UKBizDB.co.uk

BERITH (NOMINEES) LIMITED

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

This company is commonly known as Berith (nominees) Limited. The company was founded 29 years ago and was given the registration number 02958159. The firm's registered office is in DUMFRIES PLACE, CARDIFF. You can find them at Berry Smith Corporate, Haywood House,, Dumfries Place, Cardiff, South Glamorgan. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BERITH (NOMINEES) LIMITED
Company Number:02958159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1994
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Berry Smith Corporate, Haywood House,, Dumfries Place, Cardiff, South Glamorgan, CF10 3GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berry Smith Corporate, Haywood House,, Dumfries Place, Cardiff, CF10 3GA

Secretary26 September 2001Active
Berry Smith Corporate, Haywood House,, Dumfries Place, Cardiff, CF10 3GA

Director08 December 2004Active
Berry Smith Corporate, Haywood House,, Dumfries Place, Cardiff, CF10 3GA

Director12 August 1994Active
Berry Smith Corporate, Haywood House,, Dumfries Place, Cardiff, CF10 3GA

Director01 August 2019Active
Berry Smith Corporate, Haywood House,, Dumfries Place, Cardiff, CF10 3GA

Director12 November 2014Active
41 Dorchester Avenue, Penylan, Cardiff, CF23 9BS

Secretary12 August 1994Active
Berry Smith Corporate, Haywood House,, Dumfries Place, Cardiff, CF10 3GA

Director12 April 2007Active
Berry Smith Corporate, Haywood House,, Dumfries Place, Cardiff, CF10 3GA

Director02 August 2010Active
Berry Smith Corporate, Haywood House,, Dumfries Place, Cardiff, CF10 3GA

Director12 April 2007Active
33 Waldsassen Road, Pencoed, Bridgend, CF35 5LW

Director09 August 1995Active
11 Nantfawr Road, Cardiff, CF23 6JQ

Director05 December 2001Active
72 Whitworth Square, Whitchurch, Cardiff, CF14 7DR

Director24 May 1999Active
54 Kimberley Road, Penylan, Cardiff, CF23 5DL

Director03 February 2003Active
Berry Smith Corporate, Haywood House,, Dumfries Place, Cardiff, CF10 3GA

Director12 November 2014Active
40 Sindercombe Close, Pontprennau, Cardiff, CF23 8LP

Director25 November 2001Active

People with Significant Control

Mr Richard Andrew Bound
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Berry Smith Corporate, Dumfries Place, Cardiff, CF10 3GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Mark Beames
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Berry Smith Corporate, Dumfries Place, Cardiff, CF10 3GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-08-03Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type dormant.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type dormant.

Download
2021-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type dormant.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Accounts

Accounts with accounts type dormant.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-05-01Accounts

Accounts with accounts type dormant.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Accounts

Accounts with accounts type dormant.

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-05-08Accounts

Accounts with accounts type dormant.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-05-04Accounts

Accounts with accounts type dormant.

Download
2015-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-23Officers

Termination director company with name termination date.

Download
2015-05-01Accounts

Accounts with accounts type dormant.

Download
2014-12-22Officers

Change person director company with change date.

Download
2014-12-22Officers

Change person director company with change date.

Download
2014-12-22Officers

Change person secretary company with change date.

Download
2014-11-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.