Barnstone Acclaimed Ltd LIVERPOOL


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.

Barnstone Acclaimed Ltd Address / Contact

Office Address 3 Wylva Road
Town Liverpool
Post code L4 0TS
Country of origin United Kingdom

Company Information / Profile

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

Company staff

David M.

Position: Director

Appointed: 14 December 2020

John P.

Position: Director

Appointed: 13 November 2019

Stephen D.

Position: Director

Appointed: 11 September 2020

Resigned: 14 December 2020

Paulius M.

Position: Director

Appointed: 11 June 2020

Resigned: 11 September 2020

Thomas W.

Position: Director

Appointed: 11 May 2020

Resigned: 11 June 2020

Stephen C.

Position: Director

Appointed: 18 March 2020

Resigned: 11 May 2020

Mohamed M.

Position: Director

Appointed: 24 June 2019

Resigned: 13 November 2019

Orlando C.

Position: Director

Appointed: 26 February 2019

Resigned: 24 June 2019

Iain F.

Position: Director

Appointed: 14 November 2018

Resigned: 26 February 2019

Alexandru-Mihai R.

Position: Director

Appointed: 24 May 2018

Resigned: 14 November 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 24 May 2018

Daniel D.

Position: Director

Appointed: 10 November 2016

Resigned: 05 April 2018

Malkit S.

Position: Director

Appointed: 01 June 2016

Resigned: 10 November 2016

Leon J.

Position: Director

Appointed: 24 September 2015

Resigned: 01 June 2016

Terence D.

Position: Director

Appointed: 06 August 2015

Resigned: 24 September 2015

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth1       
Balance Sheet
Current Assets210115821761111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors209 15721660   
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year209       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Director's appointment was terminated on March 14, 2024
filed on: 22nd, March 2024
Free Download (1 page)

Company search