ASSETS ACCOUNTING LIMITED
READING WILSON & CO (ACCOUNTANTS) LIMITED

Hellopages » Berkshire » Reading » RG4 7DH

Company number 03277201
Status Active
Incorporation Date 12 November 1996
Company Type Private Limited Company
Address CHILTERN CHAMBERS, ST PETERS AVENUE CAVERSHAM, READING, BERKSHIRE, RG4 7DH
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ASSETS ACCOUNTING LIMITED are www.assetsaccounting.co.uk, and www.assets-accounting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Assets Accounting Limited is a Private Limited Company. The company registration number is 03277201. Assets Accounting Limited has been working since 12 November 1996. The present status of the company is Active. The registered address of Assets Accounting Limited is Chiltern Chambers St Peters Avenue Caversham Reading Berkshire Rg4 7dh. . CHILTERN SECRETARIES LIMITED is a Secretary of the company. WILSON, Andrew James is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Secretary WILSON, Clione Justina has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
CHILTERN SECRETARIES LIMITED
Appointed Date: 31 October 2005

Director
WILSON, Andrew James
Appointed Date: 12 November 1996
67 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 12 November 1996
Appointed Date: 12 November 1996

Secretary
WILSON, Clione Justina
Resigned: 31 October 2005
Appointed Date: 12 November 1996

Nominee Director
WAYNE, Yvonne
Resigned: 12 November 1996
Appointed Date: 12 November 1996
45 years old

Persons With Significant Control

Assets Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ASSETS ACCOUNTING LIMITED Events

28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Nov 2016
Confirmation statement made on 12 November 2016 with updates
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
11 Jan 2016
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,000

29 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 51 more events
21 Nov 1996
Secretary resigned
21 Nov 1996
Director resigned
21 Nov 1996
New secretary appointed
21 Nov 1996
Registered office changed on 21/11/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
12 Nov 1996
Incorporation

ASSETS ACCOUNTING LIMITED Charges

28 September 1998
Debenture
Delivered: 3 October 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…