This company is commonly known as Berkshire Specialist Cars Ltd. The company was founded 14 years ago and was given the registration number 07077808. The firm's registered office is in FARNBOROUGH. You can find them at 11 Minley Road, , Farnborough, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | BERKSHIRE SPECIALIST CARS LTD |
---|---|---|
Company Number | : | 07077808 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 2009 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Minley Road, Farnborough, England, GU14 9RR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Sparvells, Eversley, Hook, England, RG27 0QG | Director | 14 June 2011 | Active |
Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, England, GU12 4UH | Director | 28 June 2018 | Active |
10, Sparvells, Eversley, Hook, United Kingdom, RG27 0QG | Director | 16 November 2009 | Active |
West Heath Garage (Farnborough) Ltd | ||
Notified on | : | 01 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS |
Nature of control | : |
|
Mr Timothy Michael Sanders | ||
Notified on | : | 28 June 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 11, Minley Road, Farnborough, England, GU14 9RR |
Nature of control | : |
|
Mr Nigel Ellis | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Sparvells, Hook, England, RG27 0QG |
Nature of control | : |
|
Mrs Alison Ellis | ||
Notified on | : | 16 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10, Sparvells, Hook, England, RG27 0QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Address | Change registered office address company with date old address new address. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-07 | Address | Change registered office address company with date old address new address. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-20 | Capital | Capital alter shares subdivision. | Download |
2018-07-12 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Resolution | Resolution. | Download |
2018-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.