UKBizDB.co.uk

BERGERIE LIMITED

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

This company is commonly known as Bergerie Limited. The company was founded 50 years ago and was given the registration number 01140306. The firm's registered office is in BIRMINGHAM. You can find them at 30 St. Pauls Square, , Birmingham, West Midlands. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:BERGERIE LIMITED
Company Number:01140306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 October 1973
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:30 St. Pauls Square, Birmingham, West Midlands, B3 1QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albion Street Works, 62 Albion Street, Birmingham, England, B1 3EA

Secretary-Active
Trafalgar House, 261 Alcester Road South, Kings Heath, Birmingham, United Kingdom, B14 6DT

Director06 June 2017Active
Albion Street Works, 62 Albion Street, Birmingham, England, B1 3EA

Director-Active
Albion Street Works, 62-64 Albion Street, Birmingham, England, B1 3EA

Director06 June 2017Active
Albion Street Works, 62-64 Albion Street, Birmingham, England, B1 3EA

Director06 June 2017Active
Albion Street Works, 62 Albion Street, Birmingham, England, B1 3EA

Director-Active
Albion Street Works, 62 Albion Street, Birmingham, England, B1 3EA

Director-Active
Albion Street Works, 62 Albion Street, Birmingham, England, B1 3EA

Director-Active

People with Significant Control

Saunders Shepherd & Co. Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Albion Street Works, 62-64 Albion Street, Birmingham, England, B1 3EA
Nature of control:
  • Ownership of shares 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
2021-11-28Gazette

Gazette dissolved liquidation.

Download
2021-08-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-08Address

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

Download
2019-08-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-07Resolution

Resolution.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-09-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-09-10Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-07Persons with significant control

Cessation of a person with significant control.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Officers

Change person director company with change date.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2017-06-06Officers

Appoint person director company with name date.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download
2015-11-16Officers

Change person director company with change date.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.