Company number 02332312
Status Active
Incorporation Date 3 January 1989
Company Type Private Limited Company
Address UNIT 1 SATURN CENTRE, CHALLENGE WAY, BLACKBURN, LANCS, BB1 5QB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of READYSPEX LIMITED are www.readyspex.co.uk, and www.readyspex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Readyspex Limited is a Private Limited Company.
The company registration number is 02332312. Readyspex Limited has been working since 03 January 1989.
The present status of the company is Active. The registered address of Readyspex Limited is Unit 1 Saturn Centre Challenge Way Blackburn Lancs Bb1 5qb. . MCLELLAN, Andrew is a Secretary of the company. MCLELLAN, Andrew is a Director of the company. Secretary LEE, Martin Bernard has been resigned. Director LEE, Joseph Geoffrey has been resigned. Director LEE, Martin Bernard has been resigned. Director SINGER, Deena has been resigned. Director THOMPSON, Kathleen has been resigned. The company operates in "Non-specialised wholesale trade".
Current Directors
Resigned Directors
Director
SINGER, Deena
Resigned: 01 July 2013
Appointed Date: 13 October 1999
73 years old
Persons With Significant Control
Mr Andrew Mclellan
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
READYSPEX LIMITED Events
22 Dec 2016
Total exemption small company accounts made up to 30 September 2016
04 Jul 2016
Confirmation statement made on 1 July 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 30 September 2015
22 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
02 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 66 more events
22 Feb 1989
Secretary resigned;new secretary appointed;new director appointed
22 Feb 1989
Director resigned;new director appointed
22 Feb 1989
Accounting reference date notified as 31/03
07 Feb 1989
Particulars of mortgage/charge
03 Jan 1989
Incorporation