UKBizDB.co.uk

READYPOWER GROUP LIMITED

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

This company is commonly known as Readypower Group Limited. The company was founded 7 years ago and was given the registration number 10494768. The firm's registered office is in WOKINGHAM. You can find them at Unit 620 Wharfedale Road, Winnersh, Wokingham, . This company's SIC code is 52219 - Other service activities incidental to land transportation, n.e.c..

Company Information

Name:READYPOWER GROUP LIMITED
Company Number:10494768
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52219 - Other service activities incidental to land transportation, n.e.c.

Office Address & Contact

Registered Address:Unit 620 Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, Victoria Street, London, England, SW1E 6DE

Director28 January 2022Active
Unit 620, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director30 May 2017Active
Unit 620, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director03 February 2017Active
Unit 620, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director02 April 2024Active
Unit 620, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director24 November 2016Active
Unit 620, Wharfedale Road, Winnersh, United Kingdom, RG41 5TP

Director22 August 2018Active
Unit 620, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director02 November 2022Active
Unit 620, Wharfedale Road, Winnersh, United Kingdom, RG41 5TP

Director22 August 2018Active
Unit 620, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director03 February 2017Active
Unit 620, Wharfedale Road, Winnersh, United Kingdom, RG41 5TP

Director22 August 2018Active
Readypower House, Molly Millars Bridge, Wokingham, England, RG41 2WY

Director24 November 2016Active
Unit 620, Wharfedale Road, Winnersh, England, RG41 5TP

Director29 April 2019Active
Unit 620, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director30 May 2017Active

People with Significant Control

Angel Trains Limited
Notified on:28 January 2022
Status:Active
Country of residence:England
Address:123, Victoria Street, London, England, SW1E 6DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Primary Capital Iv (Nominees) Limited
Notified on:24 November 2016
Status:Active
Country of residence:United Kingdom
Address:Augustine House, 6a Austin Friars, London, United Kingdom, EC2N 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-03Officers

Appoint person director company with name date.

Download
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type group.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Change account reference date company current shortened.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-16Resolution

Resolution.

Download
2022-03-16Incorporation

Memorandum articles.

Download
2022-02-25Capital

Capital alter shares redemption statement of capital.

Download
2022-02-09Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Persons with significant control

Cessation of a person with significant control.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-12-29Accounts

Accounts with accounts type group.

Download
2021-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.