Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BERKELEY SURFACING CONTRACTORS LIMITED
Company Information for

BERKELEY SURFACING CONTRACTORS LIMITED

7 Jubilee Road, Waterlooville, PO7 7RD,
Company Registration Number
03526709
Private Limited Company
Active

Company Overview

About Berkeley Surfacing Contractors Ltd
BERKELEY SURFACING CONTRACTORS LIMITED was founded on 1998-03-13 and has its registered office in Waterlooville. The organisation's status is listed as "Active". Berkeley Surfacing Contractors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BERKELEY SURFACING CONTRACTORS LIMITED
 
Legal Registered Office
7 Jubilee Road
Waterlooville
PO7 7RD
Other companies in PO7
 
Previous Names
PWXW2704 LIMITED19/07/2023
A W MOTOR CO (U.K.) LIMITED28/04/2023
Filing Information
Company Number 03526709
Company ID Number 03526709
Date formed 1998-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-04-30
Account next due 2024-01-31
Latest return 2023-03-13
Return next due 2024-03-27
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-10 01:13:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERKELEY SURFACING CONTRACTORS LIMITED
Is this data useful to you?
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.

Company Officers of BERKELEY SURFACING CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA WILCOX
Company Secretary 2007-06-01
ADRIAN PAUL WILCOX
Director 1998-03-18
VICTORIA WILCOX
Director 2006-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA JANE HECKEN
Company Secretary 1998-03-18 2006-03-29
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-03-13 1998-03-18
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-03-13 1998-03-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-19Company name changed PWXW2704 LIMITED\certificate issued on 19/07/23
2023-07-18APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL WILCOX
2023-07-18DIRECTOR APPOINTED MRS XENIA WINTER
2023-07-18Termination of appointment of Victoria Wilcox on 2023-04-01
2023-07-18APPOINTMENT TERMINATED, DIRECTOR VICTORIA WILCOX
2023-07-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XENIA CHRISTINE WINTER
2023-07-18CESSATION OF ADRIAN PAUL WILCOX AS A PERSON OF SIGNIFICANT CONTROL
2023-07-18CESSATION OF VICTORIA WILCOX AS A PERSON OF SIGNIFICANT CONTROL
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM 41 Aston Road Waterlooville Hampshire PO7 7XG
2023-04-28Company name changed a w motor co (U.K.) LIMITED\certificate issued on 28/04/23
2023-04-14CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-02-17MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-06-18DISS40Compulsory strike-off action has been discontinued
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2022-06-11DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-16AR0113/03/16 ANNUAL RETURN FULL LIST
2015-12-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-18AR0113/03/15 ANNUAL RETURN FULL LIST
2015-01-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-04AR0113/03/14 ANNUAL RETURN FULL LIST
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA WILCOX / 01/03/2014
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL WILCOX / 01/03/2014
2014-04-04CH03SECRETARY'S DETAILS CHNAGED FOR VICTORIA WILCOX on 2014-03-01
2013-12-10AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/13 FROM 38 Aston Road Waterlooville Hampshire PO7 7XG
2013-04-09AR0113/03/13 ANNUAL RETURN FULL LIST
2012-10-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-25AR0113/03/12 ANNUAL RETURN FULL LIST
2011-09-19AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-14AR0113/03/11 ANNUAL RETURN FULL LIST
2010-10-26AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-30AR0113/03/10 ANNUAL RETURN FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PAUL WILCOX / 13/03/2010
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA WILCOX / 13/03/2010
2010-02-03AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-27363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-01-19AA30/04/08 TOTAL EXEMPTION FULL
2008-03-27363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-03-26353LOCATION OF REGISTER OF MEMBERS
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILCOX / 01/03/2008
2008-01-22AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-04363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-06-16288aNEW SECRETARY APPOINTED
2007-02-22363sRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-11-08288aNEW DIRECTOR APPOINTED
2006-04-04288bSECRETARY RESIGNED
2006-02-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-02-24363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-28363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-18363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-04-05363(287)REGISTERED OFFICE CHANGED ON 05/04/02
2002-04-05363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-04-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-03363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2001-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-04-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-04363sRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
1999-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-24225ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/04/99
1999-04-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-04-06363sRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1998-05-26287REGISTERED OFFICE CHANGED ON 26/05/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1998-03-30288aNEW SECRETARY APPOINTED
1998-03-30288bSECRETARY RESIGNED
1998-03-30288bDIRECTOR RESIGNED
1998-03-30288aNEW DIRECTOR APPOINTED
1998-03-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to BERKELEY SURFACING CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BERKELEY SURFACING CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BERKELEY SURFACING CONTRACTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.859
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 45112 - Sale of used cars and light motor vehicles

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BERKELEY SURFACING CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of BERKELEY SURFACING CONTRACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERKELEY SURFACING CONTRACTORS LIMITED
Trademarks
We have not found any records of BERKELEY SURFACING CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERKELEY SURFACING CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as BERKELEY SURFACING CONTRACTORS LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where BERKELEY SURFACING CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BERKELEY SURFACING CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BERKELEY SURFACING CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1