BERKSHIRE SPECIALIST CARS LTD

Unit 9 Springlakes Estate Unit 9 Springlakes Estate, Aldershot, GU12 4UH, Hampshire, England
StatusACTIVE
Company No.07077808
CategoryPrivate Limited Company
Incorporated16 Nov 2009
Age14 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

BERKSHIRE SPECIALIST CARS LTD is an active private limited company with number 07077808. It was incorporated 14 years, 7 months, 20 days ago, on 16 November 2009. The company address is Unit 9 Springlakes Estate Unit 9 Springlakes Estate, Aldershot, GU12 4UH, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2022

Action Date: 22 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-22

Old address: 11 Minley Road Farnborough GU14 9RR England

New address: Unit 9 Springlakes Estate Deadbrook Lane Aldershot Hampshire GU12 4UH

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy Michael Sanders

Cessation date: 2021-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Ellis

Cessation date: 2021-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: West Heath Garage (Farnborough) Ltd

Notification date: 2021-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-07

Old address: Unit 4 Vulcan Close Sandhurst Berkshire GU47 9DD

New address: 11 Minley Road Farnborough GU14 9RR

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2020

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2018

Action Date: 28 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Michael Sanders

Notification date: 2018-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jul 2018

Action Date: 28 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Michael Sanders

Appointment date: 2018-06-28

Documents

View document PDF

Resolution

Date: 04 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2018

Action Date: 28 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070778080001

Charge creation date: 2018-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 16 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alison Ellis

Cessation date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Ellis

Termination date: 2017-01-26

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 16 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 16 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 16 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2013

Action Date: 09 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-09

Old address: C/O Berkshire Specialist Cars Ltd Unit 2 Vulcan Close Sandhurst Berkshire GU47 9DD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-31

Officer name: Mrs Alison Ellis

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2013

Action Date: 31 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-31

Officer name: Mr Nigel Ellis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2012

Action Date: 08 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-08

Old address: Venture House 2 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2011

Action Date: 16 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nigel Ellis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2010

Action Date: 16 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-16

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Aug 2010

Action Date: 19 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-19

Old address: 4 Sunray Estate Sandhurst GU478EQ United Kingdom

Documents

View document PDF

Incorporation company

Date: 16 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRATIONAL LIVING LIMITED

UNIT 21 BELASIS COURT,BILLINGHAM,TS23 4AZ

Number:09924501
Status:ACTIVE
Category:Private Limited Company

FORCE ARTS LTD

THE OLD BARN,LEOMINSTER,HR6 0AX

Number:11210009
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G&K COOPER LIMITED

2 KIPPAX LODGE,RETFORD,DN22 8ET

Number:11929903
Status:ACTIVE
Category:Private Limited Company

JG AVIATION CONSULTANTS LIMITED

VICTORIA HOUSE,STAPLEFIELD,RH17 6AS

Number:09733619
Status:ACTIVE
Category:Private Limited Company
Number:08307663
Status:ACTIVE
Category:Private Limited Company

LOCO SPORTS LIMITED

GIBBONS FARM BIGMORE LANE,HIGH WYCOMBE,HP14 3UR

Number:08671207
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source