UKBizDB.co.uk

BERKSHIRE OFFICE FURNITURE LIMITED

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

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.

Company Information

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:
  • 31090 - Manufacture of other furniture
  • 46900 - Non-specialised wholesale trade
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
18 Soutmead House, Newbury Racecourse, Kingham Way, Newbury, England, RG14 7FY

Secretary01 December 2006Active
Oaktree Cottage, Reading Road, Padworth Common, Reading, RG7 4QN

Director20 February 2003Active
18 Soutmead House, Newbury Racecourse, Kingham Way, Newbury, England, RG14 7FY

Director01 July 2003Active
Parklands, Basingstoke Road, Reading, RG7 1AP

Secretary20 February 2003Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Secretary20 February 2003Active
Parklands, Basingstoke Road, Reading, RG7 1AP

Director20 February 2003Active
4 Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Nominee Director20 February 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Persons with significant control

Change to a person with significant control.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Persons with significant control

Change to a person with significant control.

Download
2020-10-05Officers

Change person director company with change date.

Download
2020-10-05Officers

Change person secretary company with change date.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2020-03-04Officers

Change person director company with change date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Persons with significant control

Change to a person with significant control.

Download
2018-02-20Officers

Change person director company with change date.

Download
2017-09-14Officers

Change person director company with change date.

Download
2017-08-18Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.