BERKELEY M.O.T. SERVICE LIMITED

Register to unlock more data on OkredoRegister

BERKELEY M.O.T. SERVICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03308474

Incorporation date

28/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

718 Bath Road, Hounslow TW5 9TWCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1997)
dot icon06/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon26/09/2025
Micro company accounts made up to 2025-01-31
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon27/07/2024
Micro company accounts made up to 2024-01-31
dot icon24/01/2024
Withdrawal of a person with significant control statement on 2024-01-24
dot icon24/01/2024
Notification of Jasvinder Singh Reayt as a person with significant control on 2018-10-16
dot icon26/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon17/07/2023
Micro company accounts made up to 2023-01-31
dot icon14/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon04/08/2022
Micro company accounts made up to 2022-01-31
dot icon28/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon16/07/2021
Micro company accounts made up to 2021-01-31
dot icon19/02/2021
Registered office address changed from Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW England to 718 Bath Road Hounslow TW5 9TW on 2021-02-19
dot icon19/01/2021
Micro company accounts made up to 2020-01-31
dot icon22/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon31/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon27/07/2019
Micro company accounts made up to 2019-01-31
dot icon18/10/2018
Confirmation statement made on 2018-10-18 with updates
dot icon17/08/2018
Micro company accounts made up to 2018-01-31
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with no updates
dot icon27/09/2016
Registered office address changed from 718 Bath Road Cranford Middlesex TW5 9TW to Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW on 2016-09-27
dot icon21/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/03/2016
Satisfaction of charge 1 in full
dot icon10/03/2016
Appointment of Mr Gurvind Singh as a director on 2016-02-18
dot icon10/03/2016
Appointment of Mr Jasvinder Singh Reayt as a director on 2016-02-18
dot icon10/03/2016
Appointment of Mr Harpal Singh Reyat as a director on 2016-02-18
dot icon09/03/2016
Termination of appointment of Frank Anthony Gauci as a director on 2016-02-18
dot icon18/02/2016
Registration of charge 033084740002, created on 2016-02-18
dot icon18/02/2016
Registration of charge 033084740003, created on 2016-02-18
dot icon03/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon20/04/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon20/04/2015
Director's details changed for Mr Frank Anthony Gauci on 2014-02-01
dot icon01/04/2015
Termination of appointment of Emma Louise Ring as a secretary on 2015-01-28
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon29/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon28/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon08/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon22/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mr Frank Anthony Gauci on 2010-01-01
dot icon17/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon06/04/2009
Return made up to 28/01/09; full list of members
dot icon06/04/2009
Director's change of particulars / frank gauci / 05/04/2009
dot icon07/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon01/04/2008
Return made up to 28/01/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-01-31
dot icon16/05/2007
Return made up to 28/01/07; full list of members
dot icon08/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon03/07/2006
Return made up to 28/01/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon17/03/2005
New secretary appointed
dot icon17/03/2005
Return made up to 28/01/05; full list of members
dot icon11/01/2005
New secretary appointed
dot icon07/01/2005
Total exemption small company accounts made up to 2004-01-31
dot icon24/02/2004
Return made up to 28/01/04; full list of members
dot icon14/01/2004
Total exemption small company accounts made up to 2003-01-31
dot icon16/07/2003
Return made up to 28/01/03; full list of members
dot icon16/07/2003
Ad 01/02/02--------- £ si 4@1=4 £ ic 2/6
dot icon16/07/2003
Registered office changed on 16/07/03 from: 4A roman road east ham london E6 3RX
dot icon03/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon31/01/2002
Return made up to 28/01/02; full list of members
dot icon30/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon19/01/2001
Return made up to 28/01/01; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-01-31
dot icon23/02/2000
Return made up to 28/01/00; full list of members
dot icon03/12/1999
Full accounts made up to 1999-01-31
dot icon23/02/1999
Return made up to 28/01/99; full list of members
dot icon02/12/1998
Full accounts made up to 1998-01-31
dot icon27/01/1998
Return made up to 28/01/98; full list of members
dot icon18/03/1997
Particulars of mortgage/charge
dot icon19/02/1997
New secretary appointed
dot icon19/02/1997
New director appointed
dot icon02/02/1997
Director resigned
dot icon02/02/1997
Secretary resigned
dot icon02/02/1997
Registered office changed on 02/02/97 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon28/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
217.67K
-
0.00
-
-
2022
2
209.23K
-
0.00
-
-
2023
2
324.16K
-
0.00
-
-
2023
2
324.16K
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

324.16K £Ascended54.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Gurvind
Director
18/02/2016 - Present
1
Reyat, Harpal Singh
Director
18/02/2016 - Present
1
Reayt, Jaswinder Singh
Director
18/02/2016 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BERKELEY M.O.T. SERVICE LIMITED

BERKELEY M.O.T. SERVICE LIMITED is an(a) Active company incorporated on 28/01/1997 with the registered office located at 718 Bath Road, Hounslow TW5 9TW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKELEY M.O.T. SERVICE LIMITED?

toggle

BERKELEY M.O.T. SERVICE LIMITED is currently Active. It was registered on 28/01/1997 .

Where is BERKELEY M.O.T. SERVICE LIMITED located?

toggle

BERKELEY M.O.T. SERVICE LIMITED is registered at 718 Bath Road, Hounslow TW5 9TW.

What does BERKELEY M.O.T. SERVICE LIMITED do?

toggle

BERKELEY M.O.T. SERVICE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BERKELEY M.O.T. SERVICE LIMITED have?

toggle

BERKELEY M.O.T. SERVICE LIMITED had 2 employees in 2023.

What is the latest filing for BERKELEY M.O.T. SERVICE LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-10-06 with no updates.