BERGER TOOL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BERGER TOOL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01298272

Incorporation date

11/02/1977

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit B1, Chaucer Business Park, Watery Lane, Kemsing Nr Sevenoaks TN15 6QYCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1977)
dot icon08/07/2025
Notification of Otto Ganter Normteilefabrik Beteiligungs-Gmbh as a person with significant control on 2025-02-27
dot icon08/07/2025
Cessation of Stefan Ganter as a person with significant control on 2025-02-27
dot icon08/07/2025
Cessation of Andreas Ganter as a person with significant control on 2025-02-27
dot icon08/07/2025
Cessation of Burkhard Wild as a person with significant control on 2025-02-27
dot icon29/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon29/05/2025
Appointment of Miss Samantha Joyanne Goldsmith as a secretary on 2025-05-29
dot icon07/04/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon15/01/2025
Memorandum and Articles of Association
dot icon15/01/2025
Resolutions
dot icon14/01/2025
Termination of appointment of Samantha Joyanne Goldsmith as a secretary on 2025-01-03
dot icon14/01/2025
Appointment of Mr Andreas Ganter as a director on 2025-01-03
dot icon14/01/2025
Appointment of Mr Stefan Ganter as a director on 2025-01-03
dot icon14/01/2025
Cessation of Denise Anna Goldsmith as a person with significant control on 2025-01-03
dot icon14/01/2025
Notification of Andreas Ganter as a person with significant control on 2025-01-03
dot icon14/01/2025
Notification of Stefan Ganter as a person with significant control on 2025-01-03
dot icon14/01/2025
Notification of Burkhard Wild as a person with significant control on 2025-01-03
dot icon25/07/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon17/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon15/05/2024
Termination of appointment of Joan Berger as a director on 2024-05-10
dot icon10/05/2024
Appointment of Miss Samantha Joyanne Goldsmith as a secretary on 2024-05-10
dot icon10/05/2024
Termination of appointment of Joan Berger as a secretary on 2024-05-10
dot icon23/08/2023
Director's details changed for Mrs Denise Anna Goldsmith on 2023-07-20
dot icon23/08/2023
Change of details for Mrs Denise Anna Goldsmith as a person with significant control on 2023-07-20
dot icon23/08/2023
Secretary's details changed for Mrs Joan Berger on 2023-08-23
dot icon23/08/2023
Director's details changed for Mrs Joan Berger on 2023-08-23
dot icon20/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon19/11/2020
Satisfaction of charge 1 in full
dot icon19/11/2020
Satisfaction of charge 3 in full
dot icon19/11/2020
Satisfaction of charge 4 in full
dot icon19/11/2020
Satisfaction of charge 6 in full
dot icon19/11/2020
Satisfaction of charge 5 in full
dot icon19/11/2020
Satisfaction of charge 8 in full
dot icon19/11/2020
Satisfaction of charge 7 in full
dot icon01/06/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon19/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon15/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon14/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon03/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon28/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon13/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon11/05/2010
Director's details changed for Denise Anna Goldsmith on 2010-04-16
dot icon11/05/2010
Director's details changed for Mrs Joan Berger on 2010-04-16
dot icon17/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/04/2009
Return made up to 16/04/09; full list of members
dot icon10/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon23/05/2008
Return made up to 16/04/08; full list of members
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 16/04/07; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/04/2006
Return made up to 16/04/06; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/05/2005
Return made up to 16/04/05; full list of members
dot icon19/07/2004
Accounts for a small company made up to 2003-12-31
dot icon14/05/2004
Return made up to 16/04/04; full list of members
dot icon14/07/2003
Accounts for a small company made up to 2002-12-31
dot icon15/05/2003
Return made up to 16/04/03; change of members
dot icon03/07/2002
Accounts for a small company made up to 2001-12-31
dot icon12/06/2002
Ad 02/05/01--------- £ si 10@1
dot icon12/06/2002
Return made up to 16/04/02; full list of members
dot icon12/06/2002
Resolutions
dot icon02/02/2002
Accounts for a small company made up to 2000-12-31
dot icon10/05/2001
Return made up to 16/04/01; full list of members
dot icon23/11/2000
£ sr 44569@1 29/11/99
dot icon25/07/2000
Accounts for a small company made up to 1999-12-31
dot icon25/05/2000
Return made up to 16/04/00; full list of members
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
£ ic 60000/15479 29/11/99 £ sr 44521@1=44521
dot icon20/07/1999
Accounts for a small company made up to 1998-12-31
dot icon07/06/1999
Return made up to 16/04/99; no change of members
dot icon14/05/1999
Director resigned
dot icon09/07/1998
Accounts for a small company made up to 1997-12-31
dot icon28/04/1998
Return made up to 16/04/98; full list of members
dot icon16/06/1997
Accounts for a small company made up to 1996-12-31
dot icon06/06/1997
Return made up to 16/04/97; no change of members
dot icon13/09/1996
Accounts for a small company made up to 1995-12-31
dot icon13/04/1996
Director's particulars changed
dot icon13/04/1996
Return made up to 16/04/96; full list of members
dot icon03/05/1995
Return made up to 16/04/95; no change of members
dot icon11/04/1995
Accounts for a small company made up to 1994-12-31
dot icon11/05/1994
Return made up to 16/04/94; no change of members
dot icon18/04/1994
Accounts for a small company made up to 1993-12-31
dot icon11/04/1994
New director appointed
dot icon20/05/1993
Director resigned
dot icon21/04/1993
Return made up to 16/04/93; full list of members
dot icon06/04/1993
Accounts for a small company made up to 1992-12-31
dot icon01/06/1992
Return made up to 16/04/92; no change of members
dot icon27/04/1992
Accounts for a small company made up to 1991-12-31
dot icon29/04/1991
Accounts for a small company made up to 1990-12-31
dot icon29/04/1991
Return made up to 16/04/91; no change of members
dot icon11/06/1990
Return made up to 22/05/90; full list of members
dot icon11/06/1990
Accounts for a small company made up to 1989-12-31
dot icon27/06/1989
Accounts for a small company made up to 1989-05-26
dot icon27/06/1989
Return made up to 09/06/89; full list of members
dot icon07/10/1988
Particulars of contract relating to shares
dot icon07/10/1988
Wd 28/09/88 ad 19/08/88--------- £ si 54760@1=54760 £ ic 5240/60000
dot icon07/10/1988
Nc inc already adjusted
dot icon07/10/1988
Resolutions
dot icon04/10/1988
Accounts for a small company made up to 1987-12-31
dot icon04/10/1988
Return made up to 01/09/88; full list of members
dot icon07/09/1988
Particulars of mortgage/charge
dot icon09/06/1988
Registered office changed on 09/06/88 from: 79 masons hill bromley kent BR2 9HF
dot icon15/04/1988
Particulars of mortgage/charge
dot icon15/04/1988
Particulars of mortgage/charge
dot icon01/11/1987
Accounts for a small company made up to 1986-12-31
dot icon01/11/1987
Return made up to 26/08/87; full list of members
dot icon29/09/1987
Declaration of satisfaction of mortgage/charge
dot icon02/07/1987
Particulars of mortgage/charge
dot icon30/06/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/10/1986
Accounts for a small company made up to 1985-12-31
dot icon23/10/1986
Return made up to 24/10/86; full list of members
dot icon04/07/1979
Accounts made up to 1979-12-31
dot icon11/02/1977
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-8.18 % *

