UKBizDB.co.uk

READYPOWER TERRAWISE LIMITED

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

This company is commonly known as Readypower Terrawise Limited. The company was founded 17 years ago and was given the registration number 05875465. 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 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:READYPOWER TERRAWISE LIMITED
Company Number:05875465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects 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
Unit 620, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director23 November 2017Active
Unit 620, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director23 November 2017Active
Unit 620, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director15 May 2023Active
Unit 620, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director01 August 2022Active
Unit 620, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director15 May 2023Active
Unit 620, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director01 September 2023Active
Unit 620, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Secretary13 July 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary13 July 2006Active
Unit 620, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director13 July 2006Active
Unit 620, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director13 July 2006Active
Unit 620, Wharfedale Road, Winnersh, Wokingham, England, RG41 5TP

Director23 November 2017Active
104 The Courtyard, Radway Green Business Centre, Radway Green, Crewe, CW2 5PR

Director13 July 2006Active
104 The Courtyard, Radway Green Business Centre, Radway Green, Crewe, CW2 5PR

Director13 July 2006Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director13 July 2006Active

People with Significant Control

Readypower Group Limited
Notified on:16 November 2022
Status:Active
Country of residence:England
Address:Unit 620, Wharfedale Road, Wokingham, England, RG41 5TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Readypower Rail Services Group Limited
Notified on:23 November 2017
Status:Active
Country of residence:England
Address:Readypower House, Molly Millars Bridge, Wokingham, England, RG41 2WY
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 (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
2024-05-08Officers

Termination director company with name termination date.

Download
2024-04-11Officers

Appoint person secretary company with name date.

Download
2023-09-20Accounts

Accounts with accounts type full.

Download
2023-09-07Officers

Termination director company with name termination date.

Download
2023-09-07Officers

Termination secretary company with name termination date.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-08-15Persons with significant control

Notification of a person with significant control.

Download
2023-08-15Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-01-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-16Accounts

Legacy.

Download
2023-01-16Other

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Change account reference date company current shortened.

Download
2022-08-18Officers

Appoint person director company with name date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-05-11Resolution

Resolution.

Download
2022-05-11Incorporation

Memorandum articles.

Download
2022-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-16Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.