BERKSHIRE PARTS & PANELS LIMITED

Register to unlock more data on OkredoRegister

BERKSHIRE PARTS & PANELS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05131852

Incorporation date

18/05/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 1 Youngs Industrial Estate Paices Hill, Aldermaston, Reading RG7 4PWCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2004)
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon03/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon03/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon15/11/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon29/05/2024
Notification of Lisa Spickett as a person with significant control on 2024-05-29
dot icon06/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon18/09/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon09/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon21/11/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon07/07/2022
Registered office address changed from 1 Youngs Ind Est Paices Hill Aldermaston Berkshire RG7 4DW to Unit 1 Youngs Industrial Estate Paices Hill Aldermaston Reading RG7 4PW on 2022-07-07
dot icon12/01/2022
Confirmation statement made on 2021-12-02 with no updates
dot icon20/09/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with updates
dot icon03/11/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon22/04/2020
Confirmation statement made on 2020-04-09 with no updates
dot icon21/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon09/04/2019
Confirmation statement made on 2019-04-09 with updates
dot icon09/04/2019
Termination of appointment of Leigh John Spickett as a director on 2019-01-15
dot icon11/09/2018
Director's details changed for Mr Paul David Spickett on 2018-09-11
dot icon07/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon01/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon11/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon25/08/2017
Confirmation statement made on 2017-08-25 with updates
dot icon30/12/2016
Change of share class name or designation
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon16/08/2016
Confirmation statement made on 2016-08-13 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2016-05-31
dot icon13/08/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2015-05-31
dot icon20/05/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon20/05/2015
Director's details changed for Mr Paul David Spickett on 2015-05-15
dot icon20/05/2015
Director's details changed for Mrs Lisa Spickett on 2015-05-15
dot icon20/05/2015
Director's details changed for Mr Leigh John Spickett on 2015-05-18
dot icon04/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon23/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon11/09/2012
Registered office address changed from Unit 30 Youngs Industrial Estate Paices Hill Aldermaston Berkshire RG7 4PW on 2012-09-11
dot icon20/08/2012
Total exemption small company accounts made up to 2012-05-31
dot icon21/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon21/05/2012
Director's details changed for Lisa Spickett on 2012-05-18
dot icon21/05/2012
Director's details changed for Mr Paul David Spickett on 2012-05-18
dot icon21/05/2012
Secretary's details changed for Mr Paul David Spickett on 2012-05-18
dot icon21/05/2012
Director's details changed for Leigh John Spickett on 2012-05-18
dot icon20/09/2011
Total exemption small company accounts made up to 2011-05-31
dot icon07/07/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-05-31
dot icon21/05/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon21/05/2010
Director's details changed for Lisa Spickett on 2010-05-18
dot icon21/05/2010
Director's details changed for Mr Paul David Spickett on 2010-05-18
dot icon21/05/2010
Director's details changed for Leigh John Spickett on 2010-05-18
dot icon06/02/2010
Statement of capital following an allotment of shares on 2009-06-01
dot icon09/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon11/06/2009
Director appointed leigh john spickett
dot icon20/05/2009
Return made up to 18/05/09; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon10/06/2008
Return made up to 18/05/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon07/06/2007
Return made up to 18/05/07; full list of members
dot icon03/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon30/05/2006
Return made up to 18/05/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-05-31
dot icon26/05/2005
Return made up to 18/05/05; full list of members
dot icon18/05/2004
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
31/05/2025
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
2.23M
-
0.00
236.62K
-
2022
17
2.42M
-
0.00
73.83K
-
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
Mrs Lisa Spickett
Director
18/05/2004 - Present
3
Spickett, Paul David
Director
18/05/2004 - Present
7

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERKSHIRE PARTS & PANELS LIMITED

BERKSHIRE PARTS & PANELS LIMITED is an(a) Active company incorporated on 18/05/2004 with the registered office located at Unit 1 Youngs Industrial Estate Paices Hill, Aldermaston, Reading RG7 4PW. 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 PARTS & PANELS LIMITED?

toggle

BERKSHIRE PARTS & PANELS LIMITED is currently Active. It was registered on 18/05/2004 .

Where is BERKSHIRE PARTS & PANELS LIMITED located?

toggle

BERKSHIRE PARTS & PANELS LIMITED is registered at Unit 1 Youngs Industrial Estate Paices Hill, Aldermaston, Reading RG7 4PW.

What does BERKSHIRE PARTS & PANELS LIMITED do?

toggle

BERKSHIRE PARTS & PANELS LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

What is the latest filing for BERKSHIRE PARTS & PANELS LIMITED?

toggle

The latest filing was on 23/12/2025: Unaudited abridged accounts made up to 2025-05-31.