UKBizDB.co.uk

READ COOPER LIMITED

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

This company is commonly known as Read Cooper Limited. The company was founded 16 years ago and was given the registration number 06442644. The firm's registered office is in PRINCES RISBOROUGH. You can find them at The Old Star, Church Street, Princes Risborough, . This company's SIC code is 69102 - Solicitors.

Company Information

Name:READ COOPER LIMITED
Company Number:06442644
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:The Old Star, Church Street, Princes Risborough, England, HP27 9AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House, 9 Haggar Street, Stone, Aylesbury, England, HP17 8XX

Director12 December 2019Active
The White House, 9 Haggar Street, Stone, Aylesbury, England, HP17 8XX

Director12 December 2019Active
The Old Star, Church Street, Princes Risborough, England, HP27 9AA

Director31 March 2019Active
89 Lower Icknield Way, Chinnor, OX39 4EA

Secretary03 December 2007Active
The Old Star, Church Street, Princes Risborough, England, HP27 9AA

Secretary01 May 2019Active
The White House, 9 Haggar Street, Stone, Aylesbury, England, HP17 8XX

Director12 December 2019Active
Wrights House, 102-104 High Street, Great Missenden, England, HP16 0BE

Director10 January 2020Active
89 Lower Icknield Way, Chinnor, OX39 4EA

Director03 December 2007Active

People with Significant Control

Mrs Jennifer Elizabeth Beaujeux
Notified on:12 December 2019
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:The White House, 9 Haggar Street, Aylesbury, England, HP17 8XX
Nature of control:
  • Significant influence or control
Mrs Lorraine Margaret Wilde
Notified on:12 December 2019
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:England
Address:The White House, 9 Haggar Street, Aylesbury, England, HP17 8XX
Nature of control:
  • Significant influence or control
Mrs Eleanor Jane King
Notified on:12 December 2019
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:The White House, 9 Haggar Street, Aylesbury, England, HP17 8XX
Nature of control:
  • Significant influence or control
Mr Jeremy Balfour Wise
Notified on:01 April 2019
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:The Old Star, Church Street, Princes Risborough, England, HP27 9AA
Nature of control:
  • Significant influence or control
Mr Peter James Read
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:The Old Star, Church Street, Princes Risborough, England, HP27 9AA
Nature of control:
  • Significant influence or control

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
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Capital

Capital cancellation shares.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2023-01-17Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Capital

Capital name of class of shares.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Accounts

Change account reference date company previous shortened.

Download
2020-01-24Officers

Change person director company with change date.

Download
2020-01-13Officers

Appoint person director company with name date.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Officers

Termination secretary company with name termination date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-16Officers

Termination director company with name termination date.

Download
2019-12-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.