Company number 01066658
Status Active
Incorporation Date 18 August 1972
Company Type Private Limited Company
Address ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, UNITED KINGDOM, NW1 3ER
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 9 February 2017. The most likely internet sites of BERING HEATING SUPPLIES LIMITED are www.beringheatingsupplies.co.uk, and www.bering-heating-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and six months. Bering Heating Supplies Limited is a Private Limited Company.
The company registration number is 01066658. Bering Heating Supplies Limited has been working since 18 August 1972.
The present status of the company is Active. The registered address of Bering Heating Supplies Limited is Acre House 11 15 William Road London United Kingdom Nw1 3er. . NEALE, Richard Andrew is a Director of the company. Secretary NEALE, Sidney Frederick has been resigned. Director MANNING, Rosemary Elizabeth has been resigned. Director NEALE, Sidney Frederick has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Richard Andrew Neale
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Ms Rosemary Elizabeth Manning
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BERING HEATING SUPPLIES LIMITED Events
16 May 2017
Confirmation statement made on 9 May 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
09 Feb 2017
Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 9 February 2017
26 May 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
02 Dec 2015
Total exemption small company accounts made up to 31 May 2015
...
... and 58 more events
17 Mar 1989
Return made up to 06/03/89; full list of members
19 May 1988
Accounts for a small company made up to 31 May 1987
19 May 1988
Return made up to 09/05/88; full list of members
09 Jul 1987
Full accounts made up to 31 May 1986
09 Jul 1987
Return made up to 15/06/87; full list of members