General information

Name:

Bertram George Ltd

Office Address:

99 Wellington Road North SK4 2LP Stockport

Number: 05893973

Incorporation date: 2006-08-02

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 05893973 18 years ago, Bertram George Limited is categorised as a Private Limited Company. Its present registration address is 99 Wellington Road North, Stockport. This business's SIC code is 68100 which means Buying and selling of own real estate. Its latest filed accounts documents cover the period up to 2022-08-31 and the latest annual confirmation statement was filed on 2023-08-02.

David P. is the company's single director, that was appointed 11 years ago. That company had been overseen by Neil C. until 11 years ago. What is more another director, including David P. resigned sixteen years ago. In order to support the directors in their duties, the company has been using the skills of Neil C. as a secretary for the last 11 years.

Executives who control the firm include: David P. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neil C. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Neil C.

Role: Secretary

Appointed: 22 March 2013

Latest update: 31 January 2024

David P.

Role: Director

Appointed: 02 January 2013

Latest update: 31 January 2024

People with significant control

David P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Neil C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts 22 August 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 22 August 2013
Annual Accounts 4 September 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 4 September 2014
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 29 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 31 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from 14 Fairholme Road Manchester M20 4NT to 99 Wellington Road North Stockport SK4 2LP on 2023-09-20 (AD01)
filed on: 20th, September 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Orrells Well Farm Foden Lane

Post code:

SK9 7TH

City / Town:

Alderley Edge

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
17
Company Age

Closest Companies - by postcode