Barnby Trading Ltd LEICESTER


Founded in 2015, Barnby Trading, classified under reg no. 09708448 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for nine years. Its financial year was closed on 31st July and its latest financial statement was filed on July 31, 2022.

The company has one director. Mohammed A., appointed on 31 August 2022. There are currently no secretaries appointed. As of 27 April 2024, there were 11 ex directors - Rory M., Mahad A. and others listed below. There were no ex secretaries.

Barnby Trading Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09708448
Date of Incorporation Wed, 29th Jul 2015
Industry Other food services
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Mohammed A.

Position: Director

Appointed: 31 August 2022

Rory M.

Position: Director

Appointed: 30 April 2021

Resigned: 31 August 2022

Mahad A.

Position: Director

Appointed: 23 November 2020

Resigned: 30 April 2021

Aiden V.

Position: Director

Appointed: 22 September 2020

Resigned: 23 November 2020

Tyrell I.

Position: Director

Appointed: 10 June 2020

Resigned: 22 September 2020

Safian H.

Position: Director

Appointed: 20 November 2019

Resigned: 10 June 2020

Michael M.

Position: Director

Appointed: 27 August 2019

Resigned: 20 November 2019

Mihaela L.

Position: Director

Appointed: 17 April 2019

Resigned: 27 August 2019

Darren R.

Position: Director

Appointed: 11 February 2019

Resigned: 17 April 2019

Andrew C.

Position: Director

Appointed: 18 January 2018

Resigned: 11 February 2019

Leendert K.

Position: Director

Appointed: 14 August 2015

Resigned: 18 January 2018

Terence D.

Position: Director

Appointed: 29 July 2015

Resigned: 14 August 2015

People with significant control

The register of persons with significant control that own or control the company is made up of 11 names. As BizStats identified, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Rory M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mahad A., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rory M.

Notified on 30 April 2021
Ceased on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mahad A.

Notified on 23 November 2020
Ceased on 30 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Aiden V.

Notified on 22 September 2020
Ceased on 23 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Tyrell I.

Notified on 10 June 2020
Ceased on 22 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Safian H.

Notified on 20 November 2019
Ceased on 10 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael M.

Notified on 27 August 2019
Ceased on 20 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mihaela L.

Notified on 17 April 2019
Ceased on 28 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren R.

Notified on 11 February 2019
Ceased on 17 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew C.

Notified on 18 January 2018
Ceased on 11 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Leendert K.

Notified on 30 June 2016
Ceased on 18 January 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312021-07-312022-07-312023-07-31
Net Worth1      
Balance Sheet
Current Assets1 81742811111
Net Assets Liabilities Including Pension Asset Liability1      
Reserves/Capital
Called Up Share Capital1      
Shareholder Funds1      
Other
Average Number Employees During Period    111
Creditors1 816427     
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Accruals Deferred Income-1      
Creditors Due Within One Year1 817      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on July 31, 2023
filed on: 14th, February 2024
Free Download (5 pages)

Company search