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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Guild House, 221 Kincraig Rd, Bispham, Blackpool, England, FY2 0PJ | Secretary | 16 October 2020 | Active |
Unit 1 Guild House, 221 Kincraig Road, Bispham, Blackpool, England, FY2 0PJ | Director | 01 January 2006 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 24 May 1996 | Active |
2, Mill View, Victoria Road East, Thornton-Cleveleys, England, FY5 3SZ | Secretary | 28 May 1996 | Active |
Unit 1 Guild House, 221 Kincraig Rd, Bispham, Blackpool, FY2 0PJ | Secretary | 13 September 2012 | Active |
169 Reads Avenue, Blackpool, FY1 4HZ | Director | 28 May 1996 | Active |
5 St Josephs Close, Blackpool, FY3 8LU | Director | 30 August 1996 | Active |
2, Mill View, Victoria Road East, Thornton-Cleveleys, FY5 3SZ | Director | 28 May 1996 | Active |
Unit 1 Guild House, 221 Kincraig Rd, Bispham, Blackpool, FY2 0PJ | Director | 30 August 1996 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 24 May 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Address | Change registered office address company with date old address new address. | Download |
2024-05-13 | Officers | Change person secretary company with change date. | Download |
2024-05-13 | Officers | Change person director company with change date. | Download |
2023-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-03 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-20 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-05-10 | Officers | Change person director company with change date. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-19 | Officers | Appoint person secretary company with name date. | Download |
2020-10-19 | Officers | Termination secretary company with name termination date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.