Berendsen Finance Limited BASINGSTOKE


Berendsen Finance started in year 1996 as Private Limited Company with registration number 03224863. The Berendsen Finance company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Basingstoke at First Floor, Chineham Gate Crockford Lane. Postal code: RG24 8NA. Since 2010/11/02 Berendsen Finance Limited is no longer carrying the name Davis Finance.

The firm has 3 directors, namely Werner D., Mark F. and Didier L.. Of them, Didier L. has been with the company the longest, being appointed on 7 November 2017 and Werner D. has been with the company for the least time - from 20 July 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Berendsen Finance Limited Address / Contact

Office Address First Floor, Chineham Gate Crockford Lane
Office Address2 Chineham
Town Basingstoke
Post code RG24 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03224863
Date of Incorporation Mon, 15th Jul 1996
Industry Non-trading company
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Werner D.

Position: Director

Appointed: 20 July 2020

Mark F.

Position: Director

Appointed: 03 October 2018

Didier L.

Position: Director

Appointed: 07 November 2017

Lesley B.

Position: Director

Appointed: 12 July 2018

Resigned: 13 September 2018

Mark S.

Position: Director

Appointed: 12 July 2018

Resigned: 20 May 2020

Adam F.

Position: Director

Appointed: 08 September 2017

Resigned: 02 November 2018

David E.

Position: Secretary

Appointed: 08 September 2017

Resigned: 08 September 2017

David E.

Position: Director

Appointed: 01 June 2012

Resigned: 28 February 2018

Christopher S.

Position: Director

Appointed: 29 April 2005

Resigned: 27 June 2012

David L.

Position: Secretary

Appointed: 29 April 2005

Resigned: 08 September 2017

David B.

Position: Director

Appointed: 03 November 2004

Resigned: 29 April 2005

David L.

Position: Director

Appointed: 03 November 2004

Resigned: 08 September 2017

John I.

Position: Director

Appointed: 01 July 2003

Resigned: 03 November 2004

David B.

Position: Secretary

Appointed: 20 May 2003

Resigned: 29 April 2005

Malcolm H.

Position: Director

Appointed: 01 September 2000

Resigned: 20 May 2003

Iain D.

Position: Director

Appointed: 01 September 2000

Resigned: 03 November 2004

Malcolm H.

Position: Secretary

Appointed: 01 September 2000

Resigned: 20 May 2003

George B.

Position: Secretary

Appointed: 07 August 1996

Resigned: 01 September 2000

John I.

Position: Director

Appointed: 07 August 1996

Resigned: 01 September 2000

George B.

Position: Director

Appointed: 07 August 1996

Resigned: 01 September 2000

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 15 July 1996

Resigned: 07 August 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 July 1996

Resigned: 07 August 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 July 1996

Resigned: 07 August 1996

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Berendsen Limited from Basingstoke, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Berendsen Limited

Chineham Gate Crockford Lane, Basingstoke, RG24 8NA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 1480047
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Davis Finance November 2, 2010
Coinkey Public Company August 22, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
Free Download (15 pages)

Company search