UKBizDB.co.uk

BERGEN PIPE SUPPORTS GROUP LIMITED

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

This company is commonly known as Bergen Pipe Supports Group Limited. The company was founded 52 years ago and was given the registration number 01013871. The firm's registered office is in SOLIHULL. You can find them at Westhaven House, Arleston Way, Shirley, Solihull, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BERGEN PIPE SUPPORTS GROUP LIMITED
Company Number:01013871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Secretary01 January 2015Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director01 May 2019Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director01 January 2020Active
Ashmore House, Norton, Evesham, WR11 4YL

Secretary31 December 2003Active
The Corner House, Naunton Village, Upton Upon Severn, Worcester, WR8 0PY

Secretary24 November 1999Active
27 Newton Road, Knowle, Solihull, B93 9HL

Secretary28 February 2002Active
27 Newton Road, Knowle, Solihull, B93 9HL

Secretary-Active
High Paddox, Main Street, Norton Lindsey, CV35 8JA

Secretary04 January 2007Active
High Paddox, Main Street, Norton Lindsey, CV35 8JA

Secretary27 October 2006Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary28 February 2007Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary05 July 2005Active
37 Drew Crescent, Stourbridge, DY9 0UX

Secretary30 September 1998Active
45, Hardwick Lane, Bury St Edmunds, Suffock, England, IP33 2RB

Director16 September 2013Active
Ashmore House, Norton, Evesham, WR11 4YL

Director26 July 2001Active
Midway House, Grooms Lane, Kemberton, Shifnal, Shropshire, England, TF11 9LS

Director01 June 2009Active
The Corner House, Naunton Village, Upton Upon Severn, Worcester, WR8 0PY

Director24 November 1999Active
27 Newton Road, Knowle, Solihull, B93 9HL

Director-Active
Badgers Holt, Rookery Lane, Lowsonford, Solihull, B95 5EP

Director24 November 1999Active
The Park Broome, Clent, Stourbridge, DY9 0EX

Director24 November 1999Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director11 April 2007Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director11 March 2008Active
Hillbarn Rectory Lane, Stourport On Severn, DY13 0TB

Director-Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director12 November 2020Active

People with Significant Control

Hill & Smith Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Westhaven House, Arleston Way, Solihull, United Kingdom, B90 4LH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-15Accounts

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-13Persons with significant control

Change to a person with significant control.

Download
2022-11-14Resolution

Resolution.

Download
2022-11-10Capital

Capital allotment shares.

Download
2022-08-16Accounts

Accounts with accounts type full.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2019-07-10Accounts

Accounts with accounts type full.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type full.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.