Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERG (UK) LIMITED
Company Information for

BERG (UK) LIMITED

The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, BUCKINGHAMSHIRE, MK9 1FF,
Company Registration Number
03227045
Private Limited Company
Active

Company Overview

About Berg (uk) Ltd
BERG (UK) LIMITED was founded on 1996-07-15 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Berg (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BERG (UK) LIMITED
 
Legal Registered Office
The Pinnacle
160 Midsummer Boulevard
Milton Keynes
BUCKINGHAMSHIRE
MK9 1FF
Other companies in WC2A
 
Filing Information
Company Number 03227045
Company ID Number 03227045
Date formed 1996-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-01-06
Return next due 2025-01-20
Type of accounts DORMANT
Last Datalog update: 2024-04-21 08:08:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERG (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BERG (UK) LIMITED

Current Directors
Officer Role Date Appointed
DANIELLE GEK CHOO LIM
Company Secretary 2013-03-01
LANCE EDWARD D'AMICO
Director 2016-12-02
CRAIG ANTHONY LAMPO
Director 2016-09-06
RICHARD ADAM NORWITT
Director 2016-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD CHARLES WETMORE
Director 2016-09-06 2016-12-02
HENNING VOGELSANG
Director 2012-02-27 2016-09-06
JEAN-CLAUDE VANDAIS
Company Secretary 2012-02-27 2013-03-01
SHARON CATHERINE LOONEY
Company Secretary 2009-08-24 2012-02-27
ERIC D AMARZIT
Director 2004-05-24 2012-02-27
ROSSIGNEUX THIERRY
Director 2000-01-13 2012-02-27
KEITH ROBERT JACKSON
Company Secretary 2006-07-13 2009-08-24
JANE SMITH
Company Secretary 2004-05-24 2005-08-10
ALISON HILDA BRENNAN
Company Secretary 2001-08-20 2004-04-08
SERENA ANNE MALLOWS
Company Secretary 1999-07-15 2001-07-27
MATHIAS GERARDUS HENRICUS KUNEN
Director 1997-12-15 1999-12-31
HENRY ROWELL
Director 1999-03-18 1999-10-25
JOSEPH CATANZARO
Company Secretary 1996-07-15 1999-01-18
JEFFREY LEE DAVIS
Director 1997-12-15 1999-01-18
KERRY KRAFTHEFER
Director 1996-07-15 1997-12-15
HOWARD THOMAS
Nominated Secretary 1996-07-15 1996-07-15
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1996-07-15 1996-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LANCE EDWARD D'AMICO FCI CONNECTORS UK LIMITED Director 2016-12-02 CURRENT 1981-05-06 Active
CRAIG ANTHONY LAMPO FCI CONNECTORS UK LIMITED Director 2016-09-06 CURRENT 1981-05-06 Active
RICHARD ADAM NORWITT FCI CONNECTORS UK LIMITED Director 2016-09-06 CURRENT 1981-05-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-05-03Compulsory strike-off action has been discontinued
2023-05-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-04-12Compulsory strike-off action has been suspended
2023-03-21FIRST GAZETTE notice for compulsory strike-off
2023-01-09CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-01-11CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-25PSC05Change of details for Fci Connectors Uk Ltd as a person with significant control on 2021-03-22
2021-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/21 FROM New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP England
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2021-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2020-01-09DISS40Compulsory strike-off action has been discontinued
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM 8 Lincoln's Inn Fields London WC2A 3BP
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-12-02AP01DIRECTOR APPOINTED MR. LANCE EDWARD D'AMICO
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD CHARLES WETMORE
2016-10-11RP04AP01Second filing of director appointment of Richard Adam Norwitt
2016-10-11ANNOTATIONClarification
2016-09-07AP01DIRECTOR APPOINTED MR. EDWARD CHARLES WETMORE
2016-09-07AP01DIRECTOR APPOINTED MR. CRAIG ANTHONY LAMPO
2016-09-07AP01DIRECTOR APPOINTED MR. RICHARD ADAM NORWITT
2016-09-07AP01DIRECTOR APPOINTED MR. RICHARD ADAM NORWITT
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR HENNING VOGELSANG
2016-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032270450001
2016-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2016-01-09DISS40Compulsory strike-off action has been discontinued
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-08AR0106/01/16 ANNUAL RETURN FULL LIST
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0106/01/15 ANNUAL RETURN FULL LIST
2014-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-06MEM/ARTSARTICLES OF ASSOCIATION
2014-05-06RES01ADOPT ARTICLES 06/05/14
2014-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 032270450001
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0106/01/14 ANNUAL RETURN FULL LIST
2014-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-01AP03SECRETARY APPOINTED MS DANIELLE GEK CHOO LIM
2013-03-01TM02APPOINTMENT TERMINATED, SECRETARY JEAN-CLAUDE VANDAIS
2013-01-22AR0106/01/13 FULL LIST
2012-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-01AR0106/01/12 FULL LIST
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC D AMARZIT
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSSIGNEUX THIERRY
2012-03-01TM02APPOINTMENT TERMINATED, SECRETARY SHARON LOONEY
2012-03-01AP01DIRECTOR APPOINTED HENNING VOGELSANG
2012-03-01TM02APPOINTMENT TERMINATED, SECRETARY SHARON LOONEY
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ERIC D AMARZIT
2012-03-01AP03SECRETARY APPOINTED JEAN-CLAUDE VANDAIS
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROSSIGNEUX THIERRY
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-03AR0106/01/11 FULL LIST
2010-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-14AR0106/01/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC D AMARZIT / 13/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSSIGNEUX THIERRY / 13/01/2010
2010-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON CATHERINE LOONEY / 13/01/2010
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-01288aSECRETARY APPOINTED MRS SHARON CATHERINE LOONEY
2009-08-28288bAPPOINTMENT TERMINATED SECRETARY KEITH JACKSON
2009-01-14363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM VENTURE HOUSE CHURCH STREET DUNSTABLE BEDFORDSHIRE LU5 4HU
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-18363sRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-01-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-18363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-08-29288aNEW SECRETARY APPOINTED
2005-08-31288bSECRETARY RESIGNED
2005-08-17363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-08-12363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-12363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-06-08288aNEW SECRETARY APPOINTED
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08287REGISTERED OFFICE CHANGED ON 08/06/04 FROM: CONNECTOR HOUSE EYNECOURT ROAD, WOODSIDE ESTATE DUNSTABLE BEDFORDSHIRE LU5 4TS
2004-06-08288bSECRETARY RESIGNED
2004-04-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-02244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-25363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2002-08-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-12AUDAUDITOR'S RESIGNATION
2002-07-23363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-05-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-12-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-10-24288cSECRETARY'S PARTICULARS CHANGED
2001-10-10363(288)SECRETARY RESIGNED
2001-10-10363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-09-28288aNEW SECRETARY APPOINTED
2001-03-09288bDIRECTOR RESIGNED
2000-11-08244DELIVERY EXT'D 3 MTH 31/12/99
2000-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-17363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to BERG (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERG (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-29 Satisfied WILMINGTON TRUST (LONDON) LIMITED (AS COLLATERAL AGENT)
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERG (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BERG (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERG (UK) LIMITED
Trademarks
We have not found any records of BERG (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERG (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as BERG (UK) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where BERG (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERG (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERG (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.