ZONE SL4 LIMITED
READING CWB DEVELOPMENTS LIMITED

Hellopages » Berkshire » Reading » RG1 7XG

Company number 05867001
Status Active
Incorporation Date 5 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-eight events have happened. The last three records are Total exemption small company accounts made up to 30 July 2015; Confirmation statement made on 5 July 2016 with updates; 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 SL4 LIMITED are www.zonesl4.co.uk, and www.zone-sl4.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Zone Sl4 Limited is a Private Limited Company. The company registration number is 05867001. Zone Sl4 Limited has been working since 05 July 2006. The present status of the company is Active. The registered address of Zone Sl4 Limited is Epping House 55 Russell Street Reading England Rg1 7xg. The company`s financial liabilities are £53.02k. It is £-175.43k against last year. The cash in hand is £0.39k. It is £-10.47k against last year. And the total assets are £15.11k, which is £-280.74k against last year. WILMOTT, Paul John is a Secretary of the company. BROWN, Jefferey Richard is a Director of the company. COX, Gary James is a Director of the company. WILMOTT, Paul John is a Director of the company. The company operates in "Development of building projects".


zone sl4 Key Finiance

LIABILITIES £53.02k
-77%
CASH £0.39k
-97%
TOTAL ASSETS £15.11k
-95%
All Financial Figures

Current Directors

Secretary
WILMOTT, Paul John
Appointed Date: 05 July 2006

Director
BROWN, Jefferey Richard
Appointed Date: 05 July 2006
65 years old

Director
COX, Gary James
Appointed Date: 05 July 2006
68 years old

Director
WILMOTT, Paul John
Appointed Date: 05 July 2006
62 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 SL4 LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 30 July 2015
28 Jul 2016
Confirmation statement made on 5 July 2016 with updates
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
29 Apr 2016
Previous accounting period shortened from 31 July 2015 to 30 July 2015
19 Aug 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100

...
... and 28 more events
20 Dec 2007
Company name changed cwb developments LIMITED\certificate issued on 20/12/07
04 Dec 2007
Return made up to 05/07/07; full list of members
04 Dec 2007
Secretary's particulars changed;director's particulars changed
27 Sep 2007
Registered office changed on 27/09/07 from: 51 peach street wokingham berkshire RG40 1XP
05 Jul 2006
Incorporation

ZONE SL4 LIMITED Charges

18 April 2013
Charge code 0586 7001 0004
Delivered: 22 April 2013
Status: Satisfied on 18 June 2015
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 1, 5 and 8 and access road…
13 June 2008
Legal charge
Delivered: 17 June 2008
Status: Satisfied on 9 September 2013
Persons entitled: Strata Residential LLP
Description: Freehold properties known as 70 hatch lane windsor t/no…
23 April 2008
Debenture
Delivered: 7 May 2008
Status: Satisfied on 9 September 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 70, 72 and 74 hatch lane, windsor, t/no'S. BK359574…
23 April 2008
Legal charge
Delivered: 25 April 2008
Status: Satisfied on 9 September 2013
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 70, 72 and 74 hatch lane, windsor, t/no'S. BK359574…