BERRY GIFFORD LTD
COVENTRY

Hellopages » West Midlands » Coventry » CV2 3BQ

Company number 09408518
Status Active
Incorporation Date 27 January 2015
Company Type Private Limited Company
Address 439 ANSTY ROAD, COVENTRY, ENGLAND, CV2 3BQ
Home Country United Kingdom
Nature of Business 87900 - Other residential care activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Director's details changed for Mr Misheck Hakulandaba on 3 November 2016; Registered office address changed from 7 Coopers Close Stratford-upon-Avon Warwickshire CV37 0RS England to 439 Ansty Road Coventry CV2 3BQ on 13 June 2016; Registered office address changed from 29 Little Park Southam CV47 0JF to 7 Coopers Close Stratford-upon-Avon Warwickshire CV37 0RS on 16 May 2016. The most likely internet sites of BERRY GIFFORD LTD are www.berrygifford.co.uk, and www.berry-gifford.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. Berry Gifford Ltd is a Private Limited Company. The company registration number is 09408518. Berry Gifford Ltd has been working since 27 January 2015. The present status of the company is Active. The registered address of Berry Gifford Ltd is 439 Ansty Road Coventry England Cv2 3bq. The company`s financial liabilities are £68.79k. It is £49.9k against last year. The cash in hand is £14.2k. It is £4.83k against last year. And the total assets are £102.64k, which is £60.53k against last year. BHEBHE, Ernest is a Director of the company. HAKULANDABA, Misheck is a Director of the company. Secretary HAKULANDABA, Rukudzo has been resigned. Director BHEBHE, Ernest has been resigned. Director BHEBHE, Mgcini Ernest has been resigned. Director HAKULANDABA, Rukudzo has been resigned. Director SHUMBA, Abide has been resigned. The company operates in "Other residential care activities n.e.c.".


berry gifford Key Finiance

LIABILITIES £68.79k
+264%
CASH £14.2k
+51%
TOTAL ASSETS £102.64k
+143%
All Financial Figures

Current Directors

Director
BHEBHE, Ernest
Appointed Date: 01 April 2016
47 years old

Director
HAKULANDABA, Misheck
Appointed Date: 01 June 2015
45 years old

Resigned Directors

Secretary
HAKULANDABA, Rukudzo
Resigned: 30 May 2015
Appointed Date: 27 January 2015

Director
BHEBHE, Ernest
Resigned: 17 April 2015
Appointed Date: 27 January 2015
47 years old

Director
BHEBHE, Mgcini Ernest
Resigned: 10 October 2015
Appointed Date: 27 January 2015
47 years old

Director
HAKULANDABA, Rukudzo
Resigned: 30 May 2015
Appointed Date: 27 January 2015
44 years old

Director
SHUMBA, Abide
Resigned: 04 March 2015
Appointed Date: 27 January 2015
51 years old

BERRY GIFFORD LTD Events

03 Nov 2016
Director's details changed for Mr Misheck Hakulandaba on 3 November 2016
13 Jun 2016
Registered office address changed from 7 Coopers Close Stratford-upon-Avon Warwickshire CV37 0RS England to 439 Ansty Road Coventry CV2 3BQ on 13 June 2016
16 May 2016
Registered office address changed from 29 Little Park Southam CV47 0JF to 7 Coopers Close Stratford-upon-Avon Warwickshire CV37 0RS on 16 May 2016
29 Apr 2016
Satisfaction of charge 094085180001 in full
25 Apr 2016
Total exemption small company accounts made up to 31 January 2016
...
... and 11 more events
17 Apr 2015
Termination of appointment of Ernest Bhebhe as a director on 17 April 2015
17 Apr 2015
Termination of appointment of Ernest Bhebhe as a director on 17 April 2015
09 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2

05 Mar 2015
Termination of appointment of Abide Shumba as a director on 4 March 2015
27 Jan 2015
Incorporation
Statement of capital on 2015-01-27
  • GBP 3

BERRY GIFFORD LTD Charges

30 October 2015
Charge code 0940 8518 0001
Delivered: 3 November 2015
Status: Satisfied on 29 April 2016
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…