UKBizDB.co.uk

BERKSHIRE TELEPHONE SYSTEMS LIMITED

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

This company is commonly known as Berkshire Telephone Systems Limited. The company was founded 30 years ago and was given the registration number 02888563. The firm's registered office is in READING. You can find them at Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire. This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:BERKSHIRE TELEPHONE SYSTEMS LIMITED
Company Number:02888563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1994
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Wyvols Court Basingstoke Road, Swallowfield, Reading, Berkshire, England, RG7 1WY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wyvols Court, Basingstoke Road, Swallowfield, Reading, England, RG7 1WY

Secretary01 July 1995Active
Wyvols Court, Basingstoke Road, Swallowfield, Reading, England, RG7 1WY

Director30 June 1995Active
10 Lockstile Way, Goring, Reading, RG8 0AJ

Secretary18 January 1994Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary18 January 1994Active
Wyvols Court, Basingstoke Road, Swallowfield, Reading, England, RG7 1WY

Director18 January 1994Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director18 January 1994Active

People with Significant Control

Ms Janet Helen Lester
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Wyvols Court, Basingstoke Road, Reading, England, RG7 1WY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Wyatt Watters
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:England
Address:Wyvols Court, Basingstoke Road, Reading, England, RG7 1WY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-11-07Gazette

Gazette dissolved voluntary.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-08-15Dissolution

Dissolution application strike off company.

Download
2023-08-15Officers

Termination director company with name termination date.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-13Persons with significant control

Change to a person with significant control.

Download
2018-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Officers

Change person director company with change date.

Download
2018-02-13Officers

Change person secretary company with change date.

Download
2018-02-13Persons with significant control

Change to a person with significant control.

Download
2018-02-13Officers

Change person director company with change date.

Download
2017-12-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-01Address

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

Download
2017-03-10Accounts

Accounts with accounts type total exemption small.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.