BARNSTONE ACCLAIMED LTD
3 WYLVA ROAD, LIVERPOOL  L4 0TS- Active
- Private Limited Company
- Company No. 09721217
- Last Updated: 01 Mar 2024
Company Profile
BARNSTONE ACCLAIMED LTD was incorporated on Thursday, August 6, 2015 as a Private Limited Company with registered address in LIVERPOOL. BARNSTONE ACCLAIMED LTD has the status: Active and it's listed in the following category: Licensed carriers. This Private Limited Company has been operating for 9 years 6 months and 18 days.
Name | BARNSTONE ACCLAIMED LTD |
---|---|
Company number | 09721217 |
Company type | Private Limited Company |
Incorporation date | 06 Aug 2015 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
3 WYLVA ROAD LIVERPOOL L4 0TS |
---|---|
Country Of Origin | UNITED KINGDOM |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr David Mccormick Nationality: British |
Dates: Monday, December 14, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Stephen Donohoe Nationality: British |
Dates: Friday, September 11, 2020 - Monday, December 14, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Paulius Malkevicius Nationality: Polish |
Dates: Thursday, June 11, 2020 - Friday, September 11, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Thomas Wall Nationality: British |
Dates: Monday, May 11, 2020 - Thursday, June 11, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Stephen Thomas Constantine Nationality: British |
Dates: Wednesday, March 18, 2020 - Monday, May 11, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr John Charles Paterson Nationality: British |
Dates: Wednesday, November 13, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Mohamed Majid Miah Nationality: British |
Dates: Monday, June 24, 2019 - Wednesday, November 13, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Orlando Cotofrei Nationality: Romanian |
Dates: Tuesday, February 26, 2019 - Monday, June 24, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Iain Robertson Fraser Nationality: British |
Dates: Wednesday, November 14, 2018 - Tuesday, February 26, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Alexandru-Mihai Raducanu Nationality: Romanian |
Dates: Thursday, May 24, 2018 - Wednesday, November 14, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Terry Dunne Nationality: British |
Dates: Thursday, April 5, 2018 - Thursday, May 24, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Daniel Dickinson Nationality: British |
Dates: Thursday, November 10, 2016 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
|
Malkit Singh Nationality: British |
Dates: Thursday, June 30, 2016 - Thursday, November 10, 2016
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 31 August |
Next annual accounts due | 31 May 2024, (-269 days left) |
Latest accounts | 31 August 2022 |
Next confirmation statement due | 03 September 2016 |
Last confirmation statement dated | Not available |
Mortgages
No mortgages have been registered against BARNSTONE ACCLAIMED LTD.
Previous Names
Name | Change Date |
---|---|
BARNSTONE ACCLAIMED LTD | 06 Aug 2015 |