Warning: file_put_contents(c/f9ef1b08512402d8c18350dcd7516d24.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
F. H. Bertling Limited, EC2V 7QF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

F. H. BERTLING LIMITED

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

This company is commonly known as F. H. Bertling Limited. The company was founded 43 years ago and was given the registration number 01532426. The firm's registered office is in LONDON. You can find them at 88 Wood Street, , London, . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:F. H. BERTLING LIMITED
Company Number:01532426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 December 1980
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:88 Wood Street, London, EC2V 7QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Grosse Altefahre, Lubeck, Germany, 23552

Director22 March 2016Active
43 Havana Road, Wimbledon, London, SW19 8EJ

Secretary06 January 2005Active
21 Askew Road, Northwood, HA6 2JE

Secretary-Active
11 Mapleleafe Gardens, Ilford, IG6 1LG

Secretary01 December 1993Active
York House, Empire Way, Wembley, HA9 0PA

Director02 December 2013Active
21 Askew Road, Moor Park, Northwood, HA6 2JE

Director-Active
Helldahl 2, 23570 Lubeck, Germany, FOREIGN

Director-Active
21 Netherhall, London, NW3 5RL

Director08 February 2005Active
7 Denning Road, London, NW3

Director15 April 2004Active
York House, Empire Way, Wembley, HA9 0PA

Director02 December 2013Active
2 Firs Close, Iver, SL0 0QY

Director-Active
Zwinglistr 9, 23568 Lubeck, Germany, FOREIGN

Director-Active

People with Significant Control

Time Of Solutions General Trading, General Transport And Maritime Service Ltd.
Notified on:01 January 2017
Status:Active
Country of residence:Iraq
Address:B 306, B 306, St 33, H 24, Abasiya, Iraq,
Nature of control:
  • Ownership of shares 75 to 100 percent
F.H. Bertling International Gmbh
Notified on:07 April 2016
Status:Active
Country of residence:Germany
Address:Asia House, Willy-Brandt-Str. 49, Hamburg, Germany, 20457
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Gazette

Gazette dissolved liquidation.

Download
2023-07-24Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-08Address

Change registered office address company with date old address new address.

Download
2022-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-05Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-10-05Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-07-26Address

Change registered office address company with date old address new address.

Download
2022-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-06Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-05-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-04-18Insolvency

Liquidation voluntary statement of affairs.

Download
2018-04-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-03Resolution

Resolution.

Download
2018-03-09Address

Change registered office address company with date old address new address.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Persons with significant control

Notification of a person with significant control.

Download
2017-11-13Persons with significant control

Cessation of a person with significant control.

Download
2017-06-20Accounts

Accounts with accounts type full.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Mortgage

Mortgage satisfy charge full.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.