This company is commonly known as Berite (sawmills) Limited. The company was founded 27 years ago and was given the registration number 03347104. The firm's registered office is in CIRENCESTER. You can find them at Broadway Lane South Cerney Broadway Lane, South Cerney, Cirencester, Gloucestershire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | BERITE (SAWMILLS) LIMITED |
---|---|---|
Company Number | : | 03347104 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broadway Lane South Cerney Broadway Lane, South Cerney, Cirencester, Gloucestershire, England, GL7 5UQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clifton Moor, Clifton, Penrith, United Kingdom, CA10 2EY | Secretary | 25 May 2017 | Active |
Clifton Moor Farm, Clifton Moor, Penrith, CA10 2EY | Director | 17 July 2009 | Active |
Broadway Lane South Cerney, Broadway Lane, South Cerney, Cirencester, England, GL7 5UQ | Director | 22 April 2014 | Active |
Broadway Lane South Cerney, Cirencester, Gloucestershire, GL7 5UH | Secretary | 22 April 2014 | Active |
Sunninghill Summer House Lane, Longden, Shrewsbury, SY5 8HA | Secretary | 08 April 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 08 April 1997 | Active |
Tucking Mill Poltimore Road, South Molton, EX36 4DA | Director | 08 April 1997 | Active |
Sunninghill Summer House Lane, Longden, Shrewsbury, SY5 8HA | Director | 08 April 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 08 April 1997 | Active |
Mr Allan Wilson Jenkinson | ||
Notified on | : | 09 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clifton Moor Farm, Clifton, Penrith, United Kingdom, CA10 2EY |
Nature of control | : |
|
Mr Allan Wilson Jenkinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Clifton Moor Farm, Clifton, Penrith, United Kingdom, CA10 2EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-06 | Address | Change registered office address company with date old address new address. | Download |
2017-06-06 | Officers | Termination secretary company with name termination date. | Download |
2017-06-06 | Officers | Appoint person secretary company with name date. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2015-05-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.