Company number 03651356
Status Active
Incorporation Date 19 October 1998
Company Type Private Limited Company
Address FOX LANE, BRADFORD ROAD, WAKEFIELD, WF1 2AJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
GBP 5,000
. The most likely internet sites of READCO 187 LIMITED are www.readco187.co.uk, and www.readco-187.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Readco 187 Limited is a Private Limited Company.
The company registration number is 03651356. Readco 187 Limited has been working since 19 October 1998.
The present status of the company is Active. The registered address of Readco 187 Limited is Fox Lane Bradford Road Wakefield Wf1 2aj. . STEEL, Samuel William is a Secretary of the company. STEEL, Kenneth John is a Director of the company. Secretary JACKSON, Guy Collingwood has been resigned. Secretary STEEL, Kenneth John has been resigned. Secretary STEEL, Kenneth John has been resigned. Director CROSSLEY, Robert Henry has been resigned. Director JACKSON, Guy Collingwood has been resigned. Director OLNEY, Stuart has been resigned. Director OLNEY, Stuart has been resigned. Director STEEL, Kenneth John has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Director
OLNEY, Stuart
Resigned: 01 December 1998
Appointed Date: 01 December 1998
74 years old
Director
OLNEY, Stuart
Resigned: 02 April 2012
Appointed Date: 01 December 1998
74 years old
Persons With Significant Control
Mr Kenneth John Steel
Notified on: 19 October 2016
75 years old
Nature of control: Ownership of shares – 75% or more
READCO 187 LIMITED Events
24 Oct 2016
Confirmation statement made on 19 October 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
21 Oct 2015
Secretary's details changed for Samuel William Steel on 1 October 2015
01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 65 more events
14 Dec 1998
Secretary resigned;director resigned
14 Dec 1998
Registered office changed on 14/12/98 from: trafalgar house 29 park place leeds LS1 2SP
14 Dec 1998
New director appointed
14 Dec 1998
New secretary appointed;new director appointed
19 Oct 1998
Incorporation
8 December 2011
Debenture
Delivered: 10 December 2011
Status: Satisfied
on 14 April 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 July 2009
Corporate guarantee
Delivered: 10 July 2009
Status: Satisfied
on 22 December 2011
Persons entitled: Bank of Scotland PLC
Description: All the money standing to the credit of any account see…
8 July 2009
Debenture
Delivered: 10 July 2009
Status: Satisfied
on 22 December 2011
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over all property and assets…
23 December 1998
Debenture
Delivered: 2 January 1999
Status: Satisfied
on 3 October 2006
Persons entitled: Yorkshire Enterprise Finance Limited
Description: Fixed and floating charges over the undertaking and all…