BERKSHIRE OFFICE FURNITURE LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE OFFICE FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04673265

Incorporation date

20/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

27-29 Loverock Road, Battle Farm Industrial Estate, Reading, Berkshire RG30 1DFCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2003)
dot icon24/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon06/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/06/2025
Termination of appointment of Joanne Leray as a director on 2025-03-31
dot icon25/06/2025
Termination of appointment of Joanne Leray as a secretary on 2025-03-31
dot icon26/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon30/10/2024
Cessation of Joanne Leray as a person with significant control on 2024-10-28
dot icon24/10/2024
Director's details changed for Mr Jamie Beasley on 2024-10-17
dot icon05/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/05/2024
Change of details for Miss Joanne Beasley as a person with significant control on 2024-05-15
dot icon16/05/2024
Secretary's details changed for Joanne Beasley on 2024-05-15
dot icon16/05/2024
Director's details changed for Miss Joanne Beasley on 2024-05-15
dot icon16/05/2024
Director's details changed for Miss Joanne Leray on 2024-05-15
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon14/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2021
Change of details for Mr Jamie Beasley as a person with significant control on 2021-05-01
dot icon03/03/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon05/10/2020
Change of details for Miss Joanne Beasley as a person with significant control on 2020-10-05
dot icon05/10/2020
Director's details changed for Miss Joanne Beasley on 2020-10-05
dot icon05/10/2020
Secretary's details changed for Joanne Beasley on 2020-10-05
dot icon19/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon04/03/2020
Change of details for Mr Jamie Beasley as a person with significant control on 2020-02-24
dot icon04/03/2020
Director's details changed for Mr Jamie Beasley on 2020-02-24
dot icon31/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon21/02/2018
Change of details for Miss Joanne Beasley as a person with significant control on 2017-09-14
dot icon20/02/2018
Director's details changed for Miss Joanne Beasley on 2018-01-01
dot icon14/09/2017
Director's details changed for Joanne Beasley on 2017-09-14
dot icon18/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/08/2015
Registration of charge 046732650003, created on 2015-08-18
dot icon20/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Registration of charge 046732650002, created on 2014-09-16
dot icon15/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Registration of charge 046732650001
dot icon22/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/08/2011
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP on 2011-08-03
dot icon22/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon16/03/2010
Director's details changed for Joanne Beasley on 2009-10-01
dot icon16/03/2010
Director's details changed for Jamie Beasley on 2009-10-01
dot icon01/03/2010
Annual return made up to 2009-02-20 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 30/09/08; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/08/2008
Registered office changed on 07/08/2008 from 27-29 loverock road battle farm industrial estate reading berkshire RG30 1DF
dot icon21/07/2008
Return made up to 20/02/08; change of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/03/2007
Return made up to 20/02/07; full list of members
dot icon15/03/2007
Director's particulars changed
dot icon15/03/2007
Director resigned
dot icon23/02/2007
New secretary appointed
dot icon23/11/2006
Secretary resigned
dot icon11/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/03/2006
Return made up to 20/02/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/03/2005
Return made up to 20/02/05; full list of members
dot icon15/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/05/2004
Return made up to 20/02/04; full list of members
dot icon15/05/2004
Ad 01/04/03-16/06/03 £ si 8998@1=8998 £ ic 2/9000
dot icon15/05/2004
Nc inc already adjusted 01/04/03
dot icon15/05/2004
Resolutions
dot icon09/02/2004
Registered office changed on 09/02/04 from: 8 eldon terrace reading berkshire RG1 4DX
dot icon09/02/2004
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon03/10/2003
New director appointed
dot icon05/03/2003
Director resigned
dot icon05/03/2003
Secretary resigned
dot icon05/03/2003
New director appointed
dot icon05/03/2003
New secretary appointed;new director appointed
dot icon05/03/2003
Registered office changed on 05/03/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
dot icon05/03/2003
Div 20/02/03
dot icon05/03/2003
Resolutions
dot icon20/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-12 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
189.92K
-
0.00
98.86K
-
2022
12
350.60K
-
0.00
124.14K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beasley, Jamie
Director
20/02/2003 - Present
2
Leray, Joanne
Secretary
01/12/2006 - 31/03/2025
1
Leray, Joanne
Director
01/07/2003 - 31/03/2025
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BERKSHIRE OFFICE FURNITURE LIMITED

BERKSHIRE OFFICE FURNITURE LIMITED is an(a) Active company incorporated on 20/02/2003 with the registered office located at 27-29 Loverock Road, Battle Farm Industrial Estate, Reading, Berkshire RG30 1DF. There is currently 1 active director 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 OFFICE FURNITURE LIMITED?

toggle

BERKSHIRE OFFICE FURNITURE LIMITED is currently Active. It was registered on 20/02/2003 .

Where is BERKSHIRE OFFICE FURNITURE LIMITED located?

toggle

BERKSHIRE OFFICE FURNITURE LIMITED is registered at 27-29 Loverock Road, Battle Farm Industrial Estate, Reading, Berkshire RG30 1DF.

What does BERKSHIRE OFFICE FURNITURE LIMITED do?

toggle

BERKSHIRE OFFICE FURNITURE LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for BERKSHIRE OFFICE FURNITURE LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-20 with updates.