UKBizDB.co.uk

BERKSHIRE EXPORTS LIMITED

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

This company is commonly known as Berkshire Exports Limited. The company was founded 6 years ago and was given the registration number 11332461. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:BERKSHIRE EXPORTS LIMITED
Company Number:11332461
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2018
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45190 - Sale of other motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Corbridge Road, Reading, United Kingdom, RG2 7TX

Director27 April 2018Active
16, Corbridge Road, Reading, United Kingdom, RG2 7TX

Secretary27 April 2018Active
16, Corbridge Road, Reading, United Kingdom, RG2 7TX

Director27 April 2018Active

People with Significant Control

Miss Linah Dismas Woiso
Notified on:27 April 2018
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:United Kingdom
Address:16, Corbridge Road, Reading, United Kingdom, RG2 7TX
Nature of control:
  • Significant influence or control
Mr Phidelis Dismas Lebabu
Notified on:27 April 2018
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:16, Corbridge Road, Reading, United Kingdom, RG2 7TX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved compulsory.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2021-06-22Persons with significant control

Change to a person with significant control.

Download
2021-06-22Officers

Change person director company with change date.

Download
2021-06-22Address

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

Download
2020-11-24Accounts

Accounts with accounts type micro entity.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Officers

Termination secretary company with name termination date.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Officers

Termination director company with name termination date.

Download
2018-05-09Persons with significant control

Cessation of a person with significant control.

Download
2018-05-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.