Company NameNEIL Barker Associates Limited
DirectorNeil Anthony Barker
Company StatusActive
Company Number08334140
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Neil Anthony Barker
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address38 Kenilworth Road
Monkseaton
Whitley Bay
Tyne And Wear
NE25 8BD
Secretary NameMrs Margaret Elizabeth Barker
StatusCurrent
Appointed17 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address38 Kenilworth Road Monkseaton
Whitley Bay
Tyne And Wear
NE25 8BD

Contact

Websiteembarkarchitecture.com
Telephone0191 5800654
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address38 Kenilworth Road
Monkseaton
Whitley Bay
Tyne And Wear
NE25 8BD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton South
Built Up AreaTyneside

Shareholders

100 at £1Neil Anthony Barker
100.00%
Ordinary

Financials

Year2014
Net Worth£7,075
Cash£3,047
Current Liabilities£5,498

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Filing History

7 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
10 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
3 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
24 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 February 2018Director's details changed for Mr Neil Anthony Barker on 26 February 2018 (2 pages)
26 February 2018Change of details for Margaret Elizabeth Barker as a person with significant control on 26 February 2018 (2 pages)
26 February 2018Secretary's details changed for Mrs Margaret Elizabeth Barker on 26 February 2018 (1 page)
26 February 2018Change of details for Mr Neil Anthony Barker as a person with significant control on 26 February 2018 (2 pages)
29 January 2018Registered office address changed from 11 Queens Road Monkseaton Whitley Bay NE26 3AN to 38 Kenilworth Road Monkseaton Whitley Bay Tyne and Wear NE25 8BD on 29 January 2018 (1 page)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
21 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
21 December 2016Register(s) moved to registered inspection location Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ (1 page)
21 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
22 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(5 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
20 August 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
13 January 2014Register inspection address has been changed (1 page)
13 January 2014Register(s) moved to registered inspection location (1 page)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Register(s) moved to registered inspection location (1 page)
13 January 2014Register inspection address has been changed (1 page)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
17 December 2012Incorporation (19 pages)
17 December 2012Incorporation (19 pages)