UKBizDB.co.uk

BERKSHIRE SPECIALIST CARS LTD

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:11 Minley Road, Farnborough, England, GU14 9RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Sparvells, Eversley, Hook, England, RG27 0QG

Director14 June 2011Active
Unit 9 Springlakes Estate, Deadbrook Lane, Aldershot, England, GU12 4UH

Director28 June 2018Active
10, Sparvells, Eversley, Hook, United Kingdom, RG27 0QG

Director16 November 2009Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 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
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Address

Change registered office address company with date old address new address.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Persons with significant control

Cessation of a person with significant control.

Download
2021-08-27Persons with significant control

Notification of a person with significant control.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-07Address

Change registered office address company with date old address new address.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download
2018-08-15Accounts

Accounts with accounts type micro entity.

Download
2018-07-20Capital

Capital alter shares subdivision.

Download
2018-07-12Officers

Appoint person director company with name date.

Download
2018-07-04Resolution

Resolution.

Download
2018-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.