ACRE ROAD INDUSTRIAL ESTATE LIMITED
READING

Hellopages » Berkshire » Reading » RG1 2LU

Company number 02156550
Status Active
Incorporation Date 24 August 1987
Company Type Private Limited Company
Address ACCOUNTANCY, FLOOR 1, CIVIC OFFICES, BRIDGE STREET, READING, BERKSHIRE, RG1 2LU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 2 . The most likely internet sites of ACRE ROAD INDUSTRIAL ESTATE LIMITED are www.acreroadindustrialestate.co.uk, and www.acre-road-industrial-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Acre Road Industrial Estate Limited is a Private Limited Company. The company registration number is 02156550. Acre Road Industrial Estate Limited has been working since 24 August 1987. The present status of the company is Active. The registered address of Acre Road Industrial Estate Limited is Accountancy Floor 1 Civic Offices Bridge Street Reading Berkshire Rg1 2lu. The company`s financial liabilities are £32.38k. It is £0k against last year. . BROOKS, Christopher John is a Secretary of the company. BROOKS, Christopher John is a Director of the company. CROSS, Alan Edward is a Director of the company. Secretary TAYLOR, Richard Charles has been resigned. Director FILKIN, David Geoffrey Nigel has been resigned. Director INNES, Peter William has been resigned. Director PEASLEY, David John has been resigned. Director TAYLOR, Richard Charles has been resigned. The company operates in "Development of building projects".


acre road industrial estate Key Finiance

LIABILITIES £32.38k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BROOKS, Christopher John
Appointed Date: 20 February 2004

Director
BROOKS, Christopher John
Appointed Date: 20 February 2004
69 years old

Director
CROSS, Alan Edward
Appointed Date: 01 April 2012
61 years old

Resigned Directors

Secretary
TAYLOR, Richard Charles
Resigned: 20 February 2004

Director
FILKIN, David Geoffrey Nigel
Resigned: 28 October 1991
81 years old

Director
INNES, Peter William
Resigned: 13 September 1992
77 years old

Director
PEASLEY, David John
Resigned: 01 April 2012
Appointed Date: 14 September 1992
70 years old

Director
TAYLOR, Richard Charles
Resigned: 20 February 2004
Appointed Date: 28 October 1991
81 years old

Persons With Significant Control

Reading Borough Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ACRE ROAD INDUSTRIAL ESTATE LIMITED Events

13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Jun 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2

...
... and 69 more events
12 Jan 1988
Secretary resigned;new secretary appointed

12 Jan 1988
Registered office changed on 12/01/88 from: 2 baches street london N1 6UB

07 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jan 1988
Company name changed buildclimb LIMITED\certificate issued on 06/01/88

24 Aug 1987
Incorporation