Berkshire Fiesta Centre Limited READING


Founded in 1998, Berkshire Fiesta Centre, classified under reg no. 03639967 is an active company. Currently registered at Berkshire Fiesta Centre RG7 5HR, Reading the company has been in the business for twenty six years. Its financial year was closed on April 30 and its latest financial statement was filed on 2023/04/30.

Currently there are 2 directors in the the firm, namely Dominic L. and Gavin L.. In addition one secretary - Michelle L. - is with the company. 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.

Berkshire Fiesta Centre Limited Address / Contact

Office Address Berkshire Fiesta Centre
Office Address2 A4 Bath Road Padworth
Town Reading
Post code RG7 5HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03639967
Date of Incorporation Tue, 29th Sep 1998
Industry Sale of other motor vehicles
Industry Sale of new cars and light motor vehicles
End of financial Year 30th April
Company age 26 years old
Account next due date Fri, 31st Jan 2025 (273 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Dominic L.

Position: Director

Appointed: 15 January 2021

Michelle L.

Position: Secretary

Appointed: 04 February 2000

Gavin L.

Position: Director

Appointed: 04 February 2000

Justin W.

Position: Director

Appointed: 25 October 2006

Resigned: 28 February 2013

Antony G.

Position: Secretary

Appointed: 17 August 1999

Resigned: 04 February 2000

Justin W.

Position: Director

Appointed: 17 August 1999

Resigned: 04 February 2000

On Line Formations Limited

Position: Corporate Nominee Director

Appointed: 29 September 1998

Resigned: 02 October 1998

Gavin L.

Position: Director

Appointed: 29 September 1998

Resigned: 17 August 1999

Michelle L.

Position: Secretary

Appointed: 29 September 1998

Resigned: 17 August 1999

On Line Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1998

Resigned: 02 October 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Gavin L. This PSC and has 75,01-100% shares.

Gavin L.

Notified on 1 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand58 2875 56317 18921 20162 48361 988270 441
Current Assets2 109 5241 901 2091 941 2981 534 2491 441 5131 166 592959 837
Debtors1 208 834862 464876 900762 560878 029564 28760 105
Net Assets Liabilities891 847955 900822 038687 639773 872805 251830 681
Other Debtors22 46822 60220 7504032 59911 35112 265
Property Plant Equipment54 55146 44443 96140 56636 75927 92521 849
Total Inventories842 4031 033 1821 047 209750 488501 001540 317629 291
Other
Accumulated Depreciation Impairment Property Plant Equipment127 266137 710152 363164 782175 703184 982192 243
Additions Other Than Through Business Combinations Property Plant Equipment  12 1719 9827 1144451 185
Amounts Owed By Related Parties 798 105700 507650 945407 104416 6218 949
Amounts Owed To Group Undertakings183 595209 903  317 10496 27032 644
Average Number Employees During Period14121110978
Bank Borrowings Overdrafts61 94998 42284 55870 431   
Creditors165 024107 56858 27446 3721 853383 960146 854
Increase From Depreciation Charge For Year Property Plant Equipment 16 40014 65312 65910 9219 2797 261
Net Current Assets Liabilities1 012 6851 025 848844 703701 152745 950782 632812 983
Other Creditors280 793361 91558 27446 3721 853182 18140 449
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   240   
Other Disposals Property Plant Equipment   958   
Other Taxation Social Security Payable103 46066 49544 55525 49657 49522 86635 850
Property Plant Equipment Gross Cost181 817184 154196 324205 348212 462212 907214 092
Provisions For Liabilities Balance Sheet Subtotal10 3658 8248 3527 7076 9845 3064 151
Total Assets Less Current Liabilities1 067 2361 072 292888 664741 718782 709810 557834 832
Trade Creditors Trade Payables407 44482 543282 965182 178103 86982 64337 911
Trade Debtors Trade Receivables590 04041 757155 643111 212151 222136 31538 891
Amounts Owed By Group Undertakings 798 105     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 956     
Disposals Property Plant Equipment 8 713     
Finance Lease Liabilities Present Value Total165 024107 568     
Total Additions Including From Business Combinations Property Plant Equipment 11 050     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 13th, October 2023
Free Download (9 pages)

Company search

Advertisements