This company is commonly known as Berkshire Consultancy Limited. The company was founded 38 years ago and was given the registration number 01958899. The firm's registered office is in WOKINGHAM. You can find them at The Coach House Woods Farm, Easthampstead Road, Wokingham, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | BERKSHIRE CONSULTANCY LIMITED |
---|---|---|
Company Number | : | 01958899 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 1985 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coach House Woods Farm, Easthampstead Road, Wokingham, Berkshire, RG40 3AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Coach House, Woods Farm, Easthampstead Road, Wokingham, RG40 3AE | Director | 01 March 2023 | Active |
The Coach House, Woods Farm, Easthampstead Road, Wokingham, RG40 3AE | Director | 01 March 2023 | Active |
The Coach House, Woods Farm, Easthampstead Road, Wokingham, RG40 3AE | Director | 01 March 2023 | Active |
The Coach House, Woods Farm, Easthampstead Road, Wokingham, RG40 3AE | Director | 13 May 1994 | Active |
Fosters, Reading Road Mattingley, Hook, RG27 8JU | Secretary | - | Active |
The Coach House, Woods Farm, Easthampstead Road, Wokingham, RG40 3AE | Director | 18 October 2013 | Active |
The Coach House, Woods Farm, Easthampstead Road, Wokingham, RG40 3AE | Director | 01 August 2014 | Active |
The Coach House, Woods Farm, Easthampstead Road, Wokingham, RG40 3AE | Director | 18 October 2013 | Active |
Fosters, Reading Road Mattingley, Hook, RG27 8JU | Director | - | Active |
Fosters, Reading Road Mattingley, Hook, RG27 8JU | Director | - | Active |
The Coach House, Woods Farm, Easthampstead Road, Wokingham, RG40 3AE | Director | 18 October 2013 | Active |
The Coach House, Woods Farm, Easthampstead Road, Wokingham, RG40 3AE | Director | 01 November 2015 | Active |
Berkshire Consultancy Holdings Limited | ||
Notified on | : | 01 March 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eton Lodge, Wellingtonia Avenue, Crowthorne, England, RG45 6AE |
Nature of control | : |
|
Mr Michael Iain Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Address | : | The Coach House, Woods Farm, Wokingham, RG40 3AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Officers | Change person director company with change date. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Officers | Termination director company with name termination date. | Download |
2016-10-12 | Officers | Termination director company with name termination date. | Download |
2016-07-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.