Berkshire Motor Caravan Centre Limited BROADWAY


Berkshire Motor Caravan Centre started in year 1979 as Private Limited Company with registration number 01440050. The Berkshire Motor Caravan Centre company has been functioning successfully for 45 years now and its status is active. The firm's office is based in Broadway at Orchard Works. Postal code: WR12 7QF.

Currently there are 2 directors in the the company, namely Michael C. and Geoffrey S.. In addition one secretary - Geoffrey S. - is with the firm. Currently 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.

Berkshire Motor Caravan Centre Limited Address / Contact

Office Address Orchard Works
Office Address2 Industrial Estate, Willersey
Town Broadway
Post code WR12 7QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01440050
Date of Incorporation Thu, 26th Jul 1979
Industry Dormant Company
End of financial Year 31st August
Company age 45 years old
Account next due date Fri, 31st May 2024 (9 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 1st Nov 2023 (2023-11-01)
Last confirmation statement dated Tue, 18th Oct 2022

Company staff

Michael C.

Position: Director

Appointed: 18 June 2009

Geoffrey S.

Position: Director

Appointed: 03 April 2002

Geoffrey S.

Position: Secretary

Appointed: 03 April 2002

Mary S.

Position: Secretary

Resigned: 18 July 1994

Marco C.

Position: Director

Appointed: 21 January 2008

Resigned: 18 June 2009

James L.

Position: Director

Appointed: 02 August 2000

Resigned: 24 August 2005

Stuart J.

Position: Director

Appointed: 02 August 2000

Resigned: 03 April 2002

Stuart J.

Position: Secretary

Appointed: 02 August 2000

Resigned: 03 April 2002

Ian C.

Position: Director

Appointed: 02 August 2000

Resigned: 22 January 2008

Michael C.

Position: Director

Appointed: 30 April 1999

Resigned: 02 August 2000

Thomas W.

Position: Secretary

Appointed: 30 April 1999

Resigned: 02 August 2000

Thomas W.

Position: Director

Appointed: 30 April 1999

Resigned: 02 August 2000

David W.

Position: Director

Appointed: 30 April 1999

Resigned: 02 August 2000

Robert A.

Position: Director

Appointed: 30 April 1999

Resigned: 02 August 2000

Antony T.

Position: Director

Appointed: 01 April 1996

Resigned: 30 May 1998

Brian C.

Position: Secretary

Appointed: 18 July 1994

Resigned: 30 April 1999

Mary S.

Position: Director

Appointed: 06 November 1991

Resigned: 30 April 1999

Brian C.

Position: Director

Appointed: 06 November 1991

Resigned: 30 April 1999

David S.

Position: Director

Appointed: 06 November 1991

Resigned: 30 April 1999

Reginald S.

Position: Director

Appointed: 06 November 1991

Resigned: 08 August 1996

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Auto-Sleepers Group Limited from Broadway, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Auto-Sleepers Group Limited

Orchard Works Industrial Estate, Willersey, Broadway, WR12 7QF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03978237
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts reported for the period up to Wednesday 31st August 2022
filed on: 1st, June 2023
Free Download (4 pages)

Company search

Advertisements