UKBizDB.co.uk

BERLUGAN GROUP LIMITED

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

This company is commonly known as Berlugan Group Limited. The company was founded 6 years ago and was given the registration number 11210003. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Printstile House Penshurst Road, Bidborough, Tunbridge Wells, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:BERLUGAN GROUP LIMITED
Company Number:11210003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2018
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies
  • 64304 - Activities of open-ended investment companies
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Printstile House Penshurst Road, Bidborough, Tunbridge Wells, England, TN3 0LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Printstile House, Penshurst Road, Bidborough, Tunbridge Wells, England, TN3 0LW

Director08 March 2019Active
5, Stratford Place, London, England, W1C 1AX

Corporate Secretary01 September 2018Active
Emlyn Lodge, Cobham Park Road, Downside, Cobham, England, KT11 3NE

Director13 July 2018Active
5, Stratford Place, London, England, W1C 1AX

Director16 February 2018Active
2, Kingswood Road, Tunbridge Wells, England, TN2 4UJ

Director13 July 2018Active

People with Significant Control

Redman Corporate Consulting Ltd
Notified on:16 October 2018
Status:Active
Country of residence:England
Address:Printstile House, Penshurst Road, Tunbridge Wells, England, TN3 0LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tundas Limited
Notified on:16 October 2018
Status:Active
Country of residence:England
Address:36, Church Street, Eye, England, IP21 5HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graeme Lee Fawcett
Notified on:16 February 2018
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Printstile House, Penshurst Road, Tunbridge Wells, England, TN3 0LW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-06Address

Default companies house registered office address applied.

Download
2022-07-27Insolvency

Liquidation compulsory winding up order.

Download
2022-07-22Insolvency

Liquidation compulsory winding up order.

Download
2021-12-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type dormant.

Download
2019-07-12Address

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

Download
2019-05-09Officers

Termination secretary company with name termination date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Resolution

Resolution.

Download
2018-12-10Capital

Capital alter shares subdivision.

Download
2018-12-07Resolution

Resolution.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Persons with significant control

Change to a person with significant control.

Download
2018-11-09Capital

Capital allotment shares.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-09-03Address

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

Download
2018-09-03Officers

Appoint corporate secretary company with name date.

Download
2018-07-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.