Company number 07686198
Status Active
Incorporation Date 28 June 2011
Company Type Private Limited Company
Address 2 CHERRY TREE GROVE, WOKINGHAM, BERKSHIRE, RG41 4UZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Micro company accounts made up to 31 March 2016; Previous accounting period shortened from 30 June 2016 to 31 March 2016. The most likely internet sites of BERKSHIRE BOATS LTD are www.berkshireboats.co.uk, and www.berkshire-boats.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. The distance to to Blackwater Rail Station is 6.4 miles; to Camberley Rail Station is 7.1 miles; to Fleet Rail Station is 7.9 miles; to Farnborough North Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Berkshire Boats Ltd is a Private Limited Company.
The company registration number is 07686198. Berkshire Boats Ltd has been working since 28 June 2011.
The present status of the company is Active. The registered address of Berkshire Boats Ltd is 2 Cherry Tree Grove Wokingham Berkshire Rg41 4uz. . BRACE, Gemma Louise is a Director of the company. PUGH, Gareth is a Director of the company. Director EARLE, Mark has been resigned. Director LLOYD, Gareth David has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Director
EARLE, Mark
Resigned: 02 July 2013
Appointed Date: 28 June 2011
56 years old
Persons With Significant Control
Ms Gemma Louise Brace
Notified on: 6 April 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Gareth Pugh
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
BERKSHIRE BOATS LTD Events
15 Dec 2016
Confirmation statement made on 1 December 2016 with updates
15 Dec 2016
Micro company accounts made up to 31 March 2016
10 Nov 2016
Previous accounting period shortened from 30 June 2016 to 31 March 2016
13 Jan 2016
Statement of capital following an allotment of shares on 20 October 2015
03 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
...
... and 21 more events
02 Jul 2013
Registered office address changed from 38 Farmleigh Gardens Great Sankey Warrington Cheshire WA5 3FA England on 2 July 2013
23 Apr 2013
Accounts for a dormant company made up to 30 June 2012
31 Aug 2012
Annual return made up to 28 June 2012 with full list of shareholders
19 Jun 2012
Registered office address changed from 52 Enterprise Business Centre Ynys Fach Yard, Tongwynlais Cardiff Mid Glamorgan CF15 7NT United Kingdom on 19 June 2012
28 Jun 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
16 March 2015
Charge code 0768 6198 0007
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel "georgian", all hire and other sums earned in…
16 March 2015
Charge code 0768 6198 0006
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel "georgian" registered with official number…
16 March 2015
Charge code 0768 6198 0005
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel "golden salamander", all hire and other amounts…
16 March 2015
Charge code 0768 6198 0004
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel "golden salamander" registered with official…
29 December 2014
Charge code 0768 6198 0003
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
29 December 2014
Charge code 0768 6198 0002
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel "pink champagne"…
29 December 2014
Charge code 0768 6198 0001
Delivered: 30 December 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel "southern comfort"…