BERRO EUROPE (UK) LTD

Register to unlock more data on OkredoRegister

BERRO EUROPE (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06435717

Incorporation date

23/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Core Building Helix Science Park, Bath Lane, Newcastle Upon Tyne NE4 5TFCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2007)
dot icon21/04/2021
Compulsory strike-off action has been suspended
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon26/05/2020
Registered office address changed from 16 16 Fife Street Deckham Gateshead Tyne & Wear NE8 3RR England to The Core Building Helix Science Park Bath Lane Newcastle upon Tyne NE4 5TF on 2020-05-26
dot icon13/03/2020
Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY England to 16 16 Fife Street Deckham Gateshead Tyne & Wear NE8 3RR on 2020-03-13
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon05/11/2019
Change of details for Mr Berkant Ibryam Gavaldji as a person with significant control on 2019-10-31
dot icon04/11/2019
Secretary's details changed for Mrs Semiha Tahir Gavaldji on 2019-11-04
dot icon04/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon04/11/2019
Appointment of Mrs Semiha Tahir Gavaldji as a secretary on 2019-10-31
dot icon04/11/2019
Termination of appointment of Berkant Ibryam Gavaldji as a secretary on 2019-10-31
dot icon04/11/2019
Termination of appointment of Semiha Tahir Gavaldji as a director on 2019-10-31
dot icon04/11/2019
Cessation of Semiha Tahir Gavaldji as a person with significant control on 2019-10-31
dot icon23/10/2019
Micro company accounts made up to 2019-01-31
dot icon25/02/2019
Registered office address changed from 116 Rotterdam House 116 Quayside Newcastle upon Tyne England to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 2019-02-25
dot icon22/02/2019
Registered office address changed from 16 Fife Street Gateshead NE8 3RR England to 116 Rotterdam House 116 Quayside Newcastle upon Tyne on 2019-02-22
dot icon12/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon08/10/2018
Registered office address changed from Clarendon Business Centre Ealing Cross Building 85 Uxbridge Road London W5 5BW England to 16 Fife Street Gateshead NE8 3RR on 2018-10-08
dot icon02/04/2018
Registered office address changed from The Technology Centre Coventry University Puma Way Coventry CV1 2TT England to Clarendon Business Centre Ealing Cross Building 85 Uxbridge Road London W5 5BW on 2018-04-02
dot icon20/12/2017
Micro company accounts made up to 2017-01-31
dot icon14/12/2017
Confirmation statement made on 2017-11-23 with updates
dot icon14/12/2017
Director's details changed for Mrs Semiha Tahir Gavaldji on 2017-12-14
dot icon14/12/2017
Director's details changed for Mr Berkant Ibryam Gavaldji on 2017-12-14
dot icon14/12/2017
Secretary's details changed for Berkant Ibryam Gavaldji on 2017-12-14
dot icon14/12/2017
Change of details for Mrs Semiha Tahir Gavaldji as a person with significant control on 2017-12-14
dot icon14/12/2017
Change of details for Mr Berkant Ibryam Gavaldji as a person with significant control on 2017-12-14
dot icon14/12/2017
Registered office address changed from 3a Belle Vue Bank Gateshead NE9 6BQ England to The Technology Centre Coventry University Puma Way Coventry CV1 2TT on 2017-12-14
dot icon06/10/2017
Registered office address changed from The Techno Centre Coventry University Technology Park, Puma Way Coventry CV1 2TT England to 3a Belle Vue Bank Gateshead NE9 6BQ on 2017-10-06
dot icon28/09/2017
Previous accounting period extended from 2016-12-31 to 2017-01-31
dot icon21/06/2017
Registered office address changed from 3a Belle Vue Bank Gateshead NE9 6BQ England to The Techno Centre Coventry University Technology Park, Puma Way Coventry CV1 2TT on 2017-06-21
dot icon09/06/2017
Registered office address changed from The Technology Centre Coventry University Technology Park Puma Way Coventry CV1 2TT England to 3a Belle Vue Bank Gateshead NE9 6BQ on 2017-06-09
dot icon08/12/2016
Confirmation statement made on 2016-11-23 with updates
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/02/2016
Registered office address changed from 3a Belle Vue Bank Low Fell Gateshead Tyne and Wear NE9 6BQ to The Technology Centre Coventry University Technology Park Puma Way Coventry CV1 2TT on 2016-02-10
