UKBizDB.co.uk

BERENDSEN FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Berendsen Finance Limited. The company was founded 27 years ago and was given the registration number 03224863. The firm's registered office is in BASINGSTOKE. You can find them at Intec 3, Wade Road, Basingstoke, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BERENDSEN FINANCE LIMITED
Company Number:03224863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Intec 3, Wade Road, Basingstoke, England, RG24 8NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Chineham Gate, Crockford Lane, Chineham, Basingstoke, England, RG24 8NA

Director20 July 2020Active
Intec 3 Intec Business Park, Wade Road, Basingstoke, England, RG24 8NE

Director03 October 2018Active
First Floor, Chineham Gate, Crockford Lane, Chineham, Basingstoke, England, RG24 8NA

Director07 November 2017Active
The Beeches Packhorse Road, Bessels Green, Sevenoaks, TN13 2QP

Secretary20 May 2003Active
Strathern House, Devonshire Avenue, Amersham, HP6 5JE

Secretary07 August 1996Active
1, Knightsbridge, London, England, SW1X 7LX

Secretary08 September 2017Active
4 Romney Close, Chessington, KT9 1BP

Secretary01 September 2000Active
1, Knightsbridge, London, England, SW1X 7LX

Secretary29 April 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 July 1996Active
The Beeches Packhorse Road, Bessels Green, Sevenoaks, TN13 2QP

Director03 November 2004Active
Intec 3 Intec Business Park, Wade Road, Basingstoke, England, RG24 8NE

Director12 July 2018Active
Strathern House, Devonshire Avenue, Amersham, HP6 5JE

Director07 August 1996Active
Russells Barn, Rockwell End Hambleden, Henley On Thames, RG9 6NG

Director01 September 2000Active
1, Knightsbridge, London, England, SW1X 7LX

Director01 June 2012Active
Intec 3, Wade Road, Basingstoke, England, RG24 8NE

Director08 September 2017Active
4 Romney Close, Chessington, KT9 1BP

Director01 September 2000Active
1 Hast Hill, Baston Manor Road, Bromley, BR2 7AH

Director01 July 2003Active
Tregenna 32 The Glen, Farnborough Park, Orpington, BR6 8LR

Director07 August 1996Active
1, Knightsbridge, London, England, SW1X 7LX

Director03 November 2004Active
Intec 3 Intec Business Park, Wade Road, Basingstoke, England, RG24 8NE

Director12 July 2018Active
65 Sharps Lane, Ruislip, HA4 7JD

Director29 April 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 July 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director15 July 1996Active

People with Significant Control

Berendsen Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Chineham Gate, Crockford Lane, Basingstoke, United Kingdom, RG24 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Persons with significant control

Change to a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Address

Change registered office address company with date old address new address.

Download
2023-06-19Address

Change registered office address company with date old address new address.

Download
2022-12-14Accounts

Accounts with accounts type full.

Download
2022-06-22Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type full.

Download
2020-07-21Officers

Appoint person director company with name date.

Download
2020-07-21Officers

Termination director company with name termination date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-10-08Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Appoint person director company with name date.

Download
2018-07-16Officers

Appoint person director company with name date.

Download
2018-06-26Accounts

Accounts with accounts type full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-20Persons with significant control

Change to a person with significant control.

Download
2018-04-03Address

Change registered office address company with date old address new address.

Download
2018-03-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.