Bertam Consolidated Rubber Company Limited KENT


Bertam Consolidated Rubber Company started in year 1906 as Private Limited Company with registration number 00088299. The Bertam Consolidated Rubber Company company has been functioning successfully for one hundred and eighteen years now and its status is active. The firm's office is based in Kent at 3 Clanricarde Gardens. Postal code: TN1 1HQ.

At present there are 3 directors in the the company, namely Kevin K., Owen W. and Peter H.. In addition 2 active secretaries, Lim S. and Ching S. were appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bertam Consolidated Rubber Company Limited Address / Contact

Office Address 3 Clanricarde Gardens
Office Address2 Tunbridge Wells
Town Kent
Post code TN1 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00088299
Date of Incorporation Thu, 5th Apr 1906
Industry Activities of construction holding companies
End of financial Year 31st December
Company age 118 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Kevin K.

Position: Director

Appointed: 03 July 2020

Lim S.

Position: Secretary

Appointed: 16 August 2010

Ching S.

Position: Secretary

Appointed: 16 August 2010

Owen W.

Position: Director

Appointed: 19 May 1999

Peter H.

Position: Director

Appointed: 02 July 1991

Philip F.

Position: Director

Resigned: 10 June 2016

Tristan P.

Position: Director

Appointed: 10 June 2016

Resigned: 31 July 2021

Sock C.

Position: Secretary

Appointed: 06 February 2007

Resigned: 16 August 2010

Chye L.

Position: Director

Appointed: 31 October 1997

Resigned: 29 January 1999

Chet K.

Position: Director

Appointed: 01 October 1992

Resigned: 31 December 2001

Iris B.

Position: Director

Appointed: 31 July 1992

Resigned: 01 October 1992

M.

Position: Secretary

Appointed: 02 July 1991

Resigned: 06 February 2007

Jean L.

Position: Director

Appointed: 02 July 1991

Resigned: 31 July 1992

Roquaiya H.

Position: Director

Appointed: 02 July 1991

Resigned: 31 July 1992

Tat O.

Position: Director

Appointed: 02 July 1991

Resigned: 31 October 1997

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is M.p. Evans & Co. Limited from Tunbridge Wells, England. This PSC is categorised as "a private company limited by shares", has significiant influence or control over the company and has 75,01-100% shares. This PSC has significiant influence or control over this company, and has 75,01-100% shares. Another one in the persons with significant control register is M.p. Evans Group Plc that entered Tunbridge Wells, England as the address. This PSC has a legal form of "a public limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

M.P. Evans & Co. Limited

3 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1HQ, England

Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00370891
Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors
significiant influence or control

M.P. Evans Group Plc

3 Clanricarde Gardens, Tunbridge Wells, Kent, TN1 1HQ, England

Legal authority The Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01555042
Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 29th, August 2023
Free Download (18 pages)

Company search

Advertisements