UKBizDB.co.uk

BERGS TIMBER (UK) LIMITED

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

This company is commonly known as Bergs Timber (uk) Limited. The company was founded 33 years ago and was given the registration number 02557017. The firm's registered office is in WESTERHAM. You can find them at First Floor, Winterton House, High Street, Westerham, Kent. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:BERGS TIMBER (UK) LIMITED
Company Number:02557017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:First Floor, Winterton House, High Street, Westerham, Kent, TN16 1AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9, Cirencester Office Park, Tetbury Road, Cirencester, United Kingdom, GL7 6JJ

Director13 September 2018Active
Unit 9, Cirencester Office Park, Tetbury Road, Cirencester, United Kingdom, GL7 6JJ

Director20 March 2019Active
Unit 9, Cirencester Office Park, Tetbury Road, Cirencester, United Kingdom, GL7 6JJ

Director01 August 2019Active
Unit 9, Cirencester Office Park, Tetbury Road, Cirencester, United Kingdom, GL7 6JJ

Director13 September 2018Active
Unit 9, Cirencester Office Park, Tetbury Road, Cirencester, United Kingdom, GL7 6JJ

Director17 May 2011Active
Charmans Farm, Beggars Lane, Westerham, TN16 1QP

Secretary30 April 2001Active
Ide Hill House Emmetts Lane, Ide Hill, Sevenoaks, TN14 6BB

Secretary-Active
First Floor, Winterton House, High Street, Westerham, TN16 1AQ

Director26 March 2019Active
First Floor, Winterton House, High Street, Westerham, United Kingdom, TN16 1AQ

Director19 October 2009Active
Tye Hall, Hill Hoath Road, Chiddingstone, TN8 7AB

Director-Active
First Floor, Winterton House, High Street, Westerham, TN16 1AQ

Director21 April 2016Active
First Floor, Winterton House, High Street, Westerham, TN16 1AQ

Director21 April 2016Active
First Floor, Winterton House, High Street, Westerham, TN16 1AQ

Director21 April 2016Active
Charmans Farm, Beggars Lane, Westerham, TN16 1QP

Director17 May 2011Active
West View The Ridge, Epsom, KT18 7ET

Director29 October 1993Active
Charmans Farm, Beggars Lane, Westerham, TN16 1QP

Director29 January 2001Active
35, Shipley Close, Alton, United Kingdom, GU34 2RW

Director01 May 2010Active
First Floor, Winterton House, High Street, Westerham, United Kingdom, TN16 1AQ

Director-Active

People with Significant Control

Continental Wood Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 9, Cirencester Office Park, Cirencester, United Kingdom, GL7 6JJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-09Change of name

Certificate change of name company.

Download
2023-10-09Change of name

Change of name notice.

Download
2023-07-27Accounts

Accounts with accounts type full.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Officers

Change person director company with change date.

Download
2022-11-01Persons with significant control

Change to a person with significant control.

Download
2022-11-01Address

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

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2022-02-24Mortgage

Mortgage satisfy charge full.

Download
2022-02-21Persons with significant control

Change to a person with significant control.

Download
2022-02-21Address

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

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type full.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-08-22Incorporation

Memorandum articles.

Download
2019-07-15Mortgage

Mortgage satisfy charge full.

Download
2019-07-12Resolution

Resolution.

Download
2019-07-01Mortgage

Mortgage satisfy charge full.

Download
2019-07-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.