UKBizDB.co.uk

BERRY SUPPORT SOLUTIONS LIMITED

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

This company is commonly known as Berry Support Solutions Limited. The company was founded 10 years ago and was given the registration number 08900075. The firm's registered office is in CARDIFF. You can find them at 17 The Maltings, East Tyndall Street, Cardiff, Caerdydd. This company's SIC code is 81299 - Other cleaning services.

Company Information

Name:BERRY SUPPORT SOLUTIONS LIMITED
Company Number:08900075
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2014
End of financial year:28 February 2023
Jurisdiction:Wales
Industry Codes:
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:17 The Maltings, East Tyndall Street, Cardiff, Caerdydd, United Kingdom, CF24 5EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17 The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA

Director18 February 2014Active
17 The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA

Director15 December 2021Active
203 Forgeside House, Cardiff Bay Business Centre, Cardiff, Wales, CF24 5FA

Secretary18 February 2014Active
T202, Cardiff Bay Business Centre, Titan Road, Cardiff, Wales, CF24 5BS

Director22 April 2015Active
17 The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA

Director18 February 2014Active

People with Significant Control

Mr Thomas Alan Phillips
Notified on:15 December 2021
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:17 The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Alan Phillips
Notified on:06 April 2016
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:17 The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Kelly Evans
Notified on:06 April 2016
Status:Active
Date of birth:March 1987
Nationality:Welsh
Country of residence:United Kingdom
Address:17 The Maltings, East Tyndall Street, Cardiff, United Kingdom, CF24 5EA
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 (8 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
2024-03-18Accounts

Accounts amended with accounts type total exemption full.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-19Officers

Change person director company with change date.

Download
2023-11-30Accounts

Change account reference date company previous shortened.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-16Persons with significant control

Change to a person with significant control.

Download
2022-01-16Persons with significant control

Notification of a person with significant control.

Download
2022-01-16Officers

Appoint person director company with name date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-08-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2020-02-28Persons with significant control

Change to a person with significant control.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-27Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.