UKBizDB.co.uk

BERGEN ENGINES LIMITED

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

This company is commonly known as Bergen Engines Limited. The company was founded 13 years ago and was given the registration number 07680531. The firm's registered office is in DERBY. You can find them at Moor Lane, , Derby, Derbyshire. This company's SIC code is 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines.

Company Information

Name:BERGEN ENGINES LIMITED
Company Number:07680531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Office Address & Contact

Registered Address:Moor Lane, Derby, Derbyshire, DE24 8BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Torvbakken 12, Morvik, Norway, 5122

Director21 May 2018Active
Building No. 2, Enterprise Way, Retford, England, DN22 7HH

Director01 December 2022Active
Moor Lane, Derby, United Kingdom, DE24 8BJ

Secretary29 June 2011Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Secretary23 June 2011Active
Building No. 2, Enterprise Way, Retford, England, DN22 7HH

Director24 May 2022Active
Horvikneset, Hordvikneset, Bergen, Norway, N-5804

Director09 April 2014Active
Mtu Uk Ltd, Unit 29 , The Birches Industrial Estate,, East Grinstead, West Sussex, England, RH19 1XZ

Director21 October 2014Active
Moor Lane, Derby, DE24 8BJ

Director29 June 2011Active
Moor Lane, Derby, DE24 8BJ

Director29 June 2011Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Director23 June 2011Active
C/O Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ

Director21 October 2014Active
Nedre Strandgate 43a, Alesund, Norway, 6005

Director21 May 2018Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Director23 June 2011Active
100, Barbirolli Square, Manchester, United Kingdom, M2 3AB

Corporate Nominee Director23 June 2011Active

People with Significant Control

Langley Holdings Plc
Notified on:31 December 2021
Status:Active
Country of residence:England
Address:Building No. 2, Enterprise Way, Retford, England, DN22 7HH
Nature of control:
  • Ownership of shares 75 to 100 percent
Vinters International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rolls-Royce Plc, Moor Lane, Derby, England, DE24 8BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type full.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-05-24Officers

Appoint person director company with name date.

Download
2022-04-14Persons with significant control

Notification of a person with significant control.

Download
2022-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-18Address

Change registered office address company with date old address new address.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-06-06Officers

Appoint person director company with name date.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2018-06-06Officers

Termination director company with name termination date.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.