UKBizDB.co.uk

BERRY SAFETY SYSTEMS LIMITED.

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

This company is commonly known as Berry Safety Systems Limited.. The company was founded 29 years ago and was given the registration number 02986177. The firm's registered office is in SOLIHULL. You can find them at Westhaven House, Arleston Way, Shirley, Solihull, West Midlands. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:BERRY SAFETY SYSTEMS LIMITED.
Company Number:02986177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Secretary01 January 2015Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director01 January 2015Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director01 January 2020Active
Ashmore House, Norton, Evesham, WR11 4YL

Secretary31 December 2003Active
27 Newton Road, Knowle, Solihull, B93 9HL

Secretary12 May 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary02 November 1994Active
High Paddox, Main Street, Norton Lindsey, CV35 8JA

Secretary04 January 2007Active
High Paddox, Main Street, Norton Lindsey, CV35 8JA

Secretary27 October 2006Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary28 February 2007Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Secretary05 July 2005Active
5 Oriel Close, Dudley, DY1 2UW

Secretary07 November 1994Active
Ashmore House, Norton, Evesham, WR11 4YL

Director01 January 2002Active
27 Newton Road, Knowle, Solihull, B93 9HL

Director12 May 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director02 November 1994Active
Moraine House, 1 Moss Grove, Kenilworth, CV8 2WB

Director07 November 1994Active
Badgers Holt, Rookery Lane, Lowsonford, Solihull, B95 5EP

Director12 May 1999Active
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE

Director11 March 2008Active
Turnpike House Weymouth Road, Martinstown, Dorchester, DT2 9JJ

Director01 December 1995Active
Brock House, The Close, Enville, DY7 5HX

Director07 November 1994Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director11 April 2007Active
2 West Fergus Place, Kirkcaldy, KY1 1UR

Director12 May 1999Active
2 Haverfield Gardens, Kew, Richmond, TW9 3DD

Director09 December 1994Active
Westhaven House, Arleston Way, Shirley, Solihull, B90 4LH

Director12 November 2020Active
5 Oriel Close, Dudley, DY1 2UW

Director07 November 1994Active

People with Significant Control

Hill & Smith Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Westhaven House, Arleston Way, Solihull, United Kingdom, B90 4LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type dormant.

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Persons with significant control

Change to a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-10-22Accounts

Accounts with accounts type dormant.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2017-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-03-31Officers

Change person director company with change date.

Download
2017-03-31Officers

Change person director company with change date.

Download
2017-03-31Officers

Change person secretary company with change date.

Download
2016-11-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-05Accounts

Accounts with accounts type dormant.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.