This company is commonly known as Berkshire Bloodstock Limited. The company was founded 24 years ago and was given the registration number 03837720. The firm's registered office is in NEWBURY. You can find them at 2 Old Bath Road, , Newbury, Berkshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | BERKSHIRE BLOODSTOCK LIMITED |
---|---|---|
Company Number | : | 03837720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 September 1999 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Old Bath Road, Newbury, Berkshire, RG14 1QL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Rue Des Buis, La Roche De Bord, Vanzay, France, | Secretary | 30 October 1999 | Active |
7, Rue Des Buis, La Roche De Bord, Vanzay, France, | Director | 22 January 2016 | Active |
7, Rue Des Buis, La Roche De Bord, Vanzay, France, | Director | 03 September 1999 | Active |
37 London Road, Newbury, RG14 1JL | Corporate Secretary | 03 September 1999 | Active |
Mr Graham John Bradley | ||
Notified on | : | 03 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | France |
Address | : | 7, Rue Des Buis, Vanzay, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-22 | Dissolution | Dissolution application strike off company. | Download |
2022-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2021-01-29 | Officers | Change person secretary company with change date. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-06-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-25 | Officers | Appoint person director company with name date. | Download |
2015-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.