Berec Overseas Investments Limited LEEDS


Berec Overseas Investments started in year 1978 as Private Limited Company with registration number 01352433. The Berec Overseas Investments company has been functioning successfully for 46 years now and its status is liquidation. The firm's office is based in Leeds at Rsm Uk Restructuring Advisory Llp Central Square, 5th Floor. Postal code: LS1 4DL.

Berec Overseas Investments Limited Address / Contact

Office Address Rsm Uk Restructuring Advisory Llp Central Square, 5th Floor
Office Address2 29 Wellington Street
Town Leeds
Post code LS1 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01352433
Date of Incorporation Fri, 10th Feb 1978
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 30th September
Company age 46 years old
Account next due date Fri, 30th Jun 2023 (301 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Kathryn D.

Position: Director

Appointed: 24 January 2022

Jonathan P.

Position: Director

Appointed: 24 January 2022

Sara H.

Position: Director

Appointed: 24 January 2022

Hannah K.

Position: Director

Appointed: 19 June 2020

Resigned: 23 July 2021

John D.

Position: Director

Appointed: 19 June 2020

Resigned: 24 January 2022

Benjamin A.

Position: Director

Appointed: 19 June 2020

Resigned: 24 January 2022

Timothy G.

Position: Director

Appointed: 15 September 2017

Resigned: 19 June 2020

Brian H.

Position: Director

Appointed: 05 June 2015

Resigned: 08 June 2017

Emily B.

Position: Director

Appointed: 05 June 2015

Resigned: 19 June 2020

Mark L.

Position: Director

Appointed: 05 June 2015

Resigned: 19 June 2020

Pradeep P.

Position: Secretary

Appointed: 31 January 2005

Resigned: 05 June 2015

Rashpal B.

Position: Director

Appointed: 17 October 2003

Resigned: 05 June 2015

Raksha P.

Position: Director

Appointed: 27 September 2002

Resigned: 17 October 2003

Mark B.

Position: Secretary

Appointed: 27 August 2002

Resigned: 31 January 2005

Mark B.

Position: Director

Appointed: 27 August 2002

Resigned: 05 June 2015

Kym E.

Position: Director

Appointed: 28 February 1997

Resigned: 31 January 2003

Mark W.

Position: Secretary

Appointed: 31 December 1995

Resigned: 27 September 2002

Mark W.

Position: Director

Appointed: 14 December 1995

Resigned: 27 September 2002

Robert W.

Position: Director

Appointed: 04 September 1995

Resigned: 28 February 1997

Marsha F.

Position: Director

Appointed: 15 July 1992

Resigned: 31 August 1995

Martin M.

Position: Director

Appointed: 09 July 1992

Resigned: 15 July 1992

Stephen C.

Position: Director

Appointed: 22 May 1992

Resigned: 15 July 1992

Alan S.

Position: Director

Appointed: 22 May 1992

Resigned: 31 December 1995

People with significant control

Energizer Uk Limited

Sword House Totteridge Road, High Wycombe, Bucks, HP13 6DG, United Kingdom

Legal authority Laws Of United Kingdom
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09584890
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-30
Balance Sheet
Debtors289289289289
Other
Administrative Expenses1   
Amounts Owed By Group Undertakings Participating Interests289289289289
Comprehensive Income Expense-1   
Investments 594594594
Investments Fixed Assets594594594594
Investments In Group Undertakings 594594594
Net Current Assets Liabilities289289289289
Number Shares Issued Fully Paid100100  
Operating Profit Loss-1   
Par Value Share 1  
Profit Loss-1   
Profit Loss On Ordinary Activities Before Tax-1   
Total Assets Less Current Liabilities883883883883

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Resolution
Full accounts data made up to 2021-09-30
filed on: 15th, July 2022
Free Download (13 pages)

Company search