dot icon16/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon16/12/2015
Registered office address changed from The Technology Centre Coventry University Puma Way Coventry CV1 2TT to 3a Belle Vue Bank Low Fell Gateshead Tyne and Wear NE9 6BQ on 2015-12-16
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/05/2015
Director's details changed for Mrs Semiha Tahir Gavaldji on 2015-05-28
dot icon25/03/2015
Director's details changed for Mrs Semiha Tahir Gavaldji on 2015-03-25
dot icon25/03/2015
Director's details changed for Mr Berkant Ibryam Gavaldji on 2015-03-25
dot icon25/03/2015
Secretary's details changed for Berkant Ibryam Gavaldji on 2015-03-25
dot icon06/01/2015
Annual return made up to 2014-11-23 with full list of shareholders
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon23/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-11-23 with full list of shareholders
dot icon02/01/2013
Secretary's details changed for Berkant Gavaldji on 2012-11-23
dot icon29/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/04/2012
Director's details changed for Mrs Semiha Tahir Gavaldji on 2012-04-30
dot icon30/04/2012
Secretary's details changed for Berkant Gavaldji on 2012-04-30
dot icon30/04/2012
Director's details changed for Mr Berkant Ibryam Gavaldji on 2012-04-30
dot icon21/03/2012
Previous accounting period extended from 2011-11-30 to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon16/09/2011
Registered office address changed from the Technology Centre Coventry University Puma Way Coventry England CV1 2TT United Kingdom on 2011-09-16
dot icon16/09/2011
Registered office address changed from the Techno Centre Coventry University Puma Way Coventry CV1 2TT United Kingdom on 2011-09-16
dot icon07/09/2011
Certificate of change of name
dot icon10/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon30/11/2010
Appointment of Mr Berkant Ibryam Gavaldji as a director
dot icon30/11/2010
Director's details changed for Semiha Gavaldji on 2010-11-30
dot icon01/10/2010
Total exemption small company accounts made up to 2009-11-30
dot icon11/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon11/12/2009
Director's details changed for Semiha Gavaldji on 2009-12-11
dot icon23/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon03/12/2008
Registered office changed on 03/12/2008 from the techno centre coventry university puma way coventry CV1 2TT
dot icon02/12/2008
Return made up to 23/11/08; full list of members
dot icon02/12/2008
Registered office changed on 02/12/2008 from the techno centre coventry university puma way coventry CV1 2TT
dot icon05/03/2008
Registered office changed on 05/03/2008 from 84 fern dene road gateshead NE8 4RX
dot icon23/11/2007
Secretary resigned
dot icon23/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2019
dot iconNext confirmation date
26/05/2021
dot iconLast change occurred
31/01/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2019
dot iconNext account date
31/01/2020
dot iconNext due on
31/01/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
23/11/2007 - 23/11/2007
5849
Gavaldji, Berkant Ibryam
Director
30/11/2010 - Present
2
Gavaldji, Semiha Tahir
Secretary
31/10/2019 - Present
-
Gavaldji, Berkant Ibryam
Secretary
23/11/2007 - 31/10/2019
-
Gavaldji, Semiha Tahir
Director
23/11/2007 - 31/10/2019
-

Persons with Significant Control

2
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 BERRO EUROPE (UK) LTD

BERRO EUROPE (UK) LTD is an(a) Active company incorporated on 23/11/2007 with the registered office located at The Core Building Helix Science Park, Bath Lane, Newcastle Upon Tyne NE4 5TF. There are currently 2 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 BERRO EUROPE (UK) LTD?

toggle

BERRO EUROPE (UK) LTD is currently Active. It was registered on 23/11/2007 .

Where is BERRO EUROPE (UK) LTD located?

toggle

BERRO EUROPE (UK) LTD is registered at The Core Building Helix Science Park, Bath Lane, Newcastle Upon Tyne NE4 5TF.

What does BERRO EUROPE (UK) LTD do?

toggle

BERRO EUROPE (UK) LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for BERRO EUROPE (UK) LTD?

toggle

The latest filing was on 21/04/2021: Compulsory strike-off action has been suspended.