UKBizDB.co.uk

DSP COLLIER READING LIMITED

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

This company is commonly known as Dsp Collier Reading Limited. The company was founded 16 years ago and was given the registration number 06448649. The firm's registered office is in WELLS. You can find them at Coach House Studio, 34a Chamberlain Street, Wells, Somerset. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:DSP COLLIER READING LIMITED
Company Number:06448649
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:Coach House Studio, 34a Chamberlain Street, Wells, Somerset, BA5 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coach House Studio, 34a Chamberlain Street, Wells, United Kingdom, BA5 2PJ

Secretary28 February 2020Active
Coach House Studio, 34a Chamberlain Street, Wells, BA5 2PJ

Director25 October 2018Active
Coach House Studio, 34a Chamberlain Street, Wells, BA5 2PJ

Director10 December 2007Active
Kifts Barton, Main Road Middlezoy, Bridgwater, TA7 0NJ

Secretary10 December 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary10 December 2007Active
Kifts Barton, Main Road Middlezoy, Bridgwater, TA7 0NJ

Director10 December 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director10 December 2007Active

People with Significant Control

Mr Oliver Benjamin Hill
Notified on:21 December 2021
Status:Active
Date of birth:September 1989
Nationality:British
Address:Coach House Studio, 34a Chamberlain Street, Wells, BA5 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nina Margaret Reading
Notified on:21 December 2021
Status:Active
Date of birth:April 1962
Nationality:British
Address:Coach House Studio, 34a Chamberlain Street, Wells, BA5 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Anthony Reading
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Coach House Studio, 34a Chamberlain Street, Wells, United Kingdom, BA5 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-06Incorporation

Memorandum articles.

Download
2024-01-06Capital

Capital allotment shares.

Download
2024-01-06Resolution

Resolution.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Officers

Change person secretary company with change date.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-12-21Officers

Change person director company with change date.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-23Officers

Change person director company with change date.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-24Persons with significant control

Change to a person with significant control.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-12-21Persons with significant control

Notification of a person with significant control.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Resolution

Resolution.

Download
2021-09-08Change of name

Change of name request comments.

Download
2021-09-07Change of name

Change of name notice.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Resolution

Resolution.

Download
2020-04-22Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.