BERGSON & EATON LIMITED - AYLESBURY
Company Profile | Company Filings |
Overview
BERGSON & EATON LIMITED is a Private Limited Company from AYLESBURY and has the status: Active.
BERGSON & EATON LIMITED was incorporated 51 years ago on 01/06/1973 and has the registered number: 01116243. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BERGSON & EATON LIMITED was incorporated 51 years ago on 01/06/1973 and has the registered number: 01116243. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BERGSON & EATON LIMITED - AYLESBURY
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
4-12 KEMPSON CLOSE
AYLESBURY
BUCKINGHAMSHIRE
HP19 8UQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/04/2023 | 17/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CARL GUNNING | May 1983 | British | Director | 2015-01-01 | CURRENT |
MR JIM PHILIP BERGSON | Secretary | 2020-02-11 | CURRENT | ||
PAUL CHRISTOPHER BERGSON | Jan 1956 | British | Director | RESIGNED | |
MR DOUGLAS FREDERICK ALWYN MANDERFIELD | Oct 1967 | British | Director | 2012-07-02 UNTIL 2022-06-28 | RESIGNED |
ALASTAIR RANDAL EATON | Mar 1935 | British | Director | RESIGNED | |
STEPHEN PAUL COMINS | Jul 1956 | British | Director | RESIGNED | |
PHILIP RICHARD BERGSON | Jan 1927 | British | Director | RESIGNED | |
SOPHIE JANE BERGSON | Apr 1960 | British | Director | 2011-09-21 UNTIL 2017-08-24 | RESIGNED |
JAMES PHILIP BERGSON | British | Director | 2003-07-08 UNTIL 2017-08-24 | RESIGNED | |
DEBORAH BERGSON | Jul 1961 | British | Director | 2011-09-21 UNTIL 2016-06-30 | RESIGNED |
IAN RICHARD TAYLOR | Jan 1935 | British | Secretary | RESIGNED | |
JAMES PHILIP BERGSON | British | Secretary | 1998-10-01 UNTIL 2017-08-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
B&E Acquisitions Ltd | 2017-08-24 | Oxford Oxfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
James Philip Bergson | 2016-04-06 - 2017-08-24 | 7/1967 | Aylesbury Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BERGSON_&_EATON_LIMITED - Accounts | 2023-07-22 | 31-12-2022 | £91,290 Cash £963,158 equity |
BERGSON_&_EATON_LIMITED - Accounts | 2022-06-11 | 31-12-2021 | £61,838 Cash £905,806 equity |
BERGSON_&_EATON_LIMITED - Accounts | 2021-07-16 | 31-12-2020 | £154,910 Cash £697,274 equity |
BERGSON_&_EATON_LIMITED - Accounts | 2020-07-04 | 31-12-2019 | £113,809 Cash £622,059 equity |
BERGSON_&_EATON_LIMITED - Accounts | 2019-10-01 | 31-12-2018 | £121,445 Cash £549,034 equity |
BERGSON_&_EATON_LIMITED - Accounts | 2018-06-08 | 31-12-2017 | £159,559 Cash £392,893 equity |
BERGSON_&_EATON_LIMITED - Accounts | 2017-09-29 | 31-12-2016 | £161,278 Cash £499,587 equity |
BERGSON_&_EATON_LIMITED - Accounts | 2016-09-27 | 31-12-2015 | £298,024 Cash £847,758 equity |