This company is commonly known as Read Construction Holdings Limited. The company was founded 22 years ago and was given the registration number 04401595. The firm's registered office is in BRYMBO. You can find them at Enterprise Centre, Blast Road, Brymbo, Wrexham. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | READ CONSTRUCTION HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04401595 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise Centre, Blast Road, Brymbo, Wrexham, LL11 5BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oakland House, Westfield Drive, Penyffordd, Chester, Wales, CH4 0HY | Secretary | 17 December 2007 | Active |
Oakland House, Westfield Drive, Penyffordd, Chester, Wales, CH4 0HY | Director | 22 March 2002 | Active |
Enterprise Centre, Blast Road, Brymbo, LL11 5BT | Director | 04 July 2016 | Active |
Enterprise Centre, Blast Road, Brymbo, LL11 5BT | Director | 01 April 2016 | Active |
Arncliffe Tower Road, Llangollen, LL20 8TE | Secretary | 22 March 2002 | Active |
77 Bro Deg, Ruthin, LL15 1XY | Director | 06 April 2006 | Active |
Arncliffe Tower Road, Llangollen, LL20 8TE | Director | 22 March 2002 | Active |
Read Construction Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Enterprise Centre, Blast Road, Wrexham, Wales, LL11 5BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type full. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-09 | Accounts | Accounts with accounts type full. | Download |
2022-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-08 | Accounts | Accounts with accounts type full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type full. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-13 | Accounts | Accounts with accounts type full. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Officers | Change person director company with change date. | Download |
2017-11-01 | Accounts | Accounts with accounts type full. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-12 | Officers | Termination director company with name termination date. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-11 | Accounts | Accounts with accounts type full. | Download |
2016-11-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-17 | Officers | Appoint person director company with name date. | Download |
2016-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-08 | Officers | Appoint person director company with name date. | Download |
2015-11-25 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.