This company is commonly known as Berthoud Sprayers Limited. The company was founded 38 years ago and was given the registration number 01999544. The firm's registered office is in BOSTON. You can find them at G1 Boston Enterprise Centre, Venture House, Enterprise Way, Boston, Lincolnshire. This company's SIC code is 28302 - Manufacture of agricultural and forestry machinery other than tractors.
Name | : | BERTHOUD SPRAYERS LIMITED |
---|---|---|
Company Number | : | 01999544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 1986 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | G1 Boston Enterprise Centre, Venture House, Enterprise Way, Boston, Lincolnshire, England, PE21 7TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
G1, Boston Enterprise Centre, Venture House, Enterprise Way, Boston, England, PE21 7TW | Director | 05 February 2018 | Active |
G1, Boston Enterprise Centre, Venture House, Enterprise Way, Boston, England, PE21 7TW | Director | 04 April 2024 | Active |
73 Sherwood Avenue, London, SW16 5EL | Secretary | - | Active |
1 Clos Du Chardonnay, Chanay Le Macon, France, | Secretary | 01 July 2006 | Active |
Chateau Gaillard, Denice, France, 69640 | Secretary | 25 February 1994 | Active |
Westacre, New Fowlis, Crieff, PH7 3NY | Secretary | 19 February 1993 | Active |
Les Mouilles, Bagnols, France, | Director | 08 November 2007 | Active |
4 Rue Du General Baratier, Reims, France 51100, FOREIGN | Director | - | Active |
G1 Boston Enterprise Centre, Enterprise Way, Wyberton Fen, Boston, England, PE21 7TW | Director | 23 March 2023 | Active |
First Floor, 4 Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, PE30 4JJ | Director | 07 April 2015 | Active |
Les Places, Liergues, France, | Director | 01 June 2005 | Active |
1, Rue De L'Industrie, Belleville Sur Saone 69220, France, | Director | 31 August 2013 | Active |
27 Rue Des Maraichers, Taissy, Rilly La Montagne 51500, France, | Director | - | Active |
7 Rue Du Cloitre, Reins, France, | Director | 01 March 1994 | Active |
23 Rue Du Verger, Villemoison Sur Orge, France, | Director | 30 October 2008 | Active |
First Floor, 4 Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, United Kingdom, PE30 4JJ | Director | 20 July 2012 | Active |
G1, Boston Enterprise Centre, Venture House, Enterprise Way, Boston, England, PE21 7TW | Director | 03 February 2014 | Active |
G1, Boston Enterprise Centre, Venture House, Enterprise Way, Boston, England, PE21 7TW | Director | 30 November 2021 | Active |
Residence L'Etang, 6 Chemin De Grandvaux, 69130 Ecully, France, | Director | - | Active |
Berthoud Sas | ||
Notified on | : | 02 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 1, Rue De L'Industrie, Belleville En Beaujolais, France, |
Nature of control | : |
|
Berthoud Agricole | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 1, Rue De I'Industrie, Belleville, France, 69220 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Appoint person director company with name date. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Accounts | Accounts amended with accounts type full. | Download |
2023-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-06 | Accounts | Accounts with accounts type full. | Download |
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2022-10-21 | Accounts | Accounts with accounts type full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type full. | Download |
2021-12-07 | Officers | Appoint person director company with name date. | Download |
2021-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Accounts | Accounts with accounts type full. | Download |
2020-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Address | Change registered office address company with date old address new address. | Download |
2020-05-04 | Accounts | Accounts with accounts type full. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
2018-02-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.