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.
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 | : |
|
Registered Address | : | Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Secretary | 01 January 2015 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 01 May 2019 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 01 January 2020 | Active |
Ashmore House, Norton, Evesham, WR11 4YL | Secretary | 31 December 2003 | Active |
The Corner House, Naunton Village, Upton Upon Severn, Worcester, WR8 0PY | Secretary | 24 November 1999 | Active |
27 Newton Road, Knowle, Solihull, B93 9HL | Secretary | 28 February 2002 | Active |
27 Newton Road, Knowle, Solihull, B93 9HL | Secretary | - | Active |
High Paddox, Main Street, Norton Lindsey, CV35 8JA | Secretary | 04 January 2007 | Active |
High Paddox, Main Street, Norton Lindsey, CV35 8JA | Secretary | 27 October 2006 | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Secretary | 28 February 2007 | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Secretary | 05 July 2005 | Active |
37 Drew Crescent, Stourbridge, DY9 0UX | Secretary | 30 September 1998 | Active |
45, Hardwick Lane, Bury St Edmunds, Suffock, England, IP33 2RB | Director | 16 September 2013 | Active |
Ashmore House, Norton, Evesham, WR11 4YL | Director | 26 July 2001 | Active |
Midway House, Grooms Lane, Kemberton, Shifnal, Shropshire, England, TF11 9LS | Director | 01 June 2009 | Active |
The Corner House, Naunton Village, Upton Upon Severn, Worcester, WR8 0PY | Director | 24 November 1999 | Active |
27 Newton Road, Knowle, Solihull, B93 9HL | Director | - | Active |
Badgers Holt, Rookery Lane, Lowsonford, Solihull, B95 5EP | Director | 24 November 1999 | Active |
The Park Broome, Clent, Stourbridge, DY9 0EX | Director | 24 November 1999 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 11 April 2007 | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 11 March 2008 | Active |
Hillbarn Rectory Lane, Stourport On Severn, DY13 0TB | Director | - | Active |
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH | Director | 12 November 2020 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-15 | Accounts | Legacy. | Download |
2023-08-15 | Other | Legacy. | Download |
2023-08-15 | Other | Legacy. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-14 | Resolution | Resolution. | Download |
2022-11-10 | Capital | Capital allotment shares. | Download |
2022-08-16 | Accounts | Accounts with accounts type full. | Download |
2022-07-18 | Officers | Termination director company with name termination date. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-11-13 | Officers | Termination director company with name termination date. | Download |
2020-09-16 | Accounts | Accounts with accounts type full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Officers | Appoint person director company with name date. | Download |
2019-07-10 | Accounts | Accounts with accounts type full. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type full. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.