EAST CHEAM ROADIES LIMITED
READING

Hellopages » Berkshire » Reading » RG4 0PE

Company number 05696961
Status Active
Incorporation Date 3 February 2006
Company Type Private Limited Company
Address 29 GALSWORTHY DRIVE, CAVERSHAM PARK VILLAGE, READING, BERKSHIRE, RG4 0PE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 2 . The most likely internet sites of EAST CHEAM ROADIES LIMITED are www.eastcheamroadies.co.uk, and www.east-cheam-roadies.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. East Cheam Roadies Limited is a Private Limited Company. The company registration number is 05696961. East Cheam Roadies Limited has been working since 03 February 2006. The present status of the company is Active. The registered address of East Cheam Roadies Limited is 29 Galsworthy Drive Caversham Park Village Reading Berkshire Rg4 0pe. The company`s financial liabilities are £25.85k. It is £7.78k against last year. The cash in hand is £33.64k. It is £7.11k against last year. And the total assets are £33.64k, which is £7.11k against last year. BEATTIE, Ian Donald is a Secretary of the company. PRYCE, Huw Michael is a Director of the company. Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


east cheam roadies Key Finiance

LIABILITIES £25.85k
+43%
CASH £33.64k
+26%
TOTAL ASSETS £33.64k
+26%
All Financial Figures

Current Directors

Secretary
BEATTIE, Ian Donald
Appointed Date: 03 February 2006

Director
PRYCE, Huw Michael
Appointed Date: 03 February 2006
77 years old

Resigned Directors

Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 06 February 2006
Appointed Date: 03 February 2006

Director
ENERGIZE DIRECTOR LIMITED
Resigned: 06 February 2006
Appointed Date: 03 February 2006

Persons With Significant Control

Mr Huw Michael Pryce
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

EAST CHEAM ROADIES LIMITED Events

05 Feb 2017
Confirmation statement made on 3 February 2017 with updates
29 Jun 2016
Total exemption small company accounts made up to 31 August 2015
02 Mar 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 2

30 May 2015
Total exemption small company accounts made up to 31 August 2014
05 Mar 2015
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2

...
... and 19 more events
03 Apr 2006
New director appointed
03 Apr 2006
New secretary appointed
06 Feb 2006
Secretary resigned
06 Feb 2006
Director resigned
03 Feb 2006
Incorporation