Barnlight Limited DONCASTER


Barnlight started in year 1993 as Private Limited Company with registration number 02803269. The Barnlight company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Doncaster at Rowland Bridge House Dam Road. Postal code: DN11 9QX.

At the moment there are 2 directors in the the firm, namely Martin C. and Pamela H.. In addition one secretary - Pamela H. - is with the company. As of 25 April 2024, there was 1 ex secretary - Sally H.. There were no ex directors.

Barnlight Limited Address / Contact

Office Address Rowland Bridge House Dam Road
Office Address2 Tickhill
Town Doncaster
Post code DN11 9QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02803269
Date of Incorporation Thu, 25th Mar 1993
Industry Management of real estate on a fee or contract basis
Industry Development of building projects
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Pamela H.

Position: Secretary

Appointed: 01 April 2001

Martin C.

Position: Director

Appointed: 31 May 2000

Pamela H.

Position: Director

Appointed: 25 March 1993

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 25 March 1993

Resigned: 25 March 1993

Ccs Directors Limited

Position: Nominee Director

Appointed: 25 March 1993

Resigned: 25 March 1993

Sally H.

Position: Secretary

Appointed: 25 March 1993

Resigned: 01 April 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we established, there is Pamela C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Martin C. This PSC owns 25-50% shares and has 25-50% voting rights.

Pamela C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Martin C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 370 0332 436 8502 542 0302 627 658      
Balance Sheet
Current Assets588 470318 972672 510770 502827 072815 217971 5961 086 0331 202 051795 746
Net Assets Liabilities   2 627 6582 721 8932 907 1533 059 2213 181 2483 288 3143 395 377
Cash Bank In Hand228 988278 972113 260220 502      
Debtors359 48240 000559 250550 000      
Net Assets Liabilities Including Pension Asset Liability  2 542 0302 627 658      
Tangible Fixed Assets2 293 4642 293 4642 293 4642 275 346      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve1 463 8551 530 6721 635 8521 739 597      
Shareholder Funds2 370 0332 436 8502 542 0302 627 658      
Other
Average Number Employees During Period       11 
Creditors   138 190100 52569 03073 34165 75174 70392 235
Fixed Assets  2 293 4642 275 3462 275 3462 160 9662 160 9662 160 9662 160 9662 691 866
Net Current Assets Liabilities142 042188 114541 024632 283726 547746 187898 2551 020 2821 127 348703 511
Total Assets Less Current Liabilities2 435 5062 481 5782 834 4882 907 6293 001 8932 907 1533 059 2213 181 2483 288 3143 395 377
Creditors Due After One Year65 47344 728292 458279 971      
Creditors Due Within One Year446 428130 858131 486138 219      
Number Shares Allotted 100100       
Par Value Share 11       
Revaluation Reserve906 078906 078906 078887 961      
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search