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..
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 | : |
|
Registered Address | : | Gate House, Beechwood Court Long Toll, Woodcote, Reading, RG8 0RR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Mortimer Hill, The Street,, Mortimer, RG7 3PW | Secretary | 01 December 2005 | Active |
Gate House, Beechwood Court, Long Toll, Woodcote, Reading, RG8 0RR | Director | 27 January 2016 | Active |
8 Stonor Green, Watlington, OX49 5PT | Director | 04 August 1998 | Active |
2 Mortimer Hill, The Street,, Mortimer, RG7 3PW | Director | 01 March 2003 | Active |
Gate House, Beechwood Court, Long Toll, Woodcote, Reading, RG8 0RR | Director | 27 January 2016 | Active |
Old Barn House, Little Haseley, Oxford, OX44 7LH | Secretary | 01 December 2003 | Active |
The Hollings Upper Hale Road, Farnham, GU9 0NJ | Secretary | 25 November 1996 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Secretary | 22 November 1996 | Active |
Old Barn House, Little Haseley, Oxford, OX44 7LH | Director | 25 November 1996 | Active |
The Hollings Upper Hale Road, Farnham, GU9 0NJ | Director | 04 June 2001 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Director | 22 November 1996 | Active |
Gate House, Beechwood Court, Long Toll, Woodcote, Reading, RG8 0RR | Director | 27 January 2016 | Active |
Treneer Farm, Waterpit Down, Camelford, PL32 9TQ | Director | 01 December 2005 | Active |
Upper Thorpe, Aston Upthorpe, Didcot, OX11 9EE | Director | 25 November 1996 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-06 | Officers | Termination director company with name termination date. | Download |
2016-02-09 | Officers | Appoint person director company with name date. | Download |
2016-02-09 | Officers | Appoint person director company with name date. | Download |
2016-02-09 | Officers | Appoint person director company with name date. | Download |
2016-02-09 | Officers | Termination director company with name termination date. | Download |
2015-12-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.