BERIMAR LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 5SP

Company number 03331759
Status Active
Incorporation Date 11 March 1997
Company Type Private Limited Company
Address EQUITABLE HOUSE, 55 PELLON LANE, HALIFAX, WEST YORKSHIRE, HX1 5SP
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Richard Neal as a director on 31 March 2017; Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of BERIMAR LIMITED are www.berimar.co.uk, and www.berimar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Berimar Limited is a Private Limited Company. The company registration number is 03331759. Berimar Limited has been working since 11 March 1997. The present status of the company is Active. The registered address of Berimar Limited is Equitable House 55 Pellon Lane Halifax West Yorkshire Hx1 5sp. The company`s financial liabilities are £7.13k. It is £-8.03k against last year. The cash in hand is £6.55k. It is £6.55k against last year. And the total assets are £60.59k, which is £-30.05k against last year. HUNT, Mark Andrew is a Director of the company. Secretary RESOLUTION SECRETARIES LIMITED has been resigned. Secretary SHELDON, Beverley George has been resigned. Director NEAL, Richard has been resigned. Director RESOLUTION SECRETARIES LIMITED has been resigned. Director SHELDON, Beverley George has been resigned. The company operates in "Electrical installation".


berimar Key Finiance

LIABILITIES £7.13k
-53%
CASH £6.55k
TOTAL ASSETS £60.59k
-34%
All Financial Figures

Current Directors

Director
HUNT, Mark Andrew
Appointed Date: 24 March 1997
62 years old

Resigned Directors

Secretary
RESOLUTION SECRETARIES LIMITED
Resigned: 24 March 1997
Appointed Date: 11 March 1997

Secretary
SHELDON, Beverley George
Resigned: 31 March 2015
Appointed Date: 24 March 1997

Director
NEAL, Richard
Resigned: 31 March 2017
Appointed Date: 24 March 1997
66 years old

Director
RESOLUTION SECRETARIES LIMITED
Resigned: 24 March 1997
Appointed Date: 11 March 1997

Director
SHELDON, Beverley George
Resigned: 31 March 2015
Appointed Date: 24 March 1997
75 years old

Persons With Significant Control

Mr Mark Andrew Hunt
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Neal
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BERIMAR LIMITED Events

07 Apr 2017
Termination of appointment of Richard Neal as a director on 31 March 2017
28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

20 Apr 2016
Statement of capital following an allotment of shares on 31 March 2015
  • GBP 100

...
... and 49 more events
21 Apr 1997
New secretary appointed
21 Apr 1997
Director resigned
21 Apr 1997
Secretary resigned
21 Apr 1997
Registered office changed on 21/04/97 from: suite 116 157-163 marlborough road islington london N19 4NF
11 Mar 1997
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

BERIMAR LIMITED Charges

20 February 2009
Debenture
Delivered: 24 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
6 February 2004
Legal mortgage
Delivered: 10 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 67 sorby street, sheffield. With the benefit…
29 April 1997
Debenture
Delivered: 30 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…

Similar Companies

BERILO LIMITED BERIMA LTD. BERIMBOLO LTD BERIN HOMES LIMITED BERIN LIMITED BERINA LIMITED BERINCIK LTD