UKBizDB.co.uk

BERKSHIRE FAMILY HISTORY ENTERPRISES LIMITED

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

This company is commonly known as Berkshire Family History Enterprises Limited. The company was founded 21 years ago and was given the registration number 04733795. The firm's registered office is in READING. You can find them at 2nd Floor, Reading Central Library, Abbey Square, Reading, Berkshire. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BERKSHIRE FAMILY HISTORY ENTERPRISES LIMITED
Company Number:04733795
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:2nd Floor, Reading Central Library, Abbey Square, Reading, Berkshire, England, RG1 3BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Collingwood Drive, Hexham, England, NE46 2JA

Director07 July 2022Active
4, Rhododendron Close, Ascot, England, SL5 8PL

Director15 May 2003Active
161 St Peters Road, Reading, RG6 1PG

Director15 May 2003Active
22, Lowther Road, Wokingham, England, RG41 1JD

Director30 November 2012Active
32, Waterside Drive, Purley On Thames, Reading, England, RG8 8AQ

Director07 July 2022Active
65 High Street, Egham, TW20 9EY

Secretary15 May 2003Active
1, Trinity Crescent, Sunningdale, Ascot, SL5 0NQ

Secretary05 November 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary14 April 2003Active
Tradewinds 6 Wootton Road, Henley On Thames, RG9 1QD

Director10 July 2006Active
2nd Floor, Reading Central Library, Abbey Square, Reading, England, RG1 3BQ

Director16 October 2009Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director14 April 2003Active

People with Significant Control

Mr Christopher John Hanna
Notified on:12 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:161, St. Peters Road, Reading, England, RG6 1PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type micro entity.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-14Accounts

Accounts with accounts type micro entity.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Officers

Change person director company with change date.

Download
2018-10-25Accounts

Accounts with accounts type micro entity.

Download
2018-05-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-11-27Address

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

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-14Accounts

Accounts with accounts type total exemption small.

Download
2016-06-23Officers

Termination secretary company with name termination date.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.