Berncool Ltd is a private limited company. Situated at 48 Sandtoft Road, Charlton, London SE7 7LR, the above-mentioned 4 years old firm was incorporated on 2020-01-24 and is officially categorised as "plumbing, heat and air-conditioning installation" (SIC code: 43220). 1 director can be found in the enterprise: Bernard C. (appointed on 24 January 2020).
About
Name: Berncool Ltd
Number: 12423765
Incorporation date: 2020-01-24
End of financial year: 31 January
Address:
48 Sandtoft Road
Charlton
London
SE7 7LR
SIC code:
43220 - Plumbing, heat and air-conditioning installation
Company staff
People with significant control
Bernard C.
24 January 2020
Nature of control:
75,01-100% shares
Financial data
Date of Accounts
2021-01-31
2022-01-31
Current Assets
12,630
9,516
Total Assets Less Current Liabilities
12,630
9,516
The date for Berncool Ltd confirmation statement filing is 2024-02-06. The latest confirmation statement was submitted on 2023-01-23. The date for a subsequent annual accounts filing is 31 October 2024. Previous accounts filing was filed for the time up until 31 January 2023.
1 person of significant control is reported in the Companies House, an only individual Bernard C. that has over 3/4 of shares.
Company filing
Filter filings by category:
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
CS01
Confirmation statement with no updates Tuesday 23rd January 2024
filed on: 30th, January 2024
| confirmation statement
Free Download
(3 pages)
Type
Free download
CS01
Confirmation statement with no updates Tuesday 23rd January 2024
filed on: 30th, January 2024
| confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from 48 Sandtoft Road Charlton London SE7 7LR England to 26 26 Bernard Ashley Drive London SE7 7UB on Monday 4th December 2023
filed on: 4th, December 2023
| address
Free Download
(1 page)
PSC04
Change to a person with significant control Monday 4th December 2023
filed on: 4th, December 2023
| persons with significant control
Free Download
(2 pages)
CH01
On Monday 4th December 2023 director's details were changed
filed on: 4th, December 2023
| officers
Free Download
(2 pages)
AD01
Registered office address changed from 26 26 Bernard Ashley Drive London SE7 7UB England to 26 Bernard Ashley Drive London SE7 7UB on Monday 4th December 2023
filed on: 4th, December 2023
| address
Free Download
(1 page)
AA
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 31st, October 2023
| accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates Monday 23rd January 2023
filed on: 21st, February 2023
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, October 2022
| accounts
Free Download
(3 pages)
CS01
Confirmation statement with no updates Sunday 23rd January 2022
filed on: 10th, February 2022
| confirmation statement
Free Download
(3 pages)
AA
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 23rd, November 2021
| accounts
Free Download
(3 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 25th, May 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Saturday 23rd January 2021
filed on: 24th, May 2021
| confirmation statement
Free Download
(3 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
| gazette
Free Download
(1 page)
NEWINC
Company registration
filed on: 24th, January 2020
| incorporation