BERG (UK) LIMITED

Register to unlock more data on OkredoRegister

BERG (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03227045

Incorporation date

15/07/1996

Size

Dormant

Contacts

Registered address

Registered address

Tankerton, Thanet Way, Whitstable, Kent CT5 3JFCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1996)
dot icon08/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon16/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/01/2025
Registered office address changed from The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF England to Tankerton Thanet Way Whitstable Kent CT5 3JF on 2025-01-09
dot icon09/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon16/08/2024
Termination of appointment of Richard Adam Norwitt as a director on 2024-08-15
dot icon21/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon21/12/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/05/2023
Compulsory strike-off action has been discontinued
dot icon02/05/2023
Accounts for a dormant company made up to 2021-12-31
dot icon12/04/2023
Compulsory strike-off action has been suspended
dot icon21/03/2023
First Gazette notice for compulsory strike-off
dot icon09/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon11/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon29/12/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/03/2021
Change of details for Fci Connectors Uk Ltd as a person with significant control on 2021-03-22
dot icon21/03/2021
Registered office address changed from New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England to The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 2021-03-21
dot icon11/01/2021
Confirmation statement made on 2021-01-06 with no updates
dot icon08/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon17/03/2020
Accounts for a dormant company made up to 2018-12-31
dot icon09/01/2020
Compulsory strike-off action has been discontinued
dot icon08/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon09/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon10/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/04/2017
Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP on 2017-04-12
dot icon13/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/12/2016
Appointment of Mr. Lance Edward D'amico as a director on 2016-12-02
dot icon02/12/2016
Termination of appointment of Edward Charles Wetmore as a director on 2016-12-02
dot icon11/10/2016
Second filing for the appointment of Richard Adam Norwitt as a director
dot icon07/09/2016
Appointment of Mr. Edward Charles Wetmore as a director on 2016-09-06
dot icon07/09/2016
Appointment of Mr. Craig Anthony Lampo as a director on 2016-09-06
dot icon07/09/2016
Appointment of Mr. Richard Adam Norwitt as a director on 2016-09-06
dot icon06/09/2016
Termination of appointment of Henning Vogelsang as a director on 2016-09-06
dot icon15/01/2016
Satisfaction of charge 032270450001 in full
dot icon09/01/2016
Accounts for a dormant company made up to 2014-12-31
dot icon09/01/2016
Compulsory strike-off action has been discontinued
dot icon08/01/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon05/01/2016
First Gazette notice for compulsory strike-off
dot icon06/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon03/11/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/05/2014
Memorandum and Articles of Association
dot icon06/05/2014
Resolutions
dot icon29/04/2014
Registration of charge 032270450001
dot icon06/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon03/01/2014
Accounts for a dormant company made up to 2012-12-31
dot icon01/03/2013
Appointment of Ms Danielle Gek Choo Lim as a secretary
dot icon01/03/2013
Termination of appointment of Jean-Claude Vandais as a secretary
dot icon22/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon28/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/03/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon01/03/2012
Termination of appointment of Eric D Amarzit as a director
dot icon01/03/2012
Termination of appointment of Sharon Looney as a secretary
dot icon01/03/2012
Termination of appointment of Rossigneux Thierry as a director
dot icon01/03/2012
Appointment of Henning Vogelsang as a director
dot icon01/03/2012
Termination of appointment of Sharon Looney as a secretary
dot icon01/03/2012
Appointment of Jean-Claude Vandais as a secretary
dot icon01/03/2012
Termination of appointment of Eric D Amarzit as a director
dot icon01/03/2012
Termination of appointment of Rossigneux Thierry as a director
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon09/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon14/01/2010
