Company NameBernard Controls UK Ltd
DirectorsGuillaume Henri Xavier Bernard and Philip John Minchin
Company StatusActive
Company Number11260095
CategoryPrivate Limited Company
Incorporation Date16 March 2018(6 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Guillaume Henri Xavier Bernard
Date of BirthJuly 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed16 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressBecket House C/O Ccfgb
1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Philip John Minchin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House C/O Ccfgb
1 Lambeth Palace Road
London
SE1 7EU

Location

Registered AddressBecket House C/O Ccfgb
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return15 March 2024 (1 month ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

21 December 2023Accounts for a small company made up to 31 December 2022 (8 pages)
5 April 2023Accounts for a small company made up to 31 December 2021 (8 pages)
24 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
8 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
29 March 2022Accounts for a small company made up to 31 December 2020 (6 pages)
22 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
11 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
5 October 2021Accounts for a small company made up to 31 December 2019 (6 pages)
30 September 2021Previous accounting period shortened from 31 December 2020 to 30 December 2020 (1 page)
21 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
28 May 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
27 May 2021Notification of Alain Georges Bernard as a person with significant control on 27 May 2021 (2 pages)
27 May 2021Change of details for Mr Etienne Denis Francois Bernard as a person with significant control on 27 May 2021 (2 pages)
23 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
19 October 2020Accounts for a small company made up to 31 December 2018 (6 pages)
26 August 2020Registered office address changed from Lincoln House 300 High Holborn London WC1V 7JH United Kingdom to Becket House C/O Ccfgb 1 Lambeth Palace Road London SE1 7EU on 26 August 2020 (1 page)
24 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
2 April 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
9 April 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
16 March 2018Incorporation
Statement of capital on 2018-03-16
  • GBP 8,925
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)