BERKSHIRE BUILDING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE BUILDING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07912641

Incorporation date

17/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Osborne House, 143-145 Stanwell Road, Ashford, Middlesex TW15 3QNCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2012)
dot icon30/03/2026
Termination of appointment of Jack Steven Frost as a director on 2026-01-15
dot icon30/03/2026
Confirmation statement made on 2026-01-17 with updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon22/01/2025
Confirmation statement made on 2025-01-17 with updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon27/08/2024
Appointment of Mr Jack Steven Frost as a director on 2024-01-18
dot icon27/08/2024
Director's details changed for Mr Jack Steven Frost on 2024-01-18
dot icon27/08/2024
Statement of capital following an allotment of shares on 2024-01-18
dot icon13/03/2024
Confirmation statement made on 2024-01-17 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon29/03/2023
Confirmation statement made on 2023-01-17 with updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon23/03/2022
Confirmation statement made on 2022-01-17 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon14/04/2021
Change of details for Mr John Frost as a person with significant control on 2021-03-01
dot icon14/04/2021
Change of details for Mr John Frost as a person with significant control on 2021-03-01
dot icon15/03/2021
Change of details for Mr John Frost as a person with significant control on 2021-03-01
dot icon15/03/2021
Director's details changed for Mr John Alan Frost on 2021-03-01
dot icon26/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon04/06/2020
Change of details for Mr John Frost as a person with significant control on 2018-03-09
dot icon03/06/2020
Director's details changed for John Frost on 2018-03-09
dot icon03/06/2020
Change of details for Mr John Frost as a person with significant control on 2018-03-09
dot icon02/06/2020
Director's details changed for John Frost on 2018-03-09
dot icon06/02/2020
Confirmation statement made on 2020-01-17 with updates
dot icon04/11/2019
Statement of capital following an allotment of shares on 2019-01-19
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/02/2019
Confirmation statement made on 2019-01-17 with updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon14/05/2018
Director's details changed for John Frost on 2018-03-09
dot icon14/05/2018
Change of details for Mr John Frost as a person with significant control on 2018-03-09
dot icon12/05/2018
Compulsory strike-off action has been discontinued
dot icon10/05/2018
Confirmation statement made on 2018-01-17 with updates
dot icon10/04/2018
First Gazette notice for compulsory strike-off
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/02/2017
Confirmation statement made on 2017-01-17 with updates
dot icon14/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon20/05/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon02/12/2013
Director's details changed for John Frost on 2013-12-02
dot icon04/11/2013
Registered office address changed from 31 Meadow Way Bracknell RG42 1UE United Kingdom on 2013-11-04
dot icon17/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon19/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon17/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-79.50 % *

* during past year

Cash in Bank

£2,426.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
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
31.29K
-
0.00
11.83K
-
2022
1
488.00
-
0.00
2.43K
-
2022
1
488.00
-
0.00
2.43K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

488.00 £Descended-98.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.43K £Descended-79.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frost, John Alan
Director
17/01/2012 - Present
2
Frost, Jack Steven
Director
18/01/2024 - 15/01/2026
-

Persons with Significant Control

1
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 BERKSHIRE BUILDING SOLUTIONS LIMITED

BERKSHIRE BUILDING SOLUTIONS LIMITED is an(a) Active company incorporated on 17/01/2012 with the registered office located at Osborne House, 143-145 Stanwell Road, Ashford, Middlesex TW15 3QN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BERKSHIRE BUILDING SOLUTIONS LIMITED?

toggle

BERKSHIRE BUILDING SOLUTIONS LIMITED is currently Active. It was registered on 17/01/2012 .

Where is BERKSHIRE BUILDING SOLUTIONS LIMITED located?

toggle

BERKSHIRE BUILDING SOLUTIONS LIMITED is registered at Osborne House, 143-145 Stanwell Road, Ashford, Middlesex TW15 3QN.

What does BERKSHIRE BUILDING SOLUTIONS LIMITED do?

toggle

BERKSHIRE BUILDING SOLUTIONS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BERKSHIRE BUILDING SOLUTIONS LIMITED have?

toggle

BERKSHIRE BUILDING SOLUTIONS LIMITED had 1 employees in 2022.

What is the latest filing for BERKSHIRE BUILDING SOLUTIONS LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Jack Steven Frost as a director on 2026-01-15.