ZONE RG12 LIMITED
READING G COX HOMES LIMITED

Hellopages » Berkshire » Reading » RG1 7XG

Company number 05888978
Status Active
Incorporation Date 27 July 2006
Company Type Private Limited Company
Address EPPING HOUSE, 55 RUSSELL STREET, READING, ENGLAND, RG1 7XG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Registered office address changed from Redlake Business Centre Redlake Lane Wokingham Berkshire RG40 3BF to Epping House 55 Russell Street Reading RG1 7XG on 20 June 2016. The most likely internet sites of ZONE RG12 LIMITED are www.zonerg12.co.uk, and www.zone-rg12.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Zone Rg12 Limited is a Private Limited Company. The company registration number is 05888978. Zone Rg12 Limited has been working since 27 July 2006. The present status of the company is Active. The registered address of Zone Rg12 Limited is Epping House 55 Russell Street Reading England Rg1 7xg. The company`s financial liabilities are £82.2k. It is £17.1k against last year. The cash in hand is £100.94k. It is £100.94k against last year. And the total assets are £102.2k, which is £102.2k against last year. WILMOTT, Paul John is a Secretary of the company. COX, Gary James is a Director of the company. WILMOTT, Paul John is a Director of the company. Director BROWN, Jefferey Richard has been resigned. Director SHEFFIELD, Nigel Peter has been resigned. The company operates in "Development of building projects".


zone rg12 Key Finiance

LIABILITIES £82.2k
+26%
CASH £100.94k
TOTAL ASSETS £102.2k
All Financial Figures

Current Directors

Secretary
WILMOTT, Paul John
Appointed Date: 27 July 2006

Director
COX, Gary James
Appointed Date: 27 July 2006
68 years old

Director
WILMOTT, Paul John
Appointed Date: 27 July 2006
62 years old

Resigned Directors

Director
BROWN, Jefferey Richard
Resigned: 31 October 2015
Appointed Date: 27 July 2006
65 years old

Director
SHEFFIELD, Nigel Peter
Resigned: 28 June 2012
Appointed Date: 03 December 2010
81 years old

Persons With Significant Control

Mr Paul John Wilmott Acib
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Cox
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ZONE RG12 LIMITED Events

28 Jul 2016
Confirmation statement made on 27 July 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 July 2015
20 Jun 2016
Registered office address changed from Redlake Business Centre Redlake Lane Wokingham Berkshire RG40 3BF to Epping House 55 Russell Street Reading RG1 7XG on 20 June 2016
08 Dec 2015
Termination of appointment of Jefferey Richard Brown as a director on 31 October 2015
19 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

...
... and 25 more events
16 Jan 2008
Company name changed g cox homes LIMITED\certificate issued on 16/01/08
19 Sep 2007
Accounts for a dormant company made up to 31 July 2007
18 Sep 2007
Return made up to 27/07/07; full list of members
18 Sep 2007
Registered office changed on 18/09/07 from: 51 peach street wokingham berkshire RG40 1XP
27 Jul 2006
Incorporation

ZONE RG12 LIMITED Charges

29 July 2008
Legal charge
Delivered: 31 July 2008
Status: Satisfied on 18 June 2015
Persons entitled: National Westminster Bank PLC
Description: Byways crowthorne road bracknell by way of fixed charge…