UKBizDB.co.uk

READ SUCCESSFULLY LIMITED

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

This company is commonly known as Read Successfully Limited. The company was founded 16 years ago and was given the registration number 06309910. The firm's registered office is in PLYMOUTH. You can find them at 170 Durnford Street, , Plymouth, Devon. This company's SIC code is 85200 - Primary education.

Company Information

Name:READ SUCCESSFULLY LIMITED
Company Number:06309910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2007
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:170 Durnford Street, Plymouth, Devon, England, PL1 3QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, Lawford Road, Leicester, England, LE2 9AD

Secretary28 July 2023Active
29, Lawford Road, Leicester, England, LE2 9AD

Director03 August 2021Active
29, Lawford Road, Leicester, England, LE2 9AD

Director03 August 2021Active
Mount Stone House, Mount Stone Road, Plymouth, PL1 3RW

Secretary11 July 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 July 2007Active
29, Lawford Road, Leicester, England, LE2 9AD

Director03 August 2021Active
Mount Stone House, Mount Stone Road Devils Point, Plymouth, PL1 3RW

Director11 July 2007Active
Mount Stone House, Mount Stone Road, Plymouth, PL1 3RW

Director11 July 2007Active
Moulden Fold, Whitecroft Lane, Mellor, Blackburn, England, BB2 7HA

Director03 August 2021Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 July 2007Active

People with Significant Control

Sensia At Ltd
Notified on:03 August 2021
Status:Active
Country of residence:England
Address:Moulden Fold, Whitecroft Lane, Blackburn, England, BB2 7HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Joanna Mary Cridland Jeffery
Notified on:11 July 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:170, Durnford Street, Plymouth, England, PL1 3QR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Kenneth Andrew Cole Jeffery
Notified on:01 June 2016
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:United Kingdom
Address:Mount Stone House, Mount Stone House, Plymouth, United Kingdom, PL1 3RW
Nature of control:
  • Ownership of shares 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
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Officers

Appoint person secretary company with name date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Address

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

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Termination secretary company with name termination date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-08-03Officers

Appoint person director company with name date.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.