RICHARD WHEELER SIGNS LIMITED
READING 3KAP SIGNS (READING) LTD LTD RICHARD WHEELER SIGNS LIMITED

Hellopages » Berkshire » Reading » RG2 0HA

Company number 07616647
Status Active
Incorporation Date 27 April 2011
Company Type Private Limited Company
Address 89-91 BASINGSTOKE ROAD, READING, BERKS, RG2 0HA
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Appointment of Mr Philip Mclaughlin as a director on 25 November 2016; Termination of appointment of Richard Wheeler as a director on 25 November 2016. The most likely internet sites of RICHARD WHEELER SIGNS LIMITED are www.richardwheelersigns.co.uk, and www.richard-wheeler-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and six months. Richard Wheeler Signs Limited is a Private Limited Company. The company registration number is 07616647. Richard Wheeler Signs Limited has been working since 27 April 2011. The present status of the company is Active. The registered address of Richard Wheeler Signs Limited is 89 91 Basingstoke Road Reading Berks Rg2 0ha. The company`s financial liabilities are £120.67k. It is £-10.93k against last year. The cash in hand is £0.06k. It is £-0.24k against last year. And the total assets are £37.02k, which is £-7.34k against last year. MCLAUGHLIN, Philip is a Director of the company. Secretary WHEELER, Richard John has been resigned. Director KAPOOR, Sunita has been resigned. Director WHEELER, Richard has been resigned. Director WHEELER, Richard John has been resigned. The company operates in "specialised design activities".


richard wheeler signs Key Finiance

LIABILITIES £120.67k
-9%
CASH £0.06k
-81%
TOTAL ASSETS £37.02k
-17%
All Financial Figures

Current Directors

Director
MCLAUGHLIN, Philip
Appointed Date: 25 November 2016
58 years old

Resigned Directors

Secretary
WHEELER, Richard John
Resigned: 01 July 2015
Appointed Date: 27 April 2011

Director
KAPOOR, Sunita
Resigned: 04 January 2016
Appointed Date: 01 July 2015
61 years old

Director
WHEELER, Richard
Resigned: 25 November 2016
Appointed Date: 04 January 2016
71 years old

Director
WHEELER, Richard John
Resigned: 01 July 2015
Appointed Date: 27 April 2011
71 years old

RICHARD WHEELER SIGNS LIMITED Events

24 Mar 2017
Total exemption small company accounts made up to 30 June 2016
25 Nov 2016
Appointment of Mr Philip Mclaughlin as a director on 25 November 2016
25 Nov 2016
Termination of appointment of Richard Wheeler as a director on 25 November 2016
01 Sep 2016
Micro company accounts made up to 30 June 2015
09 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1

...
... and 16 more events
11 Jan 2013
Total exemption small company accounts made up to 30 April 2012
11 May 2012
Annual return made up to 27 April 2012 with full list of shareholders
11 May 2012
Registered office address changed from 35 Cell Farm Avenue Old Windsor Windsor Berkshire SL4 2PD England on 11 May 2012
29 Jul 2011
Particulars of a mortgage or charge / charge no: 1
27 Apr 2011
Incorporation

RICHARD WHEELER SIGNS LIMITED Charges

28 July 2011
Rent deposit deed
Delivered: 29 July 2011
Status: Outstanding
Persons entitled: Mantalook Limited
Description: £6,666 see image for full details.