UKBizDB.co.uk

READ & ERRINGTON LIMITED

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

This company is commonly known as Read & Errington Limited. The company was founded 28 years ago and was given the registration number 03203610. The firm's registered office is in BLACKPOOL. You can find them at Unit 1 Guild House 221 Kincraig Rd, Bispham, Blackpool, Lancashire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:READ & ERRINGTON LIMITED
Company Number:03203610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 1 Guild House 221 Kincraig Rd, Bispham, Blackpool, Lancashire, FY2 0PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Guild House, 221 Kincraig Rd, Bispham, Blackpool, England, FY2 0PJ

Secretary16 October 2020Active
Unit 1 Guild House, 221 Kincraig Road, Bispham, Blackpool, England, FY2 0PJ

Director01 January 2006Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary24 May 1996Active
2, Mill View, Victoria Road East, Thornton-Cleveleys, England, FY5 3SZ

Secretary28 May 1996Active
Unit 1 Guild House, 221 Kincraig Rd, Bispham, Blackpool, FY2 0PJ

Secretary13 September 2012Active
169 Reads Avenue, Blackpool, FY1 4HZ

Director28 May 1996Active
5 St Josephs Close, Blackpool, FY3 8LU

Director30 August 1996Active
2, Mill View, Victoria Road East, Thornton-Cleveleys, FY5 3SZ

Director28 May 1996Active
Unit 1 Guild House, 221 Kincraig Rd, Bispham, Blackpool, FY2 0PJ

Director30 August 1996Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director24 May 1996Active

People with Significant Control

Haam Holdings Limited
Notified on:16 October 2020
Status:Active
Country of residence:United Kingdom
Address:17 Victoria Road East, Thornton Cleveleys, United Kingdom, FY5 5HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Andrea Read
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Unit 1 Guild House, 221 Kincraig Rd, Blackpool, FY2 0PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Jarrod Read
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:Unit 1 Guild House, 221 Kincraig Rd, Blackpool, FY2 0PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-13Address

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

Download
2024-05-13Officers

Change person secretary company with change date.

Download
2024-05-13Officers

Change person director company with change date.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Accounts

Change account reference date company previous shortened.

Download
2023-06-05Officers

Change person director company with change date.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-20Persons with significant control

Notification of a person with significant control.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-19Officers

Appoint person secretary company with name date.

Download
2020-10-19Officers

Termination secretary company with name termination date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-05-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.