* during past year

Cash in Bank

£954,302.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.66M
-
0.00
1.04M
-
2022
3
1.79M
-
0.00
954.30K
-
2022
3
1.79M
-
0.00
954.30K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

1.79M £Ascended7.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

954.30K £Descended-8.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Denise Anna Goldsmith
Director
23/03/1994 - Present
3
Goldsmith, Samantha Joyanne
Secretary
10/05/2024 - 03/01/2025
-
Ganter, Andreas
Director
03/01/2025 - Present
1
Ganter, Stefan
Director
03/01/2025 - Present
1
Goldsmith, Samantha Joyanne
Secretary
29/05/2025 - Present
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BERGER TOOL SERVICES LIMITED

BERGER TOOL SERVICES LIMITED is an(a) Active company incorporated on 11/02/1977 with the registered office located at Unit B1, Chaucer Business Park, Watery Lane, Kemsing Nr Sevenoaks TN15 6QY. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BERGER TOOL SERVICES LIMITED?

toggle

BERGER TOOL SERVICES LIMITED is currently Active. It was registered on 11/02/1977 .

Where is BERGER TOOL SERVICES LIMITED located?

toggle

BERGER TOOL SERVICES LIMITED is registered at Unit B1, Chaucer Business Park, Watery Lane, Kemsing Nr Sevenoaks TN15 6QY.

What does BERGER TOOL SERVICES LIMITED do?

toggle

BERGER TOOL SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BERGER TOOL SERVICES LIMITED have?

toggle

BERGER TOOL SERVICES LIMITED had 3 employees in 2022.

What is the latest filing for BERGER TOOL SERVICES LIMITED?

toggle

The latest filing was on 08/07/2025: Notification of Otto Ganter Normteilefabrik Beteiligungs-Gmbh as a person with significant control on 2025-02-27.