BERECO LIMITED - ROTHERHAM
Company Profile | Company Filings |
Overview
BERECO LIMITED is a Private Limited Company from ROTHERHAM and has the status: Active.
BERECO LIMITED was incorporated 20 years ago on 27/10/2003 and has the registered number: 04944033. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BERECO LIMITED was incorporated 20 years ago on 27/10/2003 and has the registered number: 04944033. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
BERECO LIMITED - ROTHERHAM
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/09/2022 | 30/09/2024 |
Registered Office
UNIT 5 ASPEN CENTURIAN BUSINESS
ROTHERHAM
SOUTH YORKSHIRE
S60 1FB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/10/2023 | 10/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PHILLIP ROBERT MILLWARD | Jun 1962 | British | Director | 2022-11-30 | CURRENT |
MRS NICOLA JAYNE HARRISON | Aug 1981 | British | Director | 2018-10-01 | CURRENT |
MRS KIRSTY ANNE LOUISE COX | May 1983 | British | Director | 2022-11-30 | CURRENT |
SUSAN CAROLE RAYNER | Jun 1957 | British | Director | 2009-03-30 UNTIL 2009-04-01 | RESIGNED |
MR CRAIG MORRIS | May 1986 | British | Director | 2022-11-30 UNTIL 2024-02-01 | RESIGNED |
MR KEVIN MARTIN | Jun 1971 | British | Director | 2003-10-27 UNTIL 2022-11-30 | RESIGNED |
MR PAUL ANDREW KING | Mar 1957 | British | Director | 2009-03-30 UNTIL 2009-07-20 | RESIGNED |
GREGORY DOWSON | Feb 1976 | British | Director | 2004-05-13 UNTIL 2004-12-07 | RESIGNED |
MR MARK JOHNSON | Jan 1959 | British | Director | 2005-01-05 UNTIL 2014-04-25 | RESIGNED |
RACHEL WALKER | British | Secretary | 2006-03-31 UNTIL 2022-11-30 | RESIGNED | |
MR KEVIN MARTIN | Jun 1971 | British | Secretary | 2004-05-13 UNTIL 2006-03-31 | RESIGNED |
MR KEVIN MARTIN | Jun 1971 | British | Secretary | 2009-03-19 UNTIL 2022-11-30 | RESIGNED |
RAYMOND CLIFFORD HURD | Jul 1944 | British | Secretary | 2003-10-27 UNTIL 2004-02-16 | RESIGNED |
LESLEY ANNE BRUCE | British | Secretary | 2004-02-16 UNTIL 2004-05-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bereco Group Limited | 2016-04-06 | Rotherham South Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bereco Limited - Period Ending 2022-09-30 | 2023-03-11 | 30-09-2022 | £207,143 Cash £1,339,074 equity |
Bereco Limited - Period Ending 2022-03-31 | 2022-05-13 | 31-03-2022 | £456,189 Cash £494,309 equity |
Bereco Limited - Period Ending 2021-03-31 | 2021-06-17 | 31-03-2021 | £188,000 Cash £526,393 equity |
Bereco Limited - Period Ending 2020-03-31 | 2020-07-04 | 31-03-2020 | £154,912 Cash £570,587 equity |
Bereco Limited - Period Ending 2019-03-31 | 2019-06-11 | 31-03-2019 | £96,326 Cash £686,841 equity |
Bereco Limited - Period Ending 2018-03-31 | 2018-06-12 | 31-03-2018 | £409,671 Cash £843,803 equity |
Bereco Limited - Period Ending 2017-03-31 | 2017-06-23 | 31-03-2017 | £451,101 Cash £610,289 equity |
Bereco Limited - Period Ending 2016-03-31 | 2016-05-25 | 31-03-2016 | £10,008 Cash £1,604,680 equity |