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.
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 | : |
|
Registered Address | : | 170 Durnford Street, Plymouth, Devon, England, PL1 3QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
29, Lawford Road, Leicester, England, LE2 9AD | Secretary | 28 July 2023 | Active |
29, Lawford Road, Leicester, England, LE2 9AD | Director | 03 August 2021 | Active |
29, Lawford Road, Leicester, England, LE2 9AD | Director | 03 August 2021 | Active |
Mount Stone House, Mount Stone Road, Plymouth, PL1 3RW | Secretary | 11 July 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 11 July 2007 | Active |
29, Lawford Road, Leicester, England, LE2 9AD | Director | 03 August 2021 | Active |
Mount Stone House, Mount Stone Road Devils Point, Plymouth, PL1 3RW | Director | 11 July 2007 | Active |
Mount Stone House, Mount Stone Road, Plymouth, PL1 3RW | Director | 11 July 2007 | Active |
Moulden Fold, Whitecroft Lane, Mellor, Blackburn, England, BB2 7HA | Director | 03 August 2021 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 11 July 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Officers | Appoint person secretary company with name date. | Download |
2023-07-28 | Officers | Termination director company with name termination date. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-08-11 | Officers | Change person director company with change date. | Download |
2021-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-06 | Address | Change registered office address company with date old address new address. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-08-04 | Officers | Termination secretary company with name termination date. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-08-03 | Officers | Appoint person director company with name date. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.