Background WavePink WaveYellow Wave

BERNGAR LTD (NI038116)

BERNGAR LTD (NI038116) is an active UK company. incorporated on 15 March 2000. with registered office in Londonderry. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BERNGAR LTD has been registered for 26 years. Current directors include NICHOLL, Gary Martin, NICHOLL, Hugh Anthony.

Company Number
NI038116
Status
active
Type
ltd
Incorporated
15 March 2000
Age
26 years
Address
176 Clooney Road, Londonderry, BT47 3DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NICHOLL, Gary Martin, NICHOLL, Hugh Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BERNGAR LTD

BERNGAR LTD is an active company incorporated on 15 March 2000 with the registered office located in Londonderry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BERNGAR LTD was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

NI038116

LTD Company

Age

26 Years

Incorporated 15 March 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

SHESKLINE LIMITED
From: 15 March 2000To: 19 April 2000
Contact
Address

176 Clooney Road Greysteel Londonderry, BT47 3DY,

Previous Addresses

39 Foyle Avenue Greysteel Co. Londonderry BT47 3EB
From: 15 March 2000To: 18 December 2015
Timeline

2 key events • 2015 - 2015

Funding Officers Ownership
Director Joined
Dec 15
Director Left
Dec 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

NICHOLL, Gary Martin

Active
39 Foyle AvenueBT47 3EB
Secretary
Appointed 15 Mar 2000

NICHOLL, Gary Martin

Active
39 Foyle AvenueBT47 3EB
Born June 1968
Director
Appointed 17 Apr 2000

NICHOLL, Hugh Anthony

Active
Clooney Road, LondonderryBT47 3DY
Born February 1940
Director
Appointed 16 Mar 2015

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Born May 1936
Director
Appointed 15 Mar 2000
Resigned 17 Apr 2000

MCNEILL, Eleanor Shirley

Resigned
29 Glenview Drive, ArmaghBT66 7ES
Born March 1960
Director
Appointed 15 Mar 2000
Resigned 17 Apr 2000

NICHOLL, Bernadette Elizabeth

Resigned
39 Foyle AvenueBT47 3EB
Born August 1966
Director
Appointed 17 Apr 2000
Resigned 16 Mar 2015

Persons with significant control

1

Clooney Road, LondonderryBT47 3DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
17 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Legacy
20 February 2009
AC(NI)AC(NI)
Legacy
4 April 2008
371S(NI)371S(NI)
Legacy
16 February 2008
AC(NI)AC(NI)
Legacy
18 May 2007
371S(NI)371S(NI)
Legacy
12 January 2007
AC(NI)AC(NI)
Legacy
5 April 2006
371S(NI)371S(NI)
Legacy
24 February 2006
AC(NI)AC(NI)
Legacy
8 February 2005
AC(NI)AC(NI)
Legacy
22 April 2004
371S(NI)371S(NI)
Legacy
7 February 2004
AC(NI)AC(NI)
Legacy
2 April 2003
371S(NI)371S(NI)
Legacy
18 October 2002
AC(NI)AC(NI)
Legacy
12 April 2002
371S(NI)371S(NI)
Legacy
23 October 2001
AC(NI)AC(NI)
Legacy
30 April 2001
371S(NI)371S(NI)
Legacy
9 June 2000
G98-2(NI)G98-2(NI)
Legacy
7 May 2000
295(NI)295(NI)
Legacy
7 May 2000
UDM+A(NI)UDM+A(NI)
Legacy
7 May 2000
296(NI)296(NI)
Legacy
7 May 2000
296(NI)296(NI)
Legacy
7 May 2000
296(NI)296(NI)
Resolution
7 May 2000
RESOLUTIONSResolutions
Legacy
19 April 2000
CNRES(NI)CNRES(NI)
Legacy
15 March 2000
MEM(NI)MEM(NI)
Legacy
15 March 2000
ARTS(NI)ARTS(NI)
Legacy
15 March 2000
G23(NI)G23(NI)
Legacy
15 March 2000
G21(NI)G21(NI)