This company is commonly known as Berisfords Limited. The company was founded 32 years ago and was given the registration number 02707046. The firm's registered office is in CONGLETON. You can find them at Jubilee Mill, Thomas Street, Congleton, Cheshire. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..
Name | : | BERISFORDS LIMITED |
---|---|---|
Company Number | : | 02707046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 April 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee Mill, Thomas Street, Congleton, Cheshire, CW12 1EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jubilee Mill, Thomas Street, Congleton, England, CW12 1QY | Secretary | 20 August 2010 | Active |
48, Heathend Road, Alsager, Stoke-On-Trent, England, ST7 2SH | Director | 13 February 2004 | Active |
Plattenhof, Kuttigen, Switzerland, | Director | 23 April 1992 | Active |
Jubilee Mill, Thomas Street, Congleton, England, CW12 1QY | Director | 03 May 2011 | Active |
48, Park Lane, Congleton, United Kingdom, CW12 3DG | Director | 13 February 2004 | Active |
Jubilee Mill, Thomas Street, Congleton, England, CW12 1QY | Director | 18 April 2011 | Active |
Jubilee Mill, Thomas Street, Congleton, England, CW12 1QY | Director | 18 April 2011 | Active |
10 Ladythorn Road, Bramhall, Stockport, SK7 2ER | Secretary | 27 May 1992 | Active |
35, Audley Road, Alsager, Stoke On Trent, ST7 2QL | Secretary | 20 July 2009 | Active |
79 Church Road, Northwich, CW9 5PB | Secretary | 23 April 1992 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 14 April 1992 | Active |
Oak House 2a Boundary Lane, Congleton, CW12 3HZ | Director | 27 May 1992 | Active |
5, Woburn Drive, Mossley, Congleton, CW12 3SS | Director | 10 March 1995 | Active |
16 Winchester Avenue, Astley, M29 7WP | Director | 05 April 1993 | Active |
Grabenacherweg 7, Auenstein 5105, Switzerland, | Director | 27 May 1992 | Active |
6 Kempton Way, Tytherington, Macclesfield, SK10 2WB | Director | 11 November 1999 | Active |
Jubilee Mill, Thomas Street, Congleton, CW12 1EF | Director | 11 November 1999 | Active |
Linden Weg 13, Ch 5703 Seon, Canton Of Aargau, Switzerland, CH5703 | Director | 01 August 1996 | Active |
10 Ladythorn Road, Bramhall, Stockport, SK7 2ER | Director | 27 May 1992 | Active |
Burghalde 301, Moosleerau Ch-5054, Switzerland, FOREIGN | Director | 27 May 1992 | Active |
31, Stuesslingerstrasse, Erlinsbach, Switzerland, | Director | 13 February 2004 | Active |
Millbank Farm, Somerford Booths, Congleton, CW12 2JS | Director | 27 May 1992 | Active |
Great Oak Farm Congleton Road, Bosley, Macclesfield, SK11 0PW | Director | 27 May 1992 | Active |
Weidholzli 19, Kuttigen 5024, Switzerland, FOREIGN | Director | 23 April 1992 | Active |
24 Ellesmere Road, Ellesmere Park Eccles, Manchester, M30 9FD | Nominee Director | 23 April 1992 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 14 April 1992 | Active |
Mr Rene Lenzin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | Benkenstrase 39, 5024-Kuttigen, Kuttigen, Switzerland, |
Nature of control | : |
|
Mr Hans Georg Kuny | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1945 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | Benkenstrasse 39, 5024-Kuttigen, Kuttigen, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Address | Change registered office address company with date old address new address. | Download |
2023-08-16 | Accounts | Accounts with accounts type full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-19 | Accounts | Accounts with accounts type full. | Download |
2021-04-14 | Officers | Termination director company with name termination date. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Accounts | Accounts with accounts type full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-16 | Accounts | Accounts with accounts type full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2018-06-07 | Accounts | Accounts with accounts type full. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type full. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-28 | Accounts | Accounts with accounts type full. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-03 | Officers | Change person director company with change date. | Download |
2015-12-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.