Check the

BERKSHIRE FIESTA CENTRE LIMITED

Company
BERKSHIRE FIESTA CENTRE LIMITED (03639967)

BERKSHIRE FIESTA CENTRE

Phone: +44 (0)000 440 500
A⁺ rating

ABOUT BERKSHIRE FIESTA CENTRE LIMITED

to Berkshire Fiesta Centre

We have helped over 10,000 customers choose the right car for their needs. Should you change your mind we even offer our famous 30 day no quibble exchange plan for complete peace of mind. With FREE courtesy cars and great value servicing with FREE MOT for life. We really should be on your shopping list! ...Even the RAC buy their cars from us!

As licensed credit brokers we can help you sort out your used car finance package, by offering a wide range of financial packages. You can apply online for finance via our quick and simple

At Berkshire Fiesta Centre we have all of the latest diagnostic and service equipment as well as main dealer level trained staff, so we can offer you main dealer level servicing at a fraction of the cost - why pay more? To find out more,

Take Junction 6. Follow signs for Basingstoke/A340 Tadley, then Aldermaston. At the A340/A4 roundabout turn right and we are just past the Comfort Inn Hotel on the other side of the dual carriageway. More detail is needed as they may get confused with the other car dealer next to Raven which is just past the Comfort Inn.

Take Junction 12 and follow signs for A4 Newbury away from Reading we are located exactly 3 miles from Junction 12 just past the Winning Hand Pub.

KEY FINANCES

Year
2011
Assets
£420.95k ▼ £-6.96k (-1.63 %)
Cash
£7.64k ▼ £-0.82k (-9.72 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£420.95k ▼ £-6.96k (-1.63 %)

REGISTRATION INFO

Company name
BERKSHIRE FIESTA CENTRE LIMITED
Company number
03639967
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Sep 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.berkshirefiestacentre.co.uk
Phones
400045 005 000
400000 400 500
401000 401 500
402000 402 500
403000 403 500
404000 404 500
405000 405 500
406000 406 500
407000 407 500
408000 408 500
409000 409 500
+44 (0)000 440 500
01189 712 167
01491 681 075
03005 008 082
07956 292 292
01491 878 800
01189 842 237
01189 713 282
01189 714 411
Registered Address
BERKSHIRE FIESTA CENTRE,
A4 BATH ROAD PADWORTH,
READING,
RG7 5HR

ECONOMIC ACTIVITIES

45111
Sale of new cars and light motor vehicles
45190
Sale of other motor vehicles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

12 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 Oct 2016
Confirmation statement made on 29 September 2016 with updates
12 Nov 2015
Total exemption small company accounts made up to 30 April 2015

CHARGES

10 June 2002
Status
Outstanding
Delivered
27 June 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 January 2002
Status
Outstanding
Delivered
18 January 2002
Persons entitled
National Westminster Bank PLC
Description
L/H interest in land at bath road padworth berkshire. By…

See Also


Last update 2018

BERKSHIRE FIESTA CENTRE LIMITED DIRECTORS

Michelle Leach

  Acting
Appointed
04 February 2000
Role
Secretary
Address
Berkshire Fiesta Centre, A4 Bath Road Padworth, Reading, RG7 5HR
Name
LEACH, Michelle

Gavin Courtenay Leach

  Acting
Appointed
04 February 2000
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Berkshire Fiesta Centre, A4 Bath Road Padworth, Reading, RG7 5HR
Country Of Residence
England
Name
LEACH, Gavin Courtenay

Antony Gooden

  Resigned
Appointed
17 August 1999
Resigned
04 February 2000
Role
Secretary
Address
85 Caledonian Wharf, London, E14 3EN
Name
GOODEN, Antony

Michelle Leach

  Resigned
Appointed
29 September 1998
Resigned
17 August 1999
Role
Secretary
Address
Oak House, Webbs Lane Beenham, Reading, Berkshire, RG7 5LL
Name
LEACH, Michelle

ON LINE REGISTRARS LIMITED

  Resigned
Appointed
29 September 1998
Resigned
02 October 1998
Role
Nominee Secretary
Address
3 Crystal House, New Bedford Road, Luton, LU1 1HS
Name
ON LINE REGISTRARS LIMITED

Gavin Courtenay Leach

  Resigned PSC
Appointed
29 September 1998
Resigned
17 August 1999
Occupation
Car Dealer
Role
Director
Age
59
Nationality
British
Address
Oak House, Webbs Lane Beenham, Reading, Berkshire, RG7 5LL
Country Of Residence
England
Name
LEACH, Gavin Courtenay
Notified On
1 August 2016
Nature Of Control
Ownership of shares – 75% or more

ON LINE FORMATIONS LIMITED

  Resigned
Appointed
29 September 1998
Resigned
02 October 1998
Role
Nominee Director
Address
3 Crystal House, New Bedford Road, Luton, LU1 1HS
Name
ON LINE FORMATIONS LIMITED

Justin David Wallis

  Resigned
Appointed
25 October 2006
Resigned
28 February 2013
Occupation
Sales Manager
Role
Director
Age
53
Nationality
British
Address
Berkshire Fiesta Centre, A4 Bath Road Padworth, Reading, RG7 5HR
Country Of Residence
United Kingdom
Name
WALLIS, Justin David

Justin Wallis

  Resigned
Appointed
17 August 1999
Resigned
04 February 2000
Occupation
Sales Executive
Role
Director
Age
45
Nationality
British
Address
14 Blackpond Lane, Farnham Royal, Slough, Berkshire, SL2 3DS
Name
WALLIS, Justin

REVIEWS


Check The Company
Excellent according to the company’s financial health.