Warning: file_put_contents(c/65fe08f5a558161eb2534cce12785fc1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Read Services Ltd, EN8 0PS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

READ SERVICES LTD

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

This company is commonly known as Read Services Ltd. The company was founded 22 years ago and was given the registration number 04432775. The firm's registered office is in CHESHUNT. You can find them at 35 Mylne Close, , Cheshunt, Herts. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:READ SERVICES LTD
Company Number:04432775
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:35 Mylne Close, Cheshunt, Herts, EN8 0PS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
601, High Road Leytonstone, London, E11 4PA

Secretary07 May 2002Active
35, Mylne Close, Cheshunt, Waltham Cross, United Kingdom, EN8 0PS

Director01 September 2005Active
35, Mylne Close, Cheshunt, Waltham Cross, United Kingdom, EN8 0PS

Director07 May 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary07 May 2002Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director07 May 2002Active

People with Significant Control

Mrs Debra Janet Baker
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Address:601, High Road Leytonstone, London, E11 4PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Roger George Baker
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:601, High Road Leytonstone, London, E11 4PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Gazette

Gazette dissolved liquidation.

Download
2023-12-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-03Address

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

Download
2022-10-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-03Resolution

Resolution.

Download
2022-10-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Accounts

Change account reference date company previous extended.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Mortgage

Mortgage satisfy charge full.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-30Accounts

Accounts with accounts type total exemption full.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.