Warning: file_put_contents(c/c8c2c2573f04e2775b2d414e26216e49.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Reade Signs Limited, GU12 4RH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

READE SIGNS LIMITED

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

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.

Company Information

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:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:4 Holder Road, Aldershot, England, GU12 4RH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Holder Road, Aldershot, England, GU12 4RH

Director29 September 2023Active
4, Holder Road, Aldershot, England, GU12 4RH

Director01 September 2007Active
4, Holder Road, Aldershot, England, GU12 4RH

Director01 June 2023Active
4, Holder Road, Aldershot, England, GU12 4RH

Secretary07 November 2000Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Secretary07 November 2000Active
4, Holder Road, Aldershot, England, GU12 4RH

Director07 November 2000Active
4, Holder Road, Aldershot, England, GU12 4RH

Director07 November 2000Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director07 November 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2024-01-02Persons with significant control

Notification of a person with significant control.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Persons with significant control

Notification of a person with significant control.

Download
2023-10-09Officers

Termination secretary company with name termination date.

Download
2023-10-09Officers

Termination director company with name termination date.

Download
2023-10-09Persons with significant control

Cessation of a person with significant control.

Download
2023-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Address

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

Download
2020-01-23Accounts

Change account reference date company previous shortened.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Officers

Change person director company with change date.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.