UKBizDB.co.uk

READING AGRICULTURAL CONSULTANTS LIMITED

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

This company is commonly known as Reading Agricultural Consultants Limited. The company was founded 27 years ago and was given the registration number 03282982. The firm's registered office is in READING. You can find them at Gate House, Beechwood Court Long Toll, Woodcote, Reading, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:READING AGRICULTURAL CONSULTANTS LIMITED
Company Number:03282982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1996
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Gate House, Beechwood Court Long Toll, Woodcote, Reading, RG8 0RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Mortimer Hill, The Street,, Mortimer, RG7 3PW

Secretary01 December 2005Active
Gate House, Beechwood Court, Long Toll, Woodcote, Reading, RG8 0RR

Director27 January 2016Active
8 Stonor Green, Watlington, OX49 5PT

Director04 August 1998Active
2 Mortimer Hill, The Street,, Mortimer, RG7 3PW

Director01 March 2003Active
Gate House, Beechwood Court, Long Toll, Woodcote, Reading, RG8 0RR

Director27 January 2016Active
Old Barn House, Little Haseley, Oxford, OX44 7LH

Secretary01 December 2003Active
The Hollings Upper Hale Road, Farnham, GU9 0NJ

Secretary25 November 1996Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary22 November 1996Active
Old Barn House, Little Haseley, Oxford, OX44 7LH

Director25 November 1996Active
The Hollings Upper Hale Road, Farnham, GU9 0NJ

Director04 June 2001Active
52 New Town, Uckfield, TN22 5DE

Nominee Director22 November 1996Active
Gate House, Beechwood Court, Long Toll, Woodcote, Reading, RG8 0RR

Director27 January 2016Active
Treneer Farm, Waterpit Down, Camelford, PL32 9TQ

Director01 December 2005Active
Upper Thorpe, Aston Upthorpe, Didcot, OX11 9EE

Director25 November 1996Active

People with Significant Control

Peter William Danks
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:United Kingdom
Address:8, Stonor Green, Watlington, United Kingdom, OX49 5PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-25Persons with significant control

Cessation of a person with significant control.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Accounts

Accounts with accounts type micro entity.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Officers

Termination director company with name termination date.

Download
2016-02-09Officers

Appoint person director company with name date.

Download
2016-02-09Officers

Appoint person director company with name date.

Download
2016-02-09Officers

Appoint person director company with name date.

Download
2016-02-09Officers

Termination director company with name termination date.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.