Berkshire Telephone Systems Limited

General information

Name:

Berkshire Telephone Systems Ltd

Office Address:

Wyvols Court Basingstoke Road Swallowfield RG7 1WY Reading

Number: 02888563

Incorporation date: 1994-01-18

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

The business is registered in Reading under the ID 02888563. The firm was set up in the year 1994. The headquarters of the firm is located at Wyvols Court Basingstoke Road Swallowfield. The postal code for this location is RG7 1WY. The company's registered with SIC code 61900 which means Other telecommunications activities. Berkshire Telephone Systems Ltd released its account information for the period that ended on Thu, 30th Jun 2022. The latest confirmation statement was submitted on Wed, 18th Jan 2023.

At present, there’s only one managing director in the company: David W. (since Fri, 30th Jun 1995). Since 1994 Janet L., had fulfilled assigned duties for this firm up until the resignation one year ago. In order to provide support to the directors, the firm has been using the skills of Janet L. as a secretary since 1995.

Executives with significant control over the firm are: David W. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Janet L. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Janet L.

Role: Secretary

Appointed: 01 July 1995

Latest update: 25 January 2024

David W.

Role: Director

Appointed: 30 June 1995

Latest update: 25 January 2024

People with significant control

David W.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Janet L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 31 October 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 30 November 2015
Annual Accounts 6 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 6 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 23 January 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 23 January 2013
Annual Accounts 30 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 29th, November 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2013

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2014

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2015

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

HQ address,
2016

Address:

Overdene House 49 Church Street

Post code:

RG7 5BX

City / Town:

Theale

Accountant/Auditor,
2012 - 2014

Name:

J & C Accountants Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
  • 61100 : Wired telecommunications activities
30
Company Age

Similar companies nearby

Closest companies