Berkeley Food Equipment Limited SUTTON


Berkeley Food Equipment started in year 1972 as Private Limited Company with registration number 01071975. The Berkeley Food Equipment company has been functioning successfully for 52 years now and its status is active. The firm's office is based in Sutton at 17 Ewell Road. Postal code: SM3 8DD.

The company has one director. Richard W., appointed on 14 August 2003. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Berkeley Food Equipment Limited Address / Contact

Office Address 17 Ewell Road
Office Address2 Cheam
Town Sutton
Post code SM3 8DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01071975
Date of Incorporation Thu, 14th Sep 1972
Industry Dormant Company
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Fairways Secretaries Limited

Position: Corporate Secretary

Appointed: 17 December 2015

Richard W.

Position: Director

Appointed: 14 August 2003

Fairway Secretairies Limited

Position: Corporate Secretary

Appointed: 01 May 2014

Resigned: 16 December 2015

Sally P.

Position: Director

Appointed: 14 August 2003

Resigned: 30 April 2014

Graham B.

Position: Director

Appointed: 14 August 2003

Resigned: 01 April 2010

Sally P.

Position: Secretary

Appointed: 03 April 1996

Resigned: 30 April 2014

Richard W.

Position: Director

Appointed: 24 April 1995

Resigned: 25 October 1996

Graham B.

Position: Director

Appointed: 01 July 1992

Resigned: 25 October 1996

Gerard P.

Position: Director

Appointed: 01 July 1992

Resigned: 03 April 1996

Christopher N.

Position: Director

Appointed: 31 March 1991

Resigned: 14 August 2003

John M.

Position: Director

Appointed: 31 March 1991

Resigned: 25 October 1996

Derek H.

Position: Director

Appointed: 31 March 1991

Resigned: 14 August 2003

Gerard P.

Position: Secretary

Appointed: 31 March 1991

Resigned: 03 April 1996

Alan T.

Position: Director

Appointed: 31 March 1991

Resigned: 13 April 1992

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we researched, there is Berkeley Projects Uk Ltd from Sutton, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Berkeley Projects Uk Ltd

17 Ewell Road, Cheam, Sutton, Surrey, SM3 8DD, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets76 87676 87676 87676 87676 87676 876
Net Assets Liabilities52 57252 57252 57252 57252 57252 572
Other
Creditors24 30424 30424 30424 30424 30424 304
Net Current Assets Liabilities52 57252 57252 57252 57252 57252 572
Total Assets Less Current Liabilities52 57252 57252 57252 57252 57252 572

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Miscellaneous Mortgage Officers Resolution
Micro company accounts made up to 2022-09-30
filed on: 26th, June 2023
Free Download (3 pages)

Company search

Advertisements