P.J. READ (BUILDING SERVICES) LIMITED
WARLEY

Hellopages » West Midlands » Sandwell » B66 3JH

Company number 01801676
Status Active
Incorporation Date 20 March 1984
Company Type Private Limited Company
Address 6,RABONE LANE, SMETHWICK, WARLEY, B66 3JH
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of P.J. READ (BUILDING SERVICES) LIMITED are www.pjreadbuildingservices.co.uk, and www.p-j-read-building-services.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-one years and seven months. P J Read Building Services Limited is a Private Limited Company. The company registration number is 01801676. P J Read Building Services Limited has been working since 20 March 1984. The present status of the company is Active. The registered address of P J Read Building Services Limited is 6 Rabone Lane Smethwick Warley B66 3jh. The company`s financial liabilities are £497.84k. It is £58.6k against last year. And the total assets are £882.73k, which is £87.19k against last year. READ, Philip John is a Secretary of the company. READ, Philip John is a Director of the company. READ, Susan Mcgregor is a Director of the company. SHIRLEY, Martin Alan is a Director of the company. Director COOPER, Judith Anne has been resigned. Director POULTNEY, John Roger has been resigned. The company operates in "Construction of commercial buildings".


p.j. read (building services) Key Finiance

LIABILITIES £497.84k
+13%
CASH n/a
TOTAL ASSETS £882.73k
+10%
All Financial Figures

Current Directors


Director
READ, Philip John

71 years old

Director
READ, Susan Mcgregor

71 years old

Director
SHIRLEY, Martin Alan
Appointed Date: 05 April 1994
71 years old

Resigned Directors

Director
COOPER, Judith Anne
Resigned: 27 May 1994
71 years old

Director
POULTNEY, John Roger
Resigned: 01 October 1992
79 years old

Persons With Significant Control

Mr Philip John Read
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin Alan Shirley
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P.J. READ (BUILDING SERVICES) LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Confirmation statement made on 3 July 2016 with updates
07 Sep 2015
Total exemption small company accounts made up to 31 March 2015
09 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 105,000

10 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 96 more events
20 Mar 1987
Return made up to 14/08/86; full list of members

20 Feb 1987
Full accounts made up to 31 March 1986

13 Oct 1986
Particulars of mortgage/charge

04 Jun 1986
Full accounts made up to 31 March 1985

04 Jun 1986
Return made up to 12/06/85; full list of members

P.J. READ (BUILDING SERVICES) LIMITED Charges

24 February 2001
Debenture
Delivered: 10 March 2001
Status: Satisfied on 11 December 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 2000
Legal mortgage
Delivered: 9 August 2000
Status: Satisfied on 11 December 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property at 38A rabone lane smethwick warley west…
11 August 1993
Charge
Delivered: 21 August 1993
Status: Satisfied on 11 December 2013
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
12 June 1989
Legal charge
Delivered: 19 June 1989
Status: Satisfied on 11 December 2013
Persons entitled: Midland Bank PLC
Description: Leasehold lands hereditaments and premises being plot 6…
19 December 1988
Legal charge
Delivered: 28 December 1988
Status: Satisfied on 21 March 1996
Persons entitled: Midland Bank PLC
Description: F/Hold lands hereditaments and premises being 292 evington…
30 August 1988
Legal charge
Delivered: 5 September 1988
Status: Satisfied on 21 March 1996
Persons entitled: Midland Bank PLC
Description: Land adjoining 121 walsall road, lichfield, staffordshire.
30 September 1986
Charge
Delivered: 13 October 1986
Status: Satisfied on 11 December 2013
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…