This company is commonly known as Bericap U.k. Limited.. The company was founded 33 years ago and was given the registration number 02566980. The firm's registered office is in HULL. You can find them at Oslo Road, Sutton Fields Industrial Estate, Hull, . This company's SIC code is 22220 - Manufacture of plastic packing goods.
Name | : | BERICAP U.K. LIMITED. |
---|---|---|
Company Number | : | 02566980 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oslo Road, Sutton Fields Industrial Estate, Hull, HU7 0YN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bericap Uk Limited, Oslo Road, Sutton Fields Industrial Estate, Hull, England, HU7 0YN | Secretary | 05 August 2013 | Active |
Oslo Road, Sutton Fields Industrial Estate, Hull, HU7 0YN | Director | 01 January 2016 | Active |
The Laurels, 15 High Farm Meadow Badsworth, Pontefract, WF9 1PB | Director | 02 October 2003 | Active |
Oslo Road, Sutton Fields Industrial Estate, Hull, HU7 0YN | Director | 01 January 2012 | Active |
737 Beverley High Road, Hull, HU6 7ES | Secretary | 13 July 1994 | Active |
Hansby House Church Side, Bishop Burton, Beverley, HU17 8QB | Secretary | 05 January 1998 | Active |
Pickfords Wharf, Clink Street, London, SE1 9DG | Secretary | - | Active |
The Laurels, 15 High Farm Meadow Badsworth, Pontefract, WF9 1PB | Secretary | 05 January 2000 | Active |
The Laurels, 15 High Farm Meadow Badsworth, Pontefract, WF9 1PB | Secretary | 09 October 1996 | Active |
Woodhouse Cottage, Woodhouses, Yoxall, Burton On Trent, DE13 8NR | Director | 13 July 1994 | Active |
Bracken Cottage, 11 The Green, Lund, YO25 9TE | Director | 02 October 2003 | Active |
Osgodby Hall Hall Garth, Osgodby, Selby, YO8 5SR | Director | 02 October 2003 | Active |
Fieldmoor Gorse Hill Road, Virginia Water, GU25 4AS | Director | 11 December 1996 | Active |
Gonsenheimer Strasse 15, Budenheim, Germany, | Director | 01 August 2001 | Active |
Budenheim, Gonsenheimer Str 15, Budenheim, Germany, 55257 | Director | 15 September 1998 | Active |
41 Bis Rue Des Marmuzots, 21000 Dijon, France, | Director | - | Active |
Bericap Holding Gmbh | ||
Notified on | : | 29 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | ., Kirchstrasse 5, Budenheim, Germany, D-55257 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-02 | Accounts | Accounts with accounts type full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-18 | Officers | Termination director company with name termination date. | Download |
2022-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-22 | Accounts | Accounts with accounts type full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type full. | Download |
2017-03-29 | Officers | Change person director company with change date. | Download |
2016-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-25 | Accounts | Accounts with accounts type full. | Download |
2016-06-01 | Capital | Capital allotment shares. | Download |
2016-03-02 | Officers | Termination director company with name termination date. | Download |
2016-01-06 | Officers | Appoint person director company with name date. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-29 | Accounts | Accounts with accounts type full. | Download |
2014-12-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.