Background WavePink WaveYellow Wave

BERGS TIMBER (UK) LIMITED (14791667)

BERGS TIMBER (UK) LIMITED (14791667) is an active UK company. incorporated on 11 April 2023. with registered office in Rochford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BERGS TIMBER (UK) LIMITED has been registered for 2 years. Current directors include MARKLUND, Per Anders, NILSSON, Peter Olof.

Company Number
14791667
Status
active
Type
ltd
Incorporated
11 April 2023
Age
2 years
Address
Baltic Wharf, Rochford, SS4 2HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MARKLUND, Per Anders, NILSSON, Peter Olof
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERGS TIMBER (UK) LIMITED

BERGS TIMBER (UK) LIMITED is an active company incorporated on 11 April 2023 with the registered office located in Rochford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BERGS TIMBER (UK) LIMITED was registered 2 years ago.(SIC: 99999)

Status

active

Active since 2 years ago

Company No

14791667

LTD Company

Age

2 Years

Incorporated 11 April 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

BITUS UK LIMITED
From: 26 July 2023To: 9 October 2023
BITUS LIMITED
From: 11 April 2023To: 26 July 2023
Contact
Address

Baltic Wharf Wallasea Island Rochford, SS4 2HA,

Previous Addresses

Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ United Kingdom
From: 11 April 2023To: 20 November 2024
Timeline

3 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Apr 23
Director Left
Apr 24
Director Left
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MARKLUND, Per Anders

Active
Wallasea Island, RochfordSS4 2HA
Born April 1965
Director
Appointed 11 Apr 2023

NILSSON, Peter Olof

Active
Wallasea Island, RochfordSS4 2HA
Born February 1963
Director
Appointed 11 Apr 2023

MCINTYRE, Stuart Walker

Resigned
Cirencester Office Park, CirencesterGL7 6JJ
Born November 1961
Director
Appointed 11 Apr 2023
Resigned 01 Feb 2024

MCKILLOP, Nigel John

Resigned
Wallasea Island, RochfordSS4 2HA
Born February 1967
Director
Appointed 11 Apr 2023
Resigned 31 Oct 2024

Persons with significant control

1

Wallasea Island, RochfordSS4 2HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2023
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
28 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Certificate Change Of Name Company
9 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2023
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
26 July 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 2023
NEWINCIncorporation