UKBizDB.co.uk

BERMANS (2012) LIMITED

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

This company is commonly known as Bermans (2012) Limited. The company was founded 24 years ago and was given the registration number 03952758. The firm's registered office is in LIVERPOOL. You can find them at Exchange Station, Tithebarn Street, Liverpool, Merseyside. This company's SIC code is 69102 - Solicitors.

Company Information

Name:BERMANS (2012) LIMITED
Company Number:03952758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2000
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:Exchange Station, Tithebarn Street, Liverpool, Merseyside, L2 2QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Secretary21 March 2000Active
Exchange Station, Tithebarn Street, Liverpool, England, L2 2QP

Director11 March 2014Active
Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Director06 September 2022Active
Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Director01 July 2017Active
Exchange Station, Tithebarn Street, Liverpool, England, L2 2QP

Director11 March 2014Active
Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Director06 September 2022Active
Lynhurst, Neston Road, Ness, CH64 4AP

Director09 January 2008Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Nominee Secretary21 March 2000Active
Brunagh 7 Stanley Road, Hoylake, Wirral, CH47 1HL

Director11 September 2000Active
Exchange Station, Tithebarn Street, Liverpool, England, L2 2QP

Director11 March 2014Active
Exchange Station, Tithebarn Street, Liverpool, England, L2 2QP

Director11 March 2014Active
14 Park Road, Heswall, Wirral, CH60 2SL

Director21 March 2000Active
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN

Corporate Nominee Director21 March 2000Active

People with Significant Control

Project Themis Limited
Notified on:06 September 2022
Status:Active
Country of residence:England
Address:3-4, The Quadrant, Wirral, England, CH47 2EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Accounts

Change account reference date company current shortened.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2023-01-25Change of name

Certificate change of name company.

Download
2022-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-15Incorporation

Memorandum articles.

Download
2022-09-15Resolution

Resolution.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-29Mortgage

Mortgage satisfy charge full.

Download
2022-06-23Resolution

Resolution.

Download
2022-06-21Capital

Capital name of class of shares.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Accounts

Accounts with accounts type full.

Download
2021-07-26Resolution

Resolution.

Download
2021-07-26Capital

Capital name of class of shares.

Download
2021-05-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.