Warning: file_put_contents(c/f0dbf7ba4e47c4837573ffbbbf131216.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Berinda Limited, RH12 2AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BERINDA LIMITED

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

This company is commonly known as Berinda Limited. The company was founded 21 years ago and was given the registration number 04580581. The firm's registered office is in HORSHAM. You can find them at 23 Ryecroft Drive, , Horsham, West Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BERINDA LIMITED
Company Number:04580581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 November 2002
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:23 Ryecroft Drive, Horsham, West Sussex, England, RH12 2AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Ryecroft Drive, Horsham, England, RH12 2AW

Corporate Nominee Secretary04 November 2002Active
23, Ryecroft Drive, Horsham, England, RH12 2AW

Director04 October 2016Active
23, Ryecroft Drive, Horsham, England, RH12 2AW

Director04 October 2016Active
61 Church St, Humansdorp, Eastern Cape, South Africa,

Director17 September 2003Active
89 Howard Avenue, Bexley, DA5 3BA

Nominee Director04 November 2002Active
23, Ryecroft Drive, Horsham, England, RH12 2AW

Corporate Director22 July 2004Active

People with Significant Control

Dr Theo Van Wyk
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:South African
Country of residence:England
Address:23, Ryecroft Drive, Horsham, England, RH12 2AW
Nature of control:
  • Significant influence or control
Mr Gavin Patrick Hancocks
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:23, Ryecroft Drive, Horsham, England, RH12 2AW
Nature of control:
  • Significant influence or control

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
2020-12-29Gazette

Gazette dissolved voluntary.

Download
2020-11-25Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Gazette

Gazette notice voluntary.

Download
2020-10-06Dissolution

Dissolution withdrawal application strike off company.

Download
2020-10-06Dissolution

Dissolution application strike off company.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type micro entity.

Download
2017-10-05Confirmation statement

Confirmation statement with no updates.

Download
2016-12-02Accounts

Accounts with accounts type micro entity.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Officers

Appoint person director company with name date.

Download
2016-10-17Officers

Appoint person director company with name date.

Download
2016-10-17Officers

Termination director company with name termination date.

Download
2016-09-14Officers

Change corporate director company with change date.

Download
2016-09-14Address

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

Download
2016-09-14Officers

Change corporate secretary company with change date.

Download
2015-12-31Mortgage

Mortgage satisfy charge full.

Download
2015-11-24Accounts

Accounts with accounts type micro entity.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Accounts

Accounts with accounts type micro entity.

Download
2014-11-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.