Company NameBerger Bg Limited
DirectorEduards Carenoks
Company StatusActive
Company Number10884213
CategoryPrivate Limited Company
Incorporation Date26 July 2017(6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr Eduards Carenoks
Date of BirthMay 1965 (Born 59 years ago)
NationalityLatvian
StatusCurrent
Appointed25 September 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceLatvia
Correspondence Address55 Riding House Street
London
W1W 7EE
Director NameMr Vlads Carenoks
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityLatvian
StatusResigned
Appointed26 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Alfred Place
London
WC1E 7DP

Location

Registered Address55 Riding House Street
London
W1W 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due29 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

23 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
7 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
8 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
7 October 2021Registered office address changed from 33 Alfred Place London WC1E 7DP England to 55 Riding House Street London W1W 7EE on 7 October 2021 (1 page)
21 September 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
27 April 2021Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page)
7 October 2020Notification of Eduards Carenoks as a person with significant control on 25 September 2020 (2 pages)
7 October 2020Termination of appointment of Vlads Carenoks as a director on 25 September 2020 (1 page)
7 October 2020Appointment of Mr Eduards Carenoks as a director on 25 September 2020 (2 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
7 October 2020Cessation of Vlads Carenoks as a person with significant control on 25 September 2020 (1 page)
30 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
30 July 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
29 April 2020Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
12 April 2020Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to 33 Alfred Place London WC1E 7DP on 12 April 2020 (1 page)
12 April 2020Registered office address changed from 33 Alfred Place London WC1E 7DP England to 83 Ducie Street Manchester M1 2JQ on 12 April 2020 (1 page)
8 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 July 2018 (5 pages)
27 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
25 July 2018Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 33 Alfred Place London WC1E 7DP on 25 July 2018 (1 page)
26 July 2017Incorporation
Statement of capital on 2017-07-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
26 July 2017Incorporation
Statement of capital on 2017-07-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)