About

Registered Number: 01013871
Date of Incorporation: 09/06/1971 (52 years and 10 months ago)
Company Status: Active
Registered Address: Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH

 

Established in 1971, Bergen Pipe Supports Group Ltd are based in Solihull, West Midlands, it's status is listed as "Active". There are 4 directors listed for the business at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, David Philip 01 June 2009 31 March 2017 1
CHAPMAN, David Philip 24 November 1999 28 February 2002 1
JONES, Richard Gordon 24 November 1999 31 March 2007 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Charles Alex 01 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 23 March 2020
AP01 - Appointment of director 12 February 2020
AA - Annual Accounts 10 July 2019
AP01 - Appointment of director 15 May 2019
TM01 - Termination of appointment of director 02 May 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 26 June 2018
CS01 - N/A 04 May 2018
AA - Annual Accounts 07 July 2017
CH01 - Change of particulars for director 31 March 2017
TM01 - Termination of appointment of director 31 March 2017
CH03 - Change of particulars for secretary 31 March 2017
CS01 - N/A 09 March 2017
TM01 - Termination of appointment of director 03 March 2017
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 07 March 2016
CERTNM - Change of name certificate 17 December 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 17 March 2015
AP03 - Appointment of secretary 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AUD - Auditor's letter of resignation 20 August 2014
AUD - Auditor's letter of resignation 18 August 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 27 March 2014
AAMD - Amended Accounts 22 January 2014
AAMD - Amended Accounts 17 January 2014
AP01 - Appointment of director 16 September 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 07 December 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 29 March 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 23 June 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 31 July 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363a - Annual Return 14 March 2008
353 - Register of members 04 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 March 2008
287 - Change in situation or address of Registered Office 15 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
AA - Annual Accounts 17 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2007
363a - Annual Return 12 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
AA - Annual Accounts 18 July 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 09 September 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 07 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2004
363s - Annual Return 02 February 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
395 - Particulars of a mortgage or charge 29 September 2003
RESOLUTIONS - N/A 28 August 2003
RESOLUTIONS - N/A 28 August 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
287 - Change in situation or address of Registered Office 27 September 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 11 June 2002
363s - Annual Return 19 March 2002
225 - Change of Accounting Reference Date 13 November 2001
288a - Notice of appointment of directors or secretaries 21 August 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 12 March 2001
395 - Particulars of a mortgage or charge 30 November 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 08 March 2000
123 - Notice of increase in nominal capital 08 December 1999
RESOLUTIONS - N/A 01 December 1999
RESOLUTIONS - N/A 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
288a - Notice of appointment of directors or secretaries 01 December 1999
CERTNM - Change of name certificate 08 October 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 13 March 1999
288b - Notice of resignation of directors or secretaries 08 January 1999
288a - Notice of appointment of directors or secretaries 11 December 1998
287 - Change in situation or address of Registered Office 18 August 1998
363s - Annual Return 23 April 1998
AA - Annual Accounts 02 April 1998
AA - Annual Accounts 09 April 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 16 April 1996
CERTNM - Change of name certificate 29 March 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 06 April 1995
363s - Annual Return 28 February 1995
363s - Annual Return 16 March 1994
AA - Annual Accounts 28 February 1994
AA - Annual Accounts 07 April 1993
363s - Annual Return 21 February 1993
363s - Annual Return 21 February 1992
AA - Annual Accounts 10 February 1992
AA - Annual Accounts 08 March 1991
363a - Annual Return 08 March 1991
288 - N/A 18 January 1991
AA - Annual Accounts 04 September 1990
363 - Annual Return 13 February 1990
CERTNM - Change of name certificate 27 September 1989
CERTNM - Change of name certificate 27 September 1989
AA - Annual Accounts 13 April 1989
363 - Annual Return 10 April 1989
363 - Annual Return 14 April 1988
AA - Annual Accounts 14 April 1988
AA - Annual Accounts 11 March 1987
363 - Annual Return 21 February 1987
MISC - Miscellaneous document 09 June 1971

Mortgages & Charges

Description Date Status Charge by
Security agreement 12 September 2003 Fully Satisfied

N/A

Security agreement between the chargor, the original guarantors and the agent (all as defined) 13 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.