Warning: file_put_contents(c/ea3d82fc9c3b9d6d93c519a10492a138.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/a8112f42f08eb3bbdf35c07d47f5d4df.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
D V Read & Son (surrey) Limited, BR4 0LS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

D V READ & SON (SURREY) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as D V Read & Son (surrey) Limited. The company was founded 15 years ago and was given the registration number 06670724. The firm's registered office is in WEST WICKHAM. You can find them at 83 High Street, , West Wickham, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:D V READ & SON (SURREY) LIMITED
Company Number:06670724
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 2008
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:83 High Street, West Wickham, England, BR4 0LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ellis Atkins, The Atrium Business Centre, Curtis Road, Dorking, England, RH4 1XA

Director25 November 2022Active
C/O Ellis Atkins, The Atrium Business Centre, Curtis Road, Dorking, England, RH4 1XA

Director12 August 2008Active
C/O Ellis Atkins, The Atrium Business Centre, Curtis Road, Dorking, England, RH4 1XA

Director12 August 2008Active
9, Monkswell Lane, Chipstead, Coulsdon, England, CR5 3SX

Director12 August 2008Active

People with Significant Control

Mrs Deborah Ann Read
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:C/O Ellis Atkins, The Atrium Business Centre, Dorking, England, RH4 1XA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Keith Brian Read
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:C/O Ellis Atkins, The Atrium Business Centre, Dorking, England, RH4 1XA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Gary Read
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:C/O Ellis Atkins, The Atrium Business Centre, Dorking, England, RH4 1XA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-02-12Officers

Change person director company with change date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Officers

Appoint person director company with name date.

Download
2022-06-16Address

Change registered office address company with date old address new address.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Change person director company with change date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Persons with significant control

Change to a person with significant control.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Persons with significant control

Change to a person with significant control.

Download
2017-04-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.