | 2018-08-31 | 2019-08-31 | 2020-08-31 | 2021-08-31 | 2022-08-31 | 2023-08-31 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 210 | 1 | 158 | 217 | 61 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | |||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | |||||||
Shareholder Funds | 1 | |||||||
Other | ||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | ||||
Creditors | 209 | 157 | 216 | 60 | ||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Creditors Due Within One Year | 209 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director's appointment was terminated on March 14, 2024 filed on: 22nd, March 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy