Bergen Transport (Holdings) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 24, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2014-04-22
Cash in hand£1,352,378 +99.33%
Net Worth£1,816,297 -7.16%
Liabilities£88,665 -105.66%
Fixed Assets£1,313,524 0%
Trade Debtors£552,582 -45.86%
Total assets£1,904,962 -11.74%
Shareholder's funds£1,816,297 -7.16%
Total liabilities£88,665 -105.66%

BERGEN TRANSPORT LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 01427632
Record last updated Friday, May 1, 2015 2:50:02 PM UTC
Official Address C/o Percy Westhead Company Greg's Buildings 1 Booth Street City Centre
There are 9 companies registered at this street
Locality City Centre
Region Manchester, England
Postal Code M24AD
Sector Operation of warehousing and storage facilities for land transport activities

Charts

Visits

BERGEN TRANSPORT (HOLDINGS) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2013-42013-72013-122014-82014-92023-112024-22024-72024-82024-92024-102024-11012345
Document TypeDoc. Type Publication datePub. date Download link
Notices May 1, 2015 Notices to creditors Notices to creditors
Notices May 1, 2015 Appointment of liquidators Appointment of liquidators
Notices May 1, 2015 Resolutions for winding-up Resolutions for winding-up
Registry May 2, 2014 Change of registered office address Change of registered office address
Financials Mar 24, 2014 Annual accounts Annual accounts
Registry Nov 15, 2013 Annual return Annual return
Financials Apr 5, 2013 Annual accounts Annual accounts
Registry Dec 23, 2012 Resignation of one Haulier, one Secretary (a man) and one Director (a man) Resignation of one Haulier, one Secretary (a man) and one Director (a man)
Registry Dec 23, 2012 Three appointments: 3 men Three appointments: 3 men
Registry Dec 23, 2012 Two appointments: 2 men Two appointments: 2 men
Registry Dec 23, 2012 Resignation of 4 people: one Nominee Secretary, one Secretary (a man), one Nominee Director and one Director (a man) Resignation of 4 people: one Nominee Secretary, one Secretary (a man), one Nominee Director and one Director (a man)
Registry Dec 23, 2012 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Dec 23, 2012 Three appointments: 3 men Three appointments: 3 men
Registry Nov 9, 2012 Annual return Annual return
Financials Feb 27, 2012 Annual accounts Annual accounts
Registry Jan 30, 2012 Annual return Annual return
Registry Nov 4, 2011 Resignation of one Director Resignation of one Director
Registry Apr 20, 2011 Resignation of one Director 1427... Resignation of one Director 1427...
Financials Jan 19, 2011 Annual accounts Annual accounts
Registry Nov 18, 2010 Annual return Annual return
Financials Feb 24, 2010 Annual accounts Annual accounts
Registry Dec 31, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 12, 2009 Annual return Annual return
Registry Nov 12, 2009 Change of particulars for director Change of particulars for director
Registry Nov 12, 2009 Change of particulars for director 1427... Change of particulars for director 1427...
Registry Nov 12, 2009 Change of particulars for director Change of particulars for director
Registry Feb 19, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Dec 24, 2008 Annual accounts Annual accounts
Registry Nov 14, 2008 Annual return Annual return
Registry Nov 14, 2008 Resignation of a director Resignation of a director
Registry Aug 1, 2008 Resignation of a person Resignation of a person
Registry Aug 1, 2008 Resignation of a secretary Resignation of a secretary
Financials Apr 18, 2008 Annual accounts Annual accounts
Registry Nov 12, 2007 Annual return Annual return
Financials Apr 29, 2007 Annual accounts Annual accounts
Registry Oct 27, 2006 Annual return Annual return
Registry Sep 8, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Mar 7, 2006 Annual accounts Annual accounts
Registry Nov 18, 2005 Resignation of a director Resignation of a director
Registry Nov 18, 2005 Annual return Annual return
Registry Nov 18, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 23, 2005 Change of name certificate Change of name certificate
Registry Aug 23, 2005 Company name change Company name change
Financials Apr 26, 2005 Annual accounts Annual accounts
Registry Mar 11, 2005 Appointment of a director Appointment of a director
Registry Mar 1, 2005 Appointment of a director 1427... Appointment of a director 1427...
Registry Nov 12, 2004 Annual return Annual return
Financials Apr 23, 2004 Annual accounts Annual accounts
Registry Dec 24, 2003 Annual return Annual return
Financials May 2, 2003 Annual accounts Annual accounts
Registry Oct 27, 2002 Annual return Annual return
Financials Dec 7, 2001 Annual accounts Annual accounts
Registry Nov 2, 2001 Annual return Annual return
Registry Oct 12, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 13, 2001 Annual accounts Annual accounts
Registry Nov 9, 2000 Annual return Annual return
Financials Apr 4, 2000 Annual accounts Annual accounts
Registry Oct 28, 1999 Annual return Annual return
Financials Jan 26, 1999 Annual accounts Annual accounts
Registry Nov 23, 1998 Annual return Annual return
Financials Jan 21, 1998 Annual accounts Annual accounts
Registry Nov 18, 1997 Annual return Annual return
Financials Mar 26, 1997 Annual accounts Annual accounts
Registry Nov 19, 1996 Annual return Annual return
Registry Nov 8, 1996 Auditor's letter of resignation Auditor's letter of resignation
Financials Apr 15, 1996 Annual accounts Annual accounts
Registry Oct 26, 1995 Annual return Annual return
Financials Jan 23, 1995 Annual accounts Annual accounts
Registry Nov 16, 1994 Annual return Annual return
Financials Jan 8, 1994 Annual accounts Annual accounts
Registry Nov 12, 1993 Annual return Annual return
Financials Jan 4, 1993 Annual accounts Annual accounts
Registry Nov 10, 1992 Annual return Annual return
Financials Jul 8, 1992 Annual accounts Annual accounts
Registry Oct 28, 1991 Annual return Annual return
Financials Sep 4, 1991 Annual accounts Annual accounts
Registry Nov 9, 1990 Annual return Annual return
Financials Sep 11, 1990 Annual accounts Annual accounts
Registry Feb 5, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 26, 1989 Annual return Annual return
Financials Oct 18, 1989 Annual accounts Annual accounts
Registry Apr 26, 1989 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Apr 5, 1989 Annual accounts Annual accounts
Registry Apr 5, 1989 Annual return Annual return
Registry May 16, 1988 Annual return 1427... Annual return 1427...
Registry Mar 15, 1988 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 31, 1987 Alter mem and arts Alter mem and arts
Registry Jul 31, 1987 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 31, 1987 Annual return Annual return
Financials Jan 31, 1987 Annual accounts Annual accounts
Registry Dec 13, 1986 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 11, 1986 Gazettable document Gazettable document
Registry Dec 11, 1986 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 16, 1986 Change in situation or address of registered office 1427... Change in situation or address of registered office 1427...
Registry - Resignation of one Director (a man) Resignation of one Director (a man)
Registry - Resignation of one Director (a man) 5544... Resignation of one Director (a man) 5544...
Registry - Resignation of one Sales Manager and one Director (a man) Resignation of one Sales Manager and one Director (a man)
Registry - Resignation of one Forwarding Manager and one Director (a man) Resignation of one Forwarding Manager and one Director (a man)
Registry - Resignation of one Company Accountant and one Director (a man) Resignation of one Company Accountant and one Director (a man)
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)