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.
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 |
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 |
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 |