This company is commonly known as Berties (romsey) Ltd.. The company was founded 18 years ago and was given the registration number 05574827. The firm's registered office is in ROMSEY. You can find them at Top Floor Buckley House, The Hundred, Romsey, Hampshire. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | BERTIES (ROMSEY) LTD. |
---|---|---|
Company Number | : | 05574827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 September 2005 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Top Floor Buckley House, The Hundred, Romsey, Hampshire, SO51 8GD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Fairfax Close, Winchester, SO22 4LP | Secretary | 27 September 2005 | Active |
17 Fairfax Close, Winchester, SO22 4LP | Director | 01 October 2005 | Active |
17 Fairfax Close, Winchester, SO22 4LP | Director | 27 September 2005 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 27 September 2005 | Active |
Mr David Roy Birmingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | Top Floor Buckley House, The Hundred, Romsey, SO51 8GD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-03-27 | Restoration | Restoration order of court. | Download |
2018-02-06 | Gazette | Gazette dissolved voluntary. | Download |
2017-11-21 | Gazette | Gazette notice voluntary. | Download |
2017-11-09 | Dissolution | Dissolution application strike off company. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-11-10 | Gazette | Gazette filings brought up to date. | Download |
2012-11-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-11-09 | Address | Change registered office address company with date old address. | Download |
2012-10-02 | Gazette | Gazette notice compulsary. | Download |
2011-10-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-10-28 | Address | Change registered office address company with date old address. | Download |
2011-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-10-27 | Officers | Change person director company with change date. | Download |
2010-10-27 | Officers | Change person director company with change date. | Download |
2010-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.