UKBizDB.co.uk

BERKSHIRE MEDICAL TECHNOLOGY LIMITED

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

This company is commonly known as Berkshire Medical Technology Limited. The company was founded 9 years ago and was given the registration number 09523406. The firm's registered office is in CAMBERLEY. You can find them at 263 Frimley Green Road, Frimley Green, Camberley, Surrey. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:BERKSHIRE MEDICAL TECHNOLOGY LIMITED
Company Number:09523406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2015
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:263 Frimley Green Road, Frimley Green, Camberley, Surrey, GU16 6LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wilson House, Waterberry Drive, Waterlooville, England, PO7 7XX

Director22 February 2022Active
Wilson House, Waterberry Drive, Waterlooville, England, PO7 7XX

Director03 March 2021Active
263, Frimley Green Road, Frimley Green, Camberley, United Kingdom, GU16 6LD

Secretary02 April 2015Active
Wilson House, Waterberry Drive, Waterlooville, England, PO7 7XX

Director03 March 2021Active
Stonleigh House, 38, Wargrave Road, Twyford, Reading, England, RG10 9PQ

Director30 April 2018Active
Wilson House, Waterberry Drive, Waterlooville, England, PO7 7XX

Director02 April 2015Active
Wilson House, Waterberry Drive, Waterlooville, England, PO7 7XX

Director30 April 2018Active
8, Winterbrook, Wallingford, England, OX10 9EA

Director30 April 2018Active
Wilson House, Waterberry Drive, Waterlooville, England, PO7 7XX

Director30 April 2018Active
Wilson House, Waterberry Drive, Waterlooville, England, PO7 7XX

Director30 April 2018Active
263, Frimley Green Road, Frimley Green, Camberley, United Kingdom, GU16 6LD

Director02 April 2015Active
Wilson House, Waterberry Drive, Waterlooville, England, PO7 7XX

Director30 April 2018Active

People with Significant Control

Genesis Cancer Care Uk Limited
Notified on:03 March 2021
Status:Active
Country of residence:England
Address:Wilson House, Waterberry Drive, Waterlooville, England, PO7 7XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steve John Foley
Notified on:02 April 2017
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Wilson House, Waterberry Drive, Waterlooville, England, PO7 7XX
Nature of control:
  • Significant influence or control
Mr Malcolm James Pearcey
Notified on:02 April 2017
Status:Active
Date of birth:April 1954
Nationality:British
Address:263, Frimley Green Road, Camberley, GU16 6LD
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-28Gazette

Gazette dissolved voluntary.

Download
2022-04-12Gazette

Gazette notice voluntary.

Download
2022-03-31Dissolution

Dissolution application strike off company.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-11-25Capital

Capital statement capital company with date currency figure.

Download
2021-11-25Capital

Legacy.

Download
2021-11-25Insolvency

Legacy.

Download
2021-11-25Resolution

Resolution.

Download
2021-11-25Capital

Legacy.

Download
2021-11-25Insolvency

Legacy.

Download
2021-11-25Resolution

Resolution.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-03Persons with significant control

Notification of a person with significant control.

Download
2021-04-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Termination director company with name termination date.

Download
2021-03-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.