Company number 05019792
Status Active
Incorporation Date 19 January 2004
Company Type Private Limited Company
Address BARTON MANOR WORKS, MIDLAND ROAD, ST PHILIPS, BRISTOL, BS2 0RL
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery
Phone, email, etc
Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption full accounts made up to 29 February 2016; Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
GBP 1,000
. The most likely internet sites of MAWDSLEY'S BER LIMITED are www.mawdsleysber.co.uk, and www.mawdsley-s-ber.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Mawdsley S Ber Limited is a Private Limited Company.
The company registration number is 05019792. Mawdsley S Ber Limited has been working since 19 January 2004.
The present status of the company is Active. The registered address of Mawdsley S Ber Limited is Barton Manor Works Midland Road St Philips Bristol Bs2 0rl. . CODRINGTON, Simon Humphrey John is a Secretary of the company. CODRINGTON, Simon Humphrey John is a Director of the company. POWER, Gordon Robert is a Director of the company. WOODWARD, Peter Cyril is a Director of the company. Secretary ROCHE, Nicholas Alan has been resigned. Secretary PROFESSIONAL LEGAL SERVICES LIMITED has been resigned. Director CODRINGTON, Simon Humphrey John has been resigned. Director POWER, Gordon Robert has been resigned. Director PROFESSIONAL LEGAL SERVICES LIMITED has been resigned. The company operates in "Repair of machinery".
Current Directors
Resigned Directors
Secretary
PROFESSIONAL LEGAL SERVICES LIMITED
Resigned: 05 April 2006
Appointed Date: 02 March 2005
Director
PROFESSIONAL LEGAL SERVICES LIMITED
Resigned: 01 March 2005
Appointed Date: 19 January 2004
Persons With Significant Control
Mr Peter Cyril Woodward
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
MAWDSLEY'S BER LIMITED Events
09 Dec 2016
Confirmation statement made on 30 November 2016 with updates
08 Dec 2016
Total exemption full accounts made up to 29 February 2016
17 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
17 Dec 2015
Director's details changed for Peter Cyril Woodward on 1 June 2015
17 Dec 2015
Director's details changed for Peter Cyril Woodward on 1 June 2015
...
... and 47 more events
14 Mar 2005
Director resigned
11 Mar 2005
Return made up to 19/01/05; full list of members
10 Mar 2005
Company name changed plsl company 1 LIMITED\certificate issued on 10/03/05
25 Jan 2005
Company name changed biopartners (sabcomeline) limite d\certificate issued on 25/01/05
19 Jan 2004
Incorporation