Barbas Bellfires Uk Limited STOKE-ON-TRENT


Founded in 1993, Barbas Bellfires Uk, classified under reg no. 02799233 is an active company. Currently registered at The Glades ST1 5SQ, Stoke-on-trent the company has been in the business for 31 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2022/08/31. Since 2017/03/09 Barbas Bellfires Uk Limited is no longer carrying the name Interfocos Uk.

The firm has one director. Daniel B., appointed on 7 February 2006. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Barbas Bellfires Uk Limited Address / Contact

Office Address The Glades
Office Address2 Festival Way
Town Stoke-on-trent
Post code ST1 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02799233
Date of Incorporation Fri, 12th Mar 1993
Industry Other service activities not elsewhere classified
End of financial Year 31st August
Company age 31 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Daniel B.

Position: Director

Appointed: 07 February 2006

Robert L.

Position: Secretary

Appointed: 30 June 2010

Resigned: 25 June 2014

Timothy S.

Position: Secretary

Appointed: 28 March 2006

Resigned: 30 June 2010

Timothy S.

Position: Director

Appointed: 28 March 2006

Resigned: 01 June 2010

Willem V.

Position: Director

Appointed: 07 February 2006

Resigned: 21 December 2009

Continental Fires Ltd

Position: Corporate Director

Appointed: 07 February 2006

Resigned: 07 February 2006

Robert D.

Position: Director

Appointed: 07 February 2006

Resigned: 21 December 2009

Robert Martinus Nicholaas Johan de Louwere

Position: Corporate Director

Appointed: 07 February 2006

Resigned: 25 June 2014

Sally W.

Position: Secretary

Appointed: 12 March 1993

Resigned: 07 February 2006

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1993

Resigned: 12 March 1993

John W.

Position: Director

Appointed: 12 March 1993

Resigned: 07 February 2006

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 12 March 1993

Resigned: 12 March 1993

Sally W.

Position: Director

Appointed: 12 March 1993

Resigned: 01 April 1994

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats researched, there is Josephus B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Daniel B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Antonius S., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Josephus B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Daniel B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Antonius S.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Company previous names

Interfocos Uk March 9, 2017
Continental Fires June 7, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand68 70565 27791 025103 71896 022107 846197 005
Current Assets81 30885 884107 133110 746103 932113 243202 489
Debtors12 60320 60716 1087 0287 9105 3975 484
Other Debtors12 60312 6798 8774 5003 0005 3975 484
Other
Accumulated Depreciation Impairment Property Plant Equipment3 2433 2433 2433 2433 2433 243 
Amounts Owed By Related Parties    3 097  
Amounts Owed To Group Undertakings13 411  2 426 12 14518 294
Average Number Employees During Period4444222
Creditors40 06634 05043 00336 74423 00726 61051 077
Future Minimum Lease Payments Under Non-cancellable Operating Leases16 9707072 08322 54516 9091 13847 820
Net Current Assets Liabilities41 24251 83464 13074 00280 92586 633151 412
Other Creditors16 66122 7656821 0802579 59911 365
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 243
Other Disposals Property Plant Equipment      3 243
Other Taxation Social Security Payable8 31910 1154 3933 6842 6984 76121 215
Property Plant Equipment Gross Cost3 2433 2433 2433 2433 2433 243 
Trade Creditors Trade Payables1 6751 1702 850120268105203
Amounts Owed By Group Undertakings 7 9283 569 3 097  
Total Assets Less Current Liabilities41 24251 83464 13074 00280 925  
Accrued Liabilities  32 37127 11717 408  
Corporation Tax Payable  2 7072 3172 376  
Number Shares Issued Fully Paid   5 0005 000  
Par Value Share   11  
Prepayments  2 1871 343999  
Recoverable Value-added Tax  1 4751 185814  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/08/31
filed on: 3rd, November 2023
Free Download (9 pages)

Company search