BERSER INTERNATIONAL CARGO SERVICES LIMITED

Register to unlock more data on OkredoRegister

BERSER INTERNATIONAL CARGO SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02216751

Incorporation date

03/02/1988

Size

Small

Contacts

Registered address

Registered address

C73 Shelton Boulevard, Stoke On Trent, Staffordshire ST1 5GQCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1988)
dot icon30/03/2026
Resolutions
dot icon30/03/2026
Solvency Statement dated 27/03/26
dot icon30/03/2026
Statement of capital on 2026-03-30
dot icon30/03/2026
Statement by Directors
dot icon02/07/2025
Accounts for a small company made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-17 with updates
dot icon31/10/2024
Registration of charge 022167510008, created on 2024-10-29
dot icon26/07/2024
Accounts for a small company made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon10/06/2024
Registered office address changed from 5 Albright Road Widnes WA8 8FY England to C73 Shelton Boulevard Stoke on Trent Staffordshire ST1 5GQ on 2024-06-10
dot icon10/05/2024
Registration of charge 022167510007, created on 2024-05-07
dot icon09/05/2024
Satisfaction of charge 022167510001 in full
dot icon08/05/2024
Registration of charge 022167510006, created on 2024-05-07
dot icon27/10/2023
Registration of charge 022167510005, created on 2023-10-27
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon19/02/2023
Registration of charge 022167510004, created on 2023-02-16
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/06/2022
Confirmation statement made on 2022-06-17 with updates
dot icon21/04/2022
Registration of charge 022167510003, created on 2022-04-19
dot icon09/02/2022
Confirmation statement made on 2021-10-31 with updates
dot icon23/11/2021
Particulars of variation of rights attached to shares
dot icon23/11/2021
Change of share class name or designation
dot icon08/11/2021
Memorandum and Articles of Association
dot icon08/11/2021
Resolutions
dot icon19/10/2021
Change of details for Marks Properties Limited as a person with significant control on 2021-09-24
dot icon19/10/2021
Notification of Emerge Ecommerce Limited as a person with significant control on 2021-09-24
dot icon19/10/2021
Appointment of Mr Richard George Harris as a director on 2021-09-24
dot icon19/10/2021
Registered office address changed from Loomer Road Chesterton Newcastle Under Lyme Staffordshire ST5 7JZ to 5 Albright Road Widnes WA8 8FY on 2021-10-19
dot icon19/10/2021
Termination of appointment of Robert Leon Marks as a director on 2021-09-24
dot icon19/10/2021
Appointment of Mr Mark Stuart Bigley as a director on 2021-09-24
dot icon29/09/2021
Registration of charge 022167510002, created on 2021-09-24
dot icon28/09/2021
Registration of charge 022167510001, created on 2021-09-24
dot icon18/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/01/2021
Confirmation statement made on 2020-10-31 with updates
dot icon04/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon15/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon21/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Termination of appointment of Helen Scarratt as a secretary on 2016-12-30
dot icon23/12/2016
Director's details changed for Robert Leon Marks on 2016-12-23
dot icon04/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon31/10/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon06/11/2013
Secretary's details changed for Helen Scarratt on 2013-10-01
dot icon06/11/2013
Director's details changed for Robert Leon Marks on 2013-10-01
dot icon09/10/2013
Resolutions
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-09-17
dot icon20/09/2013
Statement of capital following an allotment of shares on 2013-09-17
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-09-16
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-09-16
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/05/2013
Termination of appointment of Remko Marks as a director
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/03/2012
Appointment of Helen Scarratt as a secretary
dot icon23/03/2012
Termination of appointment of Robert Marks as a secretary
dot icon07/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon13/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon22/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 31/12/07; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/07/2007
Secretary's particulars changed;director's particulars changed
dot icon29/01/2007
Director's particulars changed
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon28/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Resolutions
dot icon26/04/2005
Ad 02/01/05--------- £ si 2@1=2 £ ic 100/102
dot icon21/12/2004
Return made up to 31/12/04; full list of members
dot icon14/10/2004
Accounts for a small company made up to 2003-12-31
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon21/10/2003
Accounts for a small company made up to 2002-12-31
dot icon11/02/2003
Return made up to 31/12/02; full list of members
dot icon03/02/2003
Director resigned
dot icon03/02/2003
New director appointed
dot icon03/02/2003
New director appointed
dot icon23/10/2002
Accounts for a small company made up to 2001-12-31
dot icon25/01/2002
Return made up to 31/12/01; full list of members
dot icon03/10/2001
Accounts for a small company made up to 2000-12-31
dot icon24/09/2001
Secretary resigned
dot icon24/09/2001
New secretary appointed
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon30/01/2000
Return made up to 31/12/99; full list of members
dot icon26/10/1999
Accounts for a small company made up to 1998-12-31
dot icon02/02/1999
Return made up to 31/12/98; no change of members
dot icon09/10/1998
Accounts for a small company made up to 1997-12-31
dot icon10/02/1998
Return made up to 31/12/97; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon11/02/1997
Return made up to 31/12/96; full list of members
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon08/01/1996
Return made up to 31/12/95; no change of members
dot icon02/11/1995
Accounts for a small company made up to 1994-12-31
dot icon14/06/1995
Auditor's resignation
dot icon24/02/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon27/02/1994
Return made up to 31/12/93; full list of members
dot icon25/10/1993
Accounts for a small company made up to 1992-12-31
dot icon08/02/1993
Return made up to 31/12/92; no change of members
dot icon28/08/1992
Accounts for a small company made up to 1991-12-31
dot icon29/01/1992
Return made up to 31/12/91; no change of members
dot icon20/01/1992
Accounts for a small company made up to 1990-12-31
dot icon19/03/1991
Return made up to 31/12/90; full list of members
dot icon18/03/1991
Accounts for a small company made up to 1989-12-31
dot icon01/03/1990
Accounts for a small company made up to 1988-12-31
dot icon28/02/1990
Return made up to 31/12/89; full list of members
dot icon13/03/1989
Registered office changed on 13/03/89 from: anchor road longton stoke-on-trent ST3 5EU
dot icon16/08/1988
Wd 01/07/88 pd 15/02/88--------- £ si 2@1
dot icon16/08/1988
Wd 01/07/88 ad 15/02/88--------- £ si 98@1=98 £ ic 2/100
dot icon17/06/1988
Accounting reference date notified as 31/12
dot icon19/04/1988
Memorandum and Articles of Association
dot icon30/03/1988
Certificate of change of name
dot icon30/03/1988
Certificate of change of name
dot icon14/03/1988
Registered office changed on 14/03/88 from: 2 baches street london N1 6UB
dot icon14/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/03/1988
Resolutions
dot icon03/02/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-30 *

