Company Information for BERKSHIRE EAST AND SOUTH BUCKS WOMEN'S AID TRADING LIMITED
551 FAIRLIE ROAD, SLOUGH, ENGLAND, SL1 4PY,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BERKSHIRE EAST AND SOUTH BUCKS WOMEN'S AID TRADING LIMITED | |
Legal Registered Office | |
551 FAIRLIE ROAD SLOUGH ENGLAND SL1 4PY Other companies in SL4 | |
Company Number | 07759370 | |
---|---|---|
Company ID Number | 07759370 | |
Date formed | 2011-09-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2017-03-31 | |
Account next due | 2018-12-31 | |
Latest return | 2017-09-01 | |
Return next due | 2018-09-15 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB121089934 |
Last Datalog update: | 2018-05-20 17:30:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KIRAN PATHAK |
||
JAYNE DONNELLY |
||
AMANDA LOUISE MATTHEWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEAN DOREEN SINCLAIR |
Director | ||
DELIA DONOVAN |
Director | ||
GERALDINE LEJENUE |
Director | ||
JOANNE WRIGHT |
Director | ||
AMANDA LOUISE CRADDOCK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE DASH CHARITY | Director | 2016-11-15 | CURRENT | 2008-11-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEAN SINCLAIR | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA LOUISE MATTHEWS | |
AP01 | DIRECTOR APPOINTED MS AMANDA LOUISE MATTHEWS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES | |
PSC07 | CESSATION OF JEAN DOREEN SINCLAIR AS A PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2017 FROM 113 WHITBY ROAD SLOUGH SL1 3DR ENGLAND | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2016 FROM SUITE 11 5-6 HIGH STREET WINDSOR BERKSHIRE SL4 1LD | |
AA | 31/03/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/09/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KIRAN PATHAK / 28/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JAYNE DONNELLY / 28/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN DOREEN SINCLAIR / 28/02/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DELIA DONOVAN | |
AP01 | DIRECTOR APPOINTED MISS JAYNE DONNELLY | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/09/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JEAN DOREEN SINCLAIR | |
AR01 | 01/09/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALDINE LEJENUE | |
AP01 | DIRECTOR APPOINTED MISS DELIA DONOVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE WRIGHT | |
AR01 | 01/09/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS KIRAN PATHAK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AMANDA CRADDOCK | |
AP01 | DIRECTOR APPOINTED MS JOANNE WRIGHT | |
AA01 | CURRSHO FROM 30/09/2012 TO 31/03/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.65 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BERKSHIRE EAST AND SOUTH BUCKS WOMEN'S AID TRADING LIMITED
The top companies supplying to UK government with the same SIC code (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as BERKSHIRE EAST AND SOUTH BUCKS WOMEN'S AID TRADING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |