BERKSHIRE CONTROL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE CONTROL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07430634

Incorporation date

05/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Cmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AACopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2010)
dot icon24/07/2025
Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24
dot icon26/03/2025
Resolutions
dot icon26/03/2025
Appointment of a voluntary liquidator
dot icon26/03/2025
Declaration of solvency
dot icon26/03/2025
Registered office address changed from Dairy House Moneyrow Green Holyport Maidenhead Berkshire SL6 2nd England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2025-03-26
dot icon21/08/2024
Micro company accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon19/09/2023
Micro company accounts made up to 2023-03-31
dot icon13/04/2023
Confirmation statement made on 2023-03-01 with updates
dot icon05/08/2022
Micro company accounts made up to 2022-03-31
dot icon11/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon29/07/2021
Micro company accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon08/09/2020
Micro company accounts made up to 2020-03-31
dot icon15/06/2020
Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House Reading RG1 8LS England to Dairy House Moneyrow Green Holyport Maidenhead Berkshire SL6 2nd on 2020-06-15
dot icon24/03/2020
Confirmation statement made on 2020-03-15 with updates
dot icon12/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-15 with updates
dot icon25/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/06/2018
Secretary's details changed for Mr Andrew Dignum on 2018-06-15
dot icon15/06/2018
Change of details for Mr Andrew Dignum as a person with significant control on 2018-06-15
dot icon27/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon05/11/2017
Current accounting period extended from 2018-01-31 to 2018-03-31
dot icon16/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon08/09/2017
Secretary's details changed for Mr Andrew Dignum on 2016-02-15
dot icon15/05/2017
Confirmation statement made on 2017-03-15 with updates
dot icon15/05/2017
Director's details changed for Mr Andrew Dignum on 2017-05-15
dot icon18/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon21/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon12/02/2016
Registered office address changed from 3 Wesley Gate Queens Road Reading RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House Reading RG1 8LS on 2016-02-12
dot icon12/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon31/03/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon15/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon01/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon21/07/2011
Current accounting period extended from 2011-11-30 to 2012-01-31
dot icon05/11/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/03/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
352.58K
-
0.00
-
-
2022
1
448.77K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Dignum, Andrew James
Director
05/11/2010 - Present
1
Dignum, Andrew
Secretary
05/11/2010 - Present
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKSHIRE CONTROL SERVICES LIMITED

BERKSHIRE CONTROL SERVICES LIMITED is an(a) Liquidation company incorporated on 05/11/2010 with the registered office located at Cmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERKSHIRE CONTROL SERVICES LIMITED?

toggle

BERKSHIRE CONTROL SERVICES LIMITED is currently Liquidation. It was registered on 05/11/2010 .

Where is BERKSHIRE CONTROL SERVICES LIMITED located?

toggle

BERKSHIRE CONTROL SERVICES LIMITED is registered at Cmb Partners Uk Ltd, 49 Tabernacle Street, London EC2A 4AA.

What does BERKSHIRE CONTROL SERVICES LIMITED do?

toggle

BERKSHIRE CONTROL SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BERKSHIRE CONTROL SERVICES LIMITED?

toggle

The latest filing was on 24/07/2025: Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24.