Company NameBermuda Forwarders (UK) Limited
DirectorsRobert Alan O'Neill and Stephen Anthony Livesey
Company StatusActive
Company Number08580839
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 9 months ago)
Previous NameBermuda Shipping Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Robert Alan O'Neill
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
Director NameMr Stephen Anthony Livesey
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(9 years, 9 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX

Contact

Websitebermudaforwarders.co.uk
Telephone0161 8703770
Telephone regionManchester

Location

Registered Address3 Brook Business Centre
Cowley Mill Road
Uxbridge
Middlesex
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Adam Crease Holdings LTD
50.00%
Ordinary
50 at £1Mr Robert Alan O'neill
50.00%
Ordinary

Financials

Year2014
Net Worth£35,291
Cash£46,006
Current Liabilities£57,354

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 June 2023 (10 months, 2 weeks ago)
Next Return Due16 June 2024 (2 months from now)

Charges

3 April 2023Delivered on: 21 April 2023
Persons entitled: Robert Alan O'neill

Classification: A registered charge
Outstanding

Filing History

6 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 July 2018Confirmation statement made on 24 June 2018 with updates (5 pages)
31 May 2018Cessation of Robert Alan O'neill as a person with significant control on 27 February 2018 (1 page)
31 May 2018Cessation of Technacode Limited as a person with significant control on 27 February 2018 (1 page)
31 May 2018Notification of Triangle Holdings Limited as a person with significant control on 27 February 2018 (2 pages)
3 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 November 2017Change of share class name or designation (2 pages)
10 November 2017Change of share class name or designation (2 pages)
8 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 November 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 July 2017Notification of Technacode Limited as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Technacode Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Robert Alan O'neill as a person with significant control on 30 May 2017 (2 pages)
6 July 2017Notification of Robert Alan O'neill as a person with significant control on 30 May 2017 (2 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
15 April 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
15 April 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
8 July 2013Company name changed bermuda shipping LIMITED\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
(2 pages)
8 July 2013Change of name notice (2 pages)
8 July 2013Company name changed bermuda shipping LIMITED\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
(2 pages)
8 July 2013Change of name notice (2 pages)
24 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(46 pages)
24 June 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(46 pages)