Background WavePink WaveYellow Wave

F.E. BARBER LIMITED (09020038)

F.E. BARBER LIMITED (09020038) is an active UK company. incorporated on 1 May 2014. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. F.E. BARBER LIMITED has been registered for 11 years. Current directors include SAGAR, Andrew Jonathan, SHELBOURN, Simon David Joseph.

Company Number
09020038
Status
active
Type
ltd
Incorporated
1 May 2014
Age
11 years
Address
The Winery Fairhills Road, Manchester, M44 6BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SAGAR, Andrew Jonathan, SHELBOURN, Simon David Joseph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

F.E. BARBER LIMITED

F.E. BARBER LIMITED is an active company incorporated on 1 May 2014 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. F.E. BARBER LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09020038

LTD Company

Age

11 Years

Incorporated 1 May 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

KINGSLAND DRINKS LIMITED
From: 1 May 2014To: 20 May 2014
Contact
Address

The Winery Fairhills Road Irlam Manchester, M44 6BD,

Timeline

2 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Mar 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SAGAR, Andrew Jonathan

Active
Fairhills Road, ManchesterM44 6BD
Born June 1959
Director
Appointed 01 May 2014

SHELBOURN, Simon David Joseph

Active
Fairhills Road, ManchesterM44 6BD
Born November 1966
Director
Appointed 28 Sept 2024

BAKER, Edmund

Resigned
Fairhills Road, ManchesterM44 6BD
Secretary
Appointed 01 May 2014
Resigned 27 Sept 2024

Persons with significant control

1

Fairhills Road, ManchesterM44 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Certificate Change Of Name Company
20 May 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 May 2014
CONNOTConfirmation Statement Notification
Incorporation Company
1 May 2014
NEWINCIncorporation