* during past year

Number of employees

0
2022
change arrow icon+811.31 % *

* during past year

Cash in Bank

£727,435.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
30
253.70K
-
0.00
79.82K
-
2022
0
497.50K
-
0.00
727.44K
-
2022
0
497.50K
-
0.00
727.44K
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

497.50K £Ascended96.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

727.44K £Ascended811.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bigley, Mark Stuart
Director
24/09/2021 - Present
34
Harris, Richard George
Director
24/09/2021 - Present
27

Persons with Significant Control

0

No PSC data available.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BERSER INTERNATIONAL CARGO SERVICES LIMITED

BERSER INTERNATIONAL CARGO SERVICES LIMITED is an(a) Active company incorporated on 03/02/1988 with the registered office located at C73 Shelton Boulevard, Stoke On Trent, Staffordshire ST1 5GQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERSER INTERNATIONAL CARGO SERVICES LIMITED?

toggle

BERSER INTERNATIONAL CARGO SERVICES LIMITED is currently Active. It was registered on 03/02/1988 .

Where is BERSER INTERNATIONAL CARGO SERVICES LIMITED located?

toggle

BERSER INTERNATIONAL CARGO SERVICES LIMITED is registered at C73 Shelton Boulevard, Stoke On Trent, Staffordshire ST1 5GQ.

What does BERSER INTERNATIONAL CARGO SERVICES LIMITED do?

toggle

BERSER INTERNATIONAL CARGO SERVICES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for BERSER INTERNATIONAL CARGO SERVICES LIMITED?

toggle

The latest filing was on 30/03/2026: Resolutions.