This company is commonly known as Berkshire Meat Traders Limited. The company was founded 25 years ago and was given the registration number 03724989. The firm's registered office is in READING. You can find them at James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, . This company's SIC code is 46320 - Wholesale of meat and meat products.
Name | : | BERKSHIRE MEAT TRADERS LIMITED |
---|---|---|
Company Number | : | 03724989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | James Cowper Kreston 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS | Secretary | 25 February 2013 | Active |
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 17 April 2007 | Active |
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 17 April 2007 | Active |
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 01 October 2001 | Active |
James Cowper Kreston, 8th Floor South, Reading Bridge House, George Street, Reading, England, RG1 8LS | Director | 03 March 1999 | Active |
3 Wesley Gate, Queens Road, Reading, RG1 4AP | Secretary | 03 March 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 03 March 1999 | Active |
Playhatch Barn, Foxhill Lane, Playhatch, Reading, RG4 9QT | Director | 03 March 1999 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 03 March 1999 | Active |
Mr Jonathan Alexander Steward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | James Cowper Kreston, 8th Floor South, Reading, England, RG1 8LS |
Nature of control | : |
|
Mr Philip John Steward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | James Cowper Kreston, 8th Floor South, Reading, England, RG1 8LS |
Nature of control | : |
|
Mr David William Powell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | James Cowper Kreston, 8th Floor South, Reading, England, RG1 8LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type small. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type small. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type small. | Download |
2021-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type small. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type small. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-25 | Accounts | Accounts with accounts type small. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-06 | Accounts | Accounts with accounts type medium. | Download |
2016-03-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-07 | Address | Change registered office address company with date old address new address. | Download |
2015-10-04 | Accounts | Accounts with accounts type medium. | Download |
2015-03-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-02 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.