Berkshire Aviation Services Limited WOKING


Founded in 1975, Berkshire Aviation Services, classified under reg no. 01223132 is an active company. Currently registered at Boughton Hall Cottage Send Marsh Road GU23 7DH, Woking the company has been in the business for fourty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 7 directors in the the firm, namely Charles D., Richard M. and Jack K. and others. In addition one secretary - Nicholas B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Edward H. who worked with the the firm until 23 January 1992.

Berkshire Aviation Services Limited Address / Contact

Office Address Boughton Hall Cottage Send Marsh Road
Office Address2 Send
Town Woking
Post code GU23 7DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01223132
Date of Incorporation Fri, 15th Aug 1975
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 49 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Charles D.

Position: Director

Appointed: 16 February 2023

Richard M.

Position: Director

Appointed: 22 August 2022

Jack K.

Position: Director

Appointed: 27 April 2022

Paul B.

Position: Director

Appointed: 23 June 2019

Sergey S.

Position: Director

Appointed: 21 August 2017

Nicholas B.

Position: Secretary

Appointed: 23 January 2012

Nicholas B.

Position: Director

Appointed: 30 November 2006

Arun S.

Position: Director

Appointed: 12 January 1994

Edward H.

Position: Secretary

Resigned: 23 January 1992

John R.

Position: Director

Appointed: 23 October 2021

Resigned: 27 April 2022

Robert D.

Position: Director

Appointed: 23 October 2021

Resigned: 18 July 2022

Benjamin W.

Position: Director

Appointed: 19 November 2020

Resigned: 16 February 2023

Ann W.

Position: Director

Appointed: 23 January 2012

Resigned: 31 December 2013

Michael B.

Position: Director

Appointed: 30 November 2006

Resigned: 23 June 2019

Yehia O.

Position: Director

Appointed: 03 October 2004

Resigned: 19 November 2020

Andrew L.

Position: Director

Appointed: 14 May 2004

Resigned: 21 August 2017

Christopher E.

Position: Director

Appointed: 30 October 2000

Resigned: 14 May 2004

Timothy H.

Position: Director

Appointed: 20 October 2000

Resigned: 23 October 2021

John R.

Position: Director

Appointed: 01 February 1998

Resigned: 23 October 2021

David O.

Position: Director

Appointed: 21 September 1997

Resigned: 30 November 2006

Owen C.

Position: Director

Appointed: 20 September 1997

Resigned: 20 October 2000

Kevin H.

Position: Director

Appointed: 22 October 1996

Resigned: 20 September 1997

Michael R.

Position: Director

Appointed: 30 March 1994

Resigned: 31 December 2013

Ian L.

Position: Director

Appointed: 16 November 1993

Resigned: 03 October 2004

Duncan M.

Position: Director

Appointed: 30 March 1993

Resigned: 20 September 1997

John P.

Position: Director

Appointed: 02 July 1992

Resigned: 30 November 2006

Peter B.

Position: Director

Appointed: 08 June 1992

Resigned: 30 March 1994

Barry W.

Position: Secretary

Appointed: 23 January 1992

Resigned: 23 January 2012

Thomas K.

Position: Director

Appointed: 13 September 1991

Resigned: 30 October 2000

Edward H.

Position: Director

Appointed: 13 September 1991

Resigned: 21 September 1997

Barry W.

Position: Director

Appointed: 13 September 1991

Resigned: 23 January 2012

Nicholas C.

Position: Director

Appointed: 13 September 1991

Resigned: 16 November 1993

Graham B.

Position: Director

Appointed: 13 September 1991

Resigned: 26 February 1993

Anthony S.

Position: Director

Appointed: 13 September 1991

Resigned: 02 July 1992

Stephen S.

Position: Director

Appointed: 13 September 1991

Resigned: 12 January 1994

Jack W.

Position: Director

Appointed: 13 September 1991

Resigned: 01 February 1998

Robert W.

Position: Director

Appointed: 13 September 1991

Resigned: 08 June 1992

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we researched, there is Nicholas B. The abovementioned PSC has significiant influence or control over this company,.

Nicholas B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-10 569-9 980     
Balance Sheet
Current Assets27 09926 17421 85421 27918 89622 04423 306
Net Assets Liabilities 9 98014 29515 37516 11813 59414 088
Net Assets Liabilities Including Pension Asset Liability-10 569-9 980     
Reserves/Capital
Shareholder Funds-10 569-9 980     
Other
Creditors 14 38013 94514 06312 07512 38513 859
Fixed Assets4 7794 3013 8713 4843 1362 8222 540
Net Current Assets Liabilities10 72711 7947 9097 2166 8219 6599 447
Total Assets Less Current Liabilities15 50616 09511 78010 7009 95712 48111 987
Creditors Due After One Year26 07526 075     
Creditors Due Within One Year16 37214 380     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 25th, July 2023
Free Download (1 page)

Company search

Advertisements