Barby Unique started in year 2015 as Private Limited Company with registration number 09595186. The Barby Unique company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Manchester at 37 Parkstone Avenue. Postal code: M45 7GF.
The firm has one director. Ghazanfar B., appointed on 9 June 2020. There are currently no secretaries appointed. As of 19 April 2024, there were 8 ex directors - John S., Matias K. and others listed below. There were no ex secretaries.
Office Address | 37 Parkstone Avenue |
Office Address2 | Whitefield |
Town | Manchester |
Post code | M45 7GF |
Country of origin | United Kingdom |
Registration Number | 09595186 |
Date of Incorporation | Mon, 18th May 2015 |
Industry | Licensed carriers |
End of financial Year | 31st May |
Company age | 9 years old |
Account next due date | Thu, 29th Feb 2024 (50 days after) |
Account last made up date | Tue, 31st May 2022 |
Next confirmation statement due date | Sat, 1st Jun 2024 (2024-06-01) |
Last confirmation statement dated | Thu, 18th May 2023 |
The register of PSCs who own or have control over the company consists of 7 names. As we discovered, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ghazanfar B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is John S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
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 |
Ghazanfar B.
Notified on | 9 June 2020 |
Ceased on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
John S.
Notified on | 18 November 2019 |
Ceased on | 9 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Matias K.
Notified on | 19 August 2019 |
Ceased on | 18 November 2019 |
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 | 19 August 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Conah B.
Notified on | 27 October 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terence D.
Notified on | 3 April 2017 |
Ceased on | 27 October 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-05-31 | 2017-05-31 | 2018-05-31 | 2019-05-31 | 2020-05-31 | 2021-05-31 | 2022-05-31 | 2023-05-31 |
Net Worth | 1 | |||||||
Balance Sheet | ||||||||
Current Assets | 1 430 | 1 | 18 | 1 | 1 | 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 | 1 429 | 17 | ||||||
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 | 1 429 |
Type | Category | Free download | |
---|---|---|---|
PSC07 |
Cessation of a person with significant control 2024/03/14 filed on: 21st, March 2024 |
persons with significant control | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy