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