This company is commonly known as Reade Signs Limited. The company was founded 23 years ago and was given the registration number 04103520. The firm's registered office is in ALDERSHOT. You can find them at 4 Holder Road, , Aldershot, . This company's SIC code is 18130 - Pre-press and pre-media services.
Name | : | READE SIGNS LIMITED |
---|---|---|
Company Number | : | 04103520 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2000 |
End of financial year | : | 29 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Holder Road, Aldershot, England, GU12 4RH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Holder Road, Aldershot, England, GU12 4RH | Director | 29 September 2023 | Active |
4, Holder Road, Aldershot, England, GU12 4RH | Director | 01 September 2007 | Active |
4, Holder Road, Aldershot, England, GU12 4RH | Director | 01 June 2023 | Active |
4, Holder Road, Aldershot, England, GU12 4RH | Secretary | 07 November 2000 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Secretary | 07 November 2000 | Active |
4, Holder Road, Aldershot, England, GU12 4RH | Director | 07 November 2000 | Active |
4, Holder Road, Aldershot, England, GU12 4RH | Director | 07 November 2000 | Active |
Edbrooke House, St Johns Road, Woking, GU21 1SE | Corporate Nominee Director | 07 November 2000 | Active |
Mr Andrew Fergus-Smith | ||
Notified on | : | 29 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Holder Road, Aldershot, England, GU12 4RH |
Nature of control | : |
|
Mr Richard Guy Adams | ||
Notified on | : | 29 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Holder Road, Aldershot, England, GU12 4RH |
Nature of control | : |
|
Mrs Naomi Fowler | ||
Notified on | : | 29 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Holder Road, Aldershot, England, GU12 4RH |
Nature of control | : |
|
Mr Andrew John Reade | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Market House, 21 Lenten Street, Alton, United Kingdom, GU34 1HG |
Nature of control | : |
|
Mr Andrew James Fergus-Smith | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Market House, 21 Lenten Street, Alton, United Kingdom, GU34 1HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-10-09 | Officers | Appoint person director company with name date. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-09 | Officers | Termination secretary company with name termination date. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-10-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-06 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Address | Change registered office address company with date old address new address. | Download |
2020-01-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Officers | Change person director company with change date. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.