BERTRAM ROAD DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BERTRAM ROAD DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04915774

Incorporation date

30/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside L18 1DGCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2003)
dot icon15/11/2025
Compulsory strike-off action has been discontinued
dot icon14/11/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon16/01/2025
Compulsory strike-off action has been discontinued
dot icon15/01/2025
Confirmation statement made on 2024-09-30 with no updates
dot icon21/09/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon13/12/2023
Compulsory strike-off action has been discontinued
dot icon12/12/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon17/06/2023
Compulsory strike-off action has been discontinued
dot icon16/06/2023
Micro company accounts made up to 2021-09-30
dot icon17/03/2023
Compulsory strike-off action has been suspended
dot icon23/01/2023
First Gazette notice for compulsory strike-off
dot icon15/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon08/11/2022
Change of details for Mr Timosthy James Scott as a person with significant control on 2022-11-03
dot icon03/11/2022
Director's details changed for Mr Timothy James Scott on 2022-11-03
dot icon03/11/2022
Secretary's details changed for Timothy James Scott on 2022-11-03
dot icon30/08/2022
Change of details for Mr Timosthy James Scott as a person with significant control on 2022-08-22
dot icon26/08/2022
Director's details changed for Mr Timothy James Scott on 2022-08-22
dot icon26/08/2022
Change of details for Mr Timosthy James Scott as a person with significant control on 2022-08-22
dot icon25/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-09-30
dot icon11/11/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon28/09/2020
Micro company accounts made up to 2019-09-30
dot icon28/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-09-30
dot icon28/06/2019
Previous accounting period shortened from 2018-09-29 to 2018-09-28
dot icon24/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon31/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon29/09/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/06/2017
Previous accounting period shortened from 2016-09-30 to 2016-09-29
dot icon14/01/2017
Compulsory strike-off action has been discontinued
dot icon13/01/2017
Confirmation statement made on 2016-09-30 with updates
dot icon20/12/2016
First Gazette notice for compulsory strike-off
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon14/02/2015
Compulsory strike-off action has been discontinued
dot icon11/02/2015
Annual return made up to 2014-09-30 with full list of shareholders
dot icon27/01/2015
First Gazette notice for compulsory strike-off
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/02/2013
Compulsory strike-off action has been discontinued
dot icon13/02/2013
Registered office address changed from 52 Penny Lane Mossley Hill Liverpool L18 1DG on 2013-02-13
dot icon13/02/2013
Annual return made up to 2012-09-30 with full list of shareholders
dot icon29/01/2013
First Gazette notice for compulsory strike-off
dot icon05/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon19/12/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon14/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon16/03/2011
Compulsory strike-off action has been discontinued
dot icon15/03/2011
Annual return made up to 2010-09-30 with full list of shareholders
dot icon01/02/2011
First Gazette notice for compulsory strike-off
dot icon14/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon12/01/2010
Director's details changed for Timothy James Scott on 2010-01-11
dot icon12/01/2010
Secretary's details changed for Timothy James Scott on 2010-01-11
dot icon08/01/2010
Annual return made up to 2009-09-30 with full list of shareholders
dot icon10/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon24/04/2009
Total exemption full accounts made up to 2007-09-30
dot icon11/02/2009
Return made up to 30/09/08; full list of members
dot icon07/02/2008
Total exemption full accounts made up to 2006-09-30
dot icon19/12/2007
Return made up to 30/09/07; full list of members
dot icon19/12/2007
Director's particulars changed
dot icon23/01/2007
Particulars of mortgage/charge
dot icon23/01/2007
Particulars of mortgage/charge
dot icon23/11/2006
Return made up to 30/09/06; full list of members
dot icon03/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon18/11/2005
Total exemption full accounts made up to 2004-09-30
dot icon18/11/2005
Return made up to 30/09/05; full list of members
dot icon07/12/2004
Return made up to 30/09/04; full list of members
dot icon16/06/2004
Nc inc already adjusted 07/06/04
dot icon16/06/2004
Resolutions
dot icon26/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon10/11/2003
New secretary appointed;new director appointed
dot icon23/10/2003
Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon23/10/2003
New director appointed
dot icon02/10/2003
Director resigned
dot icon02/10/2003
Secretary resigned
dot icon30/09/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2021
dot iconNext account date
28/09/2022
dot iconNext due on
28/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.76K
-
0.00
-
-
2021
1
23.76K
-
0.00
-
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

23.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Scott, Timothy James
Director
30/09/2003 - Present
8
FORM 10 SECRETARIES FD LTD
Nominee Secretary
30/09/2003 - 02/10/2003
36449
FORM 10 DIRECTORS FD LTD
Nominee Director
30/09/2003 - 02/10/2003
41295
Kingsley, Yaron Ami
Director
30/09/2003 - Present
7
Scott, Timothy James
Secretary
30/09/2003 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BERTRAM ROAD DEVELOPMENTS LIMITED

BERTRAM ROAD DEVELOPMENTS LIMITED is an(a) Active company incorporated on 30/09/2003 with the registered office located at 48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside L18 1DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BERTRAM ROAD DEVELOPMENTS LIMITED?

toggle

BERTRAM ROAD DEVELOPMENTS LIMITED is currently Active. It was registered on 30/09/2003 .

Where is BERTRAM ROAD DEVELOPMENTS LIMITED located?

toggle

BERTRAM ROAD DEVELOPMENTS LIMITED is registered at 48 - 52, Penny Lane Mossley Hill, Liverpool, Merseyside L18 1DG.

What does BERTRAM ROAD DEVELOPMENTS LIMITED do?

toggle

BERTRAM ROAD DEVELOPMENTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does BERTRAM ROAD DEVELOPMENTS LIMITED have?

toggle

BERTRAM ROAD DEVELOPMENTS LIMITED had 1 employees in 2021.

What is the latest filing for BERTRAM ROAD DEVELOPMENTS LIMITED?

toggle

The latest filing was on 15/11/2025: Compulsory strike-off action has been discontinued.