This company is commonly known as Berkshire Office Furniture Limited. The company was founded 21 years ago and was given the registration number 04673265. The firm's registered office is in READING. You can find them at 27-29 Loverock Road, Battle Farm Industrial Estate, Reading, Berkshire. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | BERKSHIRE OFFICE FURNITURE LIMITED |
---|---|---|
Company Number | : | 04673265 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27-29 Loverock Road, Battle Farm Industrial Estate, Reading, Berkshire, RG30 1DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Soutmead House, Newbury Racecourse, Kingham Way, Newbury, England, RG14 7FY | Secretary | 01 December 2006 | Active |
Oaktree Cottage, Reading Road, Padworth Common, Reading, RG7 4QN | Director | 20 February 2003 | Active |
18 Soutmead House, Newbury Racecourse, Kingham Way, Newbury, England, RG14 7FY | Director | 01 July 2003 | Active |
Parklands, Basingstoke Road, Reading, RG7 1AP | Secretary | 20 February 2003 | Active |
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Corporate Nominee Secretary | 20 February 2003 | Active |
Parklands, Basingstoke Road, Reading, RG7 1AP | Director | 20 February 2003 | Active |
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Corporate Nominee Director | 20 February 2003 | Active |
Mr Jamie Beasley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Address | : | 27-29, Loverock Road, Reading, RG30 1DF |
Nature of control | : |
|
Miss Joanne Beasley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 Soutmead House, Newbury Racecourse, Newbury, England, RG14 7FY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-05 | Officers | Change person director company with change date. | Download |
2020-10-05 | Officers | Change person secretary company with change date. | Download |
2020-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-04 | Officers | Change person director company with change date. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-20 | Officers | Change person director company with change date. | Download |
2017-09-14 | Officers | Change person director company with change date. | Download |
2017-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.