This company is commonly known as Berkeley Food Equipment Limited. The company was founded 51 years ago and was given the registration number 01071975. The firm's registered office is in SURREY. You can find them at 17 Ewell Road, Cheam, Surrey, . This company's SIC code is 99999 - Dormant Company.
Name | : | BERKELEY FOOD EQUIPMENT LIMITED |
---|---|---|
Company Number | : | 01071975 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 September 1972 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Ewell Road, Cheam, Surrey, SM3 8DD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Highland House, Albert Drive, Burgess Hill, England, RH15 9TN | Corporate Secretary | 17 December 2015 | Active |
Little Beaulieu, Brookhill Road, Copthorne, Crawley, England, RH10 3PL | Director | 14 August 2003 | Active |
117 Three Bridges Road, Crawley, RH10 1JR | Secretary | - | Active |
Woodcot 117 Three Bridges Road, Crawley, RH10 1JR | Secretary | 03 April 1996 | Active |
Highland House, Albert Drive, Burgess Hill, England, RH15 9TN | Corporate Secretary | 01 May 2014 | Active |
70 Mulgrave Road, Sutton, SM2 6LZ | Director | 14 August 2003 | Active |
28 Wiverton Road, London, SE26 5HY | Director | 01 July 1992 | Active |
Cranbrook Orpington Road, Chislehurst, BR7 6RA | Director | - | Active |
61 Seven Star Road, Solihull, B91 2BZ | Director | - | Active |
14 Herons Court, Lightwater, GU18 5SW | Director | - | Active |
117 Three Bridges Road, Crawley, RH10 1JR | Director | 01 July 1992 | Active |
Woodcot 117 Three Bridges Road, Crawley, RH10 1JR | Director | 14 August 2003 | Active |
Hartland Roughdown Villas Road, Boxmoor, Hemel Hempstead, HP3 0AX | Director | - | Active |
5 Gorse Drive Clarence Way, Horley, RH6 9GT | Director | 24 April 1995 | Active |
Berkeley Projects Uk Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17, Ewell Road, Sutton, England, SM3 8DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-15 | Officers | Change person director company with change date. | Download |
2016-04-15 | Officers | Appoint corporate secretary company with name date. | Download |
2016-04-15 | Officers | Termination secretary company with name termination date. | Download |
2015-06-18 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-01 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.