About

Registered Number: 05629159
Date of Incorporation: 21/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: 2 Lake End Court, Taplow Road Taplow, Maidenhead, Berkshire, SL6 0JQ

 

Established in 2005, Berkley Precision Engineering Ltd have registered office in Maidenhead, it's status in the Companies House registry is set to "Active". There is one director listed as Davis, Christopher John for the company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Christopher John 21 November 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 03 December 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 19 December 2016
TM02 - Termination of appointment of secretary 30 November 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 02 December 2013
MR01 - N/A 10 May 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 29 November 2011
AAMD - Amended Accounts 21 February 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH04 - Change of particulars for corporate secretary 21 December 2009
AA - Annual Accounts 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
363a - Annual Return 25 November 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 26 March 2007
225 - Change of Accounting Reference Date 26 March 2007
363s - Annual Return 13 December 2006
395 - Particulars of a mortgage or charge 06 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
NEWINC - New incorporation documents 21 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 May 2013 Outstanding

N/A

Debenture 30 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.