UKBizDB.co.uk

READING PRIDE

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

This company is commonly known as Reading Pride. The company was founded 20 years ago and was given the registration number 05041291. The firm's registered office is in READING. You can find them at 21 South Street, , Reading, Berkshire. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:READING PRIDE
Company Number:05041291
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:21 South Street, Reading, Berkshire, England, RG1 4QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, South Street, Reading, England, RG1 4QU

Director10 January 2014Active
21, South Street, Reading, England, RG1 4QU

Director27 March 2017Active
21, South Street, Reading, England, RG1 4QU

Director27 March 2017Active
21, South Street, Reading, England, RG1 4QU

Director31 May 2018Active
21, South Street, Reading, England, RG1 4QU

Director31 May 2018Active
21, South Street, Reading, England, RG1 4QU

Director15 May 2017Active
27, Walkers Place, Reading, United Kingdom, RG30 2RY

Secretary10 December 2008Active
6 Richardson Close, Bramley, Tadley, RG26 5GA

Secretary03 August 2006Active
5 Little Lane, Cholsey, Wallingford, OX10 9NU

Secretary14 March 2005Active
21, South Street, Reading, England, RG1 4QU

Secretary15 December 2011Active
21, South Street, Reading, England, RG1 4QU

Secretary19 December 2015Active
32 Chamomile Gardens, Cove, Farnborough, GU14 9XZ

Secretary20 December 2004Active
22 Kiplin Close, Thatcham, RG18 3AY

Secretary24 March 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary11 February 2004Active
Reading Police Station, Castle Street, Reading, RG1 7TH

Director28 February 2005Active
62 Cumberland Road, Reading, RG1 3JT

Director17 March 2004Active
171 Beecham Road, Reading, RG30 2RB

Director24 February 2005Active
75 Carters Rise, Fords Farm, Calcot, Reading, RG31 7YS

Director24 February 2005Active
International House, 221 Bow Road, London, England, E3 2SJ

Director15 December 2011Active
32 Chamomile Gardens, Cove, Farnborough, GU14 9XZ

Director14 March 2005Active
32 Chamomile Gardens, Cove, Farnborough, GU14 9XZ

Director14 June 2004Active
33 Camden Place, Calcot, Reading, RG31 7AG

Director20 September 2004Active
171 Beecham Road, Reading, RG30 2RB

Director24 February 2005Active
22 Kiplin Close, Thatcham, RG18 3AY

Director18 March 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director11 February 2004Active

People with Significant Control

Mr Paul Britt
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:21, South Street, Reading, England, RG1 4QU
Nature of control:
  • Significant influence or control
Mr Andrew Timothy Adams
Notified on:06 April 2016
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:England
Address:21, South Street, Reading, England, RG1 4QU
Nature of control:
  • Significant influence or control
Ms Kirsten Ruth Bayes
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:21, South Street, Reading, England, RG1 4QU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type micro entity.

Download
2023-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-06-01Persons with significant control

Notification of a person with significant control statement.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-12Officers

Change person director company with change date.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-08-19Accounts

Accounts with accounts type total exemption small.

Download
2017-06-19Officers

Appoint person director company with name date.

Download
2017-03-31Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.