Gea Barr-rosin Limited WARRINGTON


Founded in 1959, Gea Barr-rosin, classified under reg no. 00636280 is an active company. Currently registered at Leacroft House Leacroft Road WA3 6JF, Warrington the company has been in the business for 65 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2008/06/16 Gea Barr-rosin Limited is no longer carrying the name Barr-rosin.

The firm has 2 directors, namely Timothy D., Alec L.. Of them, Alec L. has been with the company the longest, being appointed on 10 April 2001 and Timothy D. has been with the company for the least time - from 16 August 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stephen H. who worked with the the firm until 2 November 2015.

Gea Barr-rosin Limited Address / Contact

Office Address Leacroft House Leacroft Road
Office Address2 Birchwood
Town Warrington
Post code WA3 6JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00636280
Date of Incorporation Wed, 2nd Sep 1959
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 65 years old
Account next due date Sat, 30th Sep 2023 (222 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Timothy D.

Position: Director

Appointed: 16 August 2017

Alec L.

Position: Director

Appointed: 10 April 2001

Anthony B.

Position: Director

Appointed: 24 November 2015

Resigned: 16 August 2017

Ilija A.

Position: Director

Appointed: 16 December 2005

Resigned: 14 February 2011

Steven K.

Position: Director

Appointed: 04 April 2000

Resigned: 24 November 2015

Guy L.

Position: Director

Appointed: 04 April 2000

Resigned: 16 December 2005

Anthony P.

Position: Director

Appointed: 01 December 1999

Resigned: 10 April 2001

Jean P.

Position: Director

Appointed: 04 March 1998

Resigned: 04 April 2000

Stephen H.

Position: Secretary

Appointed: 30 September 1997

Resigned: 02 November 2015

Jorgen M.

Position: Director

Appointed: 07 July 1997

Resigned: 30 September 1998

Leif R.

Position: Director

Appointed: 10 June 1997

Resigned: 12 December 1997

Barry R.

Position: Director

Appointed: 07 October 1996

Resigned: 10 April 2001

Derek B.

Position: Director

Appointed: 07 October 1996

Resigned: 14 March 1997

Klaus B.

Position: Director

Appointed: 01 July 1995

Resigned: 10 March 1997

Keith M.

Position: Director

Appointed: 01 July 1995

Resigned: 04 March 1998

Peter B.

Position: Director

Appointed: 27 September 1994

Resigned: 30 September 1999

Ole A.

Position: Director

Appointed: 27 September 1994

Resigned: 01 August 1995

Paul K.

Position: Director

Appointed: 01 March 1992

Resigned: 10 April 2001

Sebastian R.

Position: Director

Appointed: 30 January 1991

Resigned: 31 December 1997

Tina S.

Position: Director

Appointed: 30 January 1991

Resigned: 30 September 1997

Archibald M.

Position: Director

Appointed: 30 January 1991

Resigned: 31 October 1993

Arthur S.

Position: Director

Appointed: 30 January 1991

Resigned: 31 March 1999

Company previous names

Barr-rosin June 16, 2008
Rosin Engineering Company May 20, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Net Assets Liabilities11
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11
Number Shares Allotted 1
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 5th, December 2023
Free Download (2 pages)

Company search

Advertisements