UKBizDB.co.uk

CHAS. BERGER & SON LIMITED

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

This company is commonly known as Chas. Berger & Son Limited. The company was founded 84 years ago and was given the registration number 00359611. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Power House Unit G Peek Business Centre,woodside,, Dunmow Road, Birchanger, Bishop's Stortford, Hertfordshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:CHAS. BERGER & SON LIMITED
Company Number:00359611
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1940
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Power House Unit G Peek Business Centre,woodside,, Dunmow Road, Birchanger, Bishop's Stortford, Hertfordshire, England, CM23 5RG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Secretary27 February 2017Active
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Director01 April 2020Active
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Director01 July 2016Active
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Director16 December 2019Active
58 West Street, Hertford, SG13 8EZ

Secretary-Active
Power House Unit 6, Peek Business Centre, Dunmow Road, Bishop's Stortford, England, CM23 5RG

Director14 February 2017Active
24 Perryn House, Bromyard Avenue, London, W3 7JD

Director15 June 2007Active
White Arches, 30 Bramble Rise, Cobham, KT11 2HP

Director01 June 1999Active
3 Brayburne Avenue, London, SW4 6AD

Director01 April 1995Active
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Director-Active
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Director-Active
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Director16 December 2019Active

People with Significant Control

Chas Berger Holdings Limited
Notified on:16 November 2022
Status:Active
Country of residence:England
Address:4th Floor, 4 Tabernacle Street, London, England, EC2A 4LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Philip John Rex
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robin James Rex
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type full.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type full.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Termination director company with name termination date.

Download
2022-11-17Resolution

Resolution.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-04Change of name

Certificate change of name company.

Download
2022-04-04Change of name

Change of name notice.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2022-01-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.