Director's details changed for Eric D Amarzit on 2010-01-13
dot icon14/01/2010
Secretary's details changed for Mrs Sharon Catherine Looney on 2010-01-13
dot icon14/01/2010
Director's details changed for Rossigneux Thierry on 2010-01-13
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/09/2009
Secretary appointed mrs sharon catherine looney
dot icon28/08/2009
Appointment terminated secretary keith jackson
dot icon14/01/2009
Return made up to 06/01/09; full list of members
dot icon22/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon17/06/2008
Registered office changed on 17/06/2008 from venture house church street dunstable bedfordshire LU5 4HU
dot icon02/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon18/08/2007
Return made up to 15/07/07; full list of members
dot icon08/01/2007
Full accounts made up to 2005-12-31
dot icon18/12/2006
Return made up to 15/07/06; full list of members
dot icon14/09/2006
Full accounts made up to 2004-12-31
dot icon29/08/2006
New secretary appointed
dot icon31/08/2005
Secretary resigned
dot icon17/08/2005
Return made up to 15/07/05; full list of members
dot icon31/01/2005
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/08/2004
Return made up to 15/07/04; full list of members
dot icon08/06/2004
New secretary appointed
dot icon08/06/2004
Secretary resigned
dot icon08/06/2004
Registered office changed on 08/06/04 from: connector house eynecourt road, woodside estate dunstable bedfordshire LU5 4TS
dot icon08/06/2004
New director appointed
dot icon27/04/2004
Full accounts made up to 2002-12-31
dot icon02/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon25/07/2003
Return made up to 15/07/03; full list of members
dot icon12/08/2002
Full accounts made up to 2001-12-31
dot icon12/08/2002
Auditor's resignation
dot icon23/07/2002
Return made up to 15/07/02; full list of members
dot icon08/05/2002
Full accounts made up to 2000-12-31
dot icon24/12/2001
Full accounts made up to 1999-12-31
dot icon24/10/2001
Secretary's particulars changed
dot icon10/10/2001
Return made up to 15/07/01; full list of members
dot icon28/09/2001
New secretary appointed
dot icon09/03/2001
Director resigned
dot icon08/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon17/08/2000
Return made up to 15/07/00; full list of members
dot icon05/06/2000
Registered office changed on 05/06/00 from: 7TH floor 3 shortlands hammersmith international centre london W6
dot icon25/02/2000
New director appointed
dot icon24/01/2000
Full accounts made up to 1998-12-31
dot icon09/11/1999
Director resigned
dot icon29/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon12/08/1999
Return made up to 15/07/99; full list of members
dot icon27/07/1999
New secretary appointed
dot icon25/03/1999
New director appointed
dot icon22/01/1999
Director resigned
dot icon22/01/1999
Secretary resigned
dot icon17/08/1998
Full accounts made up to 1997-12-31
dot icon27/07/1998
Return made up to 15/07/98; no change of members
dot icon07/05/1998
Accounting reference date extended from 31/07/97 to 31/12/97
dot icon27/03/1998
Nc inc already adjusted 13/03/98
dot icon27/03/1998
Resolutions
dot icon27/03/1998
Resolutions
dot icon27/03/1998
Resolutions
dot icon27/03/1998
Resolutions
dot icon16/01/1998
New director appointed
dot icon16/01/1998
New director appointed
dot icon16/01/1998
Director resigned
dot icon22/08/1997
Return made up to 15/07/97; full list of members
dot icon27/08/1996
Registered office changed on 27/08/96 from: 16 st. John street london EC1M 4AY
dot icon27/08/1996
Director resigned
dot icon27/08/1996
Secretary resigned
dot icon27/08/1996
New secretary appointed
dot icon27/08/1996
New director appointed
dot icon15/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tester, William Andrew Joseph
Nominee Director
15/07/1996 - 15/07/1996
5139
Thomas, Howard
Nominee Secretary
15/07/1996 - 15/07/1996
3157
Rowell, Henry
Director
18/03/1999 - 25/10/1999
1
Davis, Jeffrey Lee
Director
15/12/1997 - 18/01/1999
11
D Amarzit, Eric
Director
24/05/2004 - 27/02/2012
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERG (UK) LIMITED

BERG (UK) LIMITED is an(a) Active company incorporated on 15/07/1996 with the registered office located at Tankerton, Thanet Way, Whitstable, Kent CT5 3JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERG (UK) LIMITED?

toggle

BERG (UK) LIMITED is currently Active. It was registered on 15/07/1996 .

Where is BERG (UK) LIMITED located?

toggle

BERG (UK) LIMITED is registered at Tankerton, Thanet Way, Whitstable, Kent CT5 3JF.

What does BERG (UK) LIMITED do?

toggle

BERG (UK) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BERG (UK) LIMITED?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2026-01-06 with no updates.