UKBizDB.co.uk

BERECO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bereco Limited. The company was founded 20 years ago and was given the registration number 04944033. The firm's registered office is in ROTHERHAM. You can find them at Unit 5 Aspen Centurian Business, Park Bessemer Way, Rotherham, South Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BERECO LIMITED
Company Number:04944033
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 5 Aspen Centurian Business, Park Bessemer Way, Rotherham, South Yorkshire, S60 1FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5 Aspen Centurian Business, Park Bessemer Way, Rotherham, S60 1FB

Director30 November 2022Active
Unit 5 Aspen Centurian Business, Park Bessemer Way, Rotherham, S60 1FB

Director01 October 2018Active
Unit 5 Aspen Centurian Business, Park Bessemer Way, Rotherham, S60 1FB

Director30 November 2022Active
46 Westfield Road, Berwick Upon Tweed, TD15 1PT

Secretary16 February 2004Active
34 Sandrock Drive, Doncaster, DN4 6DT

Secretary27 October 2003Active
Unit 5 Aspen Centurian Business, Park Bessemer Way, Rotherham, S60 1FB

Secretary19 March 2009Active
25 Moorthorpe Rise, Owlthorpe, Sheffield, S20 6QD

Secretary13 May 2004Active
Unit 5 Aspen Centurian Business, Park Bessemer Way, Rotherham, S60 1FB

Secretary31 March 2006Active
5 Cropton Grove, Bingham, Nottingham, NG13 8RX

Director13 May 2004Active
Unit 5 Aspen Centurian Business, Park Bessemer Way, Rotherham, S60 1FB

Director05 January 2005Active
31 Whitstable Park, Widnes, WA8 9AS

Director30 March 2009Active
Unit 5 Aspen Centurian Business, Park Bessemer Way, Rotherham, S60 1FB

Director27 October 2003Active
Unit 5 Aspen Centurian Business, Park Bessemer Way, Rotherham, S60 1FB

Director30 November 2022Active
171, Ashbourne Road, Turnditch, Belper, United Kingdom, DE56 2LH

Director30 March 2009Active

People with Significant Control

Bereco Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 5 Aspen Centurion Business, Park, Rotherham, United Kingdom, S60 1FB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Termination director company with name termination date.

Download
2023-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-17Accounts

Change account reference date company current extended.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Accounts

Change account reference date company previous shortened.

Download
2022-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Termination secretary company with name termination date.

Download
2022-12-07Officers

Termination secretary company with name termination date.

Download
2022-12-07Incorporation

Memorandum articles.

Download
2022-12-07Resolution

Resolution.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.