UKBizDB.co.uk

READCO 193 LIMITED

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

This company is commonly known as Readco 193 Limited. The company was founded 25 years ago and was given the registration number 03713030. The firm's registered office is in SHIPLEY. You can find them at Salts Wharf, Ashley Lane, Shipley, West Yorkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:READCO 193 LIMITED
Company Number:03713030
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Salts Wharf, Ashley Lane, Shipley, West Yorkshire, BD17 7DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lowfield House, Lowfield Lane, Beamsley, Skipton, United Kingdom, BD23 6HN

Secretary17 June 1999Active
Salts Wharf, Ashley Lane, Shipley, BD17 7DB

Director19 May 2010Active
Salts Wharf, Ashley Lane, Shipley, BD17 7DB

Director19 May 2010Active
Suncroft 38 Wynmore Avenue, Bramhope, Leeds, LS16 9DE

Nominee Secretary12 February 1999Active
18 Paradise Grove, Horsforth, Leeds, LS18 4RN

Nominee Director12 February 1999Active
Salts Wharf, Ashley Lane, Shipley, BD17 7DB

Director19 May 2010Active
Suncroft 38 Wynmore Avenue, Bramhope, Leeds, LS16 9DE

Nominee Director12 February 1999Active
Salts Wharf, Ashley Lane, Shipley, United Kingdom, BD17 7DB

Corporate Director17 June 1999Active
Salts Wharf, Ashley Lane, Shipley, United Kingdom, BD17 7DB

Corporate Director17 June 1999Active
Salts Wharf, Ashley Lane, Shipley, United Kingdom, BD17 7DB

Corporate Director17 June 1999Active

People with Significant Control

Charles Packett, Andrew Packett And Pensions Partnership Ssas Trustees Limited, As Trustees Of The Sydney Packett & Sons Ltd (1987) Retirement Benefit Scheme
Notified on:08 February 2021
Status:Active
Country of residence:England
Address:33, Park Square West, Leeds, England, LS1 2PF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Sydney Packett & Sons Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Salts Wharf, Ashley Lane, Shipley, England, BD17 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Michael Packett
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Address:Salts Wharf, Shipley, BD17 7DB
Nature of control:
  • Significant influence or control
Btl Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Salts Wharf, Ashley Lane, Shipley, England, BD17 7DB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Sydney Packett
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Address:Salts Wharf, Shipley, BD17 7DB
Nature of control:
  • Significant influence or control

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 (7 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
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-01Accounts

Accounts with accounts type total exemption full.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Officers

Termination director company with name termination date.

Download
2016-11-17Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-05Accounts

Accounts with accounts type total exemption small.

Download
2015-02-22Accounts

Accounts with accounts type total exemption small.

Download
2015-02-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.