UKBizDB.co.uk

READ QUALITY BUILDING LIMITED

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

This company is commonly known as Read Quality Building Limited. The company was founded 27 years ago and was given the registration number 03316013. The firm's registered office is in CROSS, WIMBORNE. You can find them at Holly Tree Cottage, Ringwood Road, Three Legged, Cross, Wimborne, Dorset. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:READ QUALITY BUILDING LIMITED
Company Number:03316013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Holly Tree Cottage, Ringwood Road, Three Legged, Cross, Wimborne, Dorset, BH21 6RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly Tree Cottage Ringwood Road, Three Legged Cross, Wimborne, BH21 6RE

Director10 February 1997Active
Holly Tree Cottage, Ringwood Road, Three Legged Cross, Wimborne, United Kingdom, BH21 6RE

Director01 January 2024Active
Humbug House Ebenezer Lane, Ringwood, BH24 1DX

Secretary10 February 1997Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary10 February 1997Active
Humbug House Ebenezer Lane, Ringwood, BH24 1DX

Director16 January 2003Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director10 February 1997Active

People with Significant Control

Mr Andrew Sean Read
Notified on:10 February 2017
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Holly Tree Cottage, Ringwood Road, Wimborne, England, BH21 6RE
Nature of control:
  • Significant influence or control
Mrs Beryl Wadsworth
Notified on:06 April 2016
Status:Active
Date of birth:April 1934
Nationality:British
Address:Holly Tree Cottage, Cross, Wimborne, BH21 6RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-03-13Capital

Capital name of class of shares.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Mortgage

Mortgage satisfy charge full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-26Capital

Legacy.

Download
2021-01-26Capital

Capital statement capital company with date currency figure.

Download
2021-01-26Insolvency

Legacy.

Download
2021-01-26Resolution

Resolution.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-15Mortgage

Mortgage satisfy charge full.

Download
2020-11-06Mortgage

Mortgage satisfy charge full.

Download
2020-11-06Mortgage

Mortgage satisfy charge full.

Download
2020-11-06Mortgage

Mortgage satisfy charge full.

Download
2020-11-06Mortgage

Mortgage satisfy charge full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.