This company is commonly known as Read Limited. The company was founded 136 years ago and was given the registration number 00025334. The firm's registered office is in STOCKTON ON TEES. You can find them at Cleveland House, Norton Road, Stockton On Tees, Cleveland. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.
Name | : | READ LIMITED |
---|---|---|
Company Number | : | 00025334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1887 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cleveland House, Norton Road, Stockton On Tees, Cleveland, TS20 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cleveland House, Norton Road, Stockton On Tees, TS20 2AQ | Secretary | 01 December 2014 | Active |
Cleveland House, Norton Road, Stockton On Tees, TS20 2AQ | Director | 06 November 1991 | Active |
Cleveland House, Cleveland House, Norton Rd, Stockton On Tees, United Kingdom, TS20 2AQ | Director | 02 December 2013 | Active |
381 Acklam Road, Middlesbrough, TS5 7HA | Secretary | - | Active |
Greystoke Wansbeck Road, Ashington, NE63 8JE | Secretary | 05 April 2001 | Active |
51 Kilburn Road, Stockton On Tees, TS18 4EZ | Secretary | 01 October 1992 | Active |
Cleveland House, Norton Road, Stockton On Tees, TS20 2AQ | Secretary | 28 June 2007 | Active |
381 Acklam Road, Middlesbrough, TS5 7HA | Director | - | Active |
Greystoke Wansbeck Road, Ashington, NE63 8JE | Director | 29 September 1999 | Active |
Zollikerstrasse 33, 8008, Zurich, Switzerland, | Director | - | Active |
Runswick House Main Road, Stocksfield, NE43 7JT | Director | 26 February 1996 | Active |
51 Kilburn Road, Stockton On Tees, TS18 4EZ | Director | 29 September 1999 | Active |
Cleveland House, Norton Road, Stockton On Tees, TS20 2AQ | Director | 25 July 2007 | Active |
58 Christchurch Drive, Hartburn, Stockton On Tees, TS18 5JX | Director | - | Active |
143 Buckswood Drive, Gossips Green, Crawley, RH11 8JB | Director | - | Active |
Mr John Donald Read Fothergill | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | Cleveland House, Stockton On Tees, TS20 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-04 | Accounts | Accounts with accounts type full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type full. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-09 | Accounts | Accounts with accounts type full. | Download |
2015-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-24 | Officers | Appoint person secretary company with name date. | Download |
2015-04-24 | Officers | Termination director company with name termination date. | Download |
2015-04-24 | Officers | Termination secretary company with name termination date. | Download |
2014-10-07 | Accounts | Accounts with accounts type full. | Download |
2014-07-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-04 | Officers | Appoint person director company with name. | Download |
2013-10-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.