ACCOUNTING ETC. LIMITED
READING APPLY FOR IT LIMITED

Hellopages » Berkshire » Wokingham » RG6 6AT

Company number 03972109
Status Active
Incorporation Date 13 April 2000
Company Type Private Limited Company
Address BUILDING W020, TOB1 UNIVERSITY OF READING, EARLEY GATE, READING, BERKSHIRE, RG6 6AT
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 13 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 100 . The most likely internet sites of ACCOUNTING ETC. LIMITED are www.accountingetc.co.uk, and www.accounting-etc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Accounting Etc Limited is a Private Limited Company. The company registration number is 03972109. Accounting Etc Limited has been working since 13 April 2000. The present status of the company is Active. The registered address of Accounting Etc Limited is Building W020 Tob1 University of Reading Earley Gate Reading Berkshire Rg6 6at. . KEMP, Vanessa Jayne is a Secretary of the company. KEMP, Graham Paul is a Director of the company. Secretary KEMP, Carole May has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director KEMP, Carole May has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
KEMP, Vanessa Jayne
Appointed Date: 31 March 2006

Director
KEMP, Graham Paul
Appointed Date: 16 April 2000
66 years old

Resigned Directors

Secretary
KEMP, Carole May
Resigned: 31 March 2006
Appointed Date: 16 April 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 April 2000
Appointed Date: 13 April 2000

Director
KEMP, Carole May
Resigned: 31 March 2006
Appointed Date: 16 January 2002
65 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 April 2000
Appointed Date: 13 April 2000

Persons With Significant Control

Mr Graham Paul Kemp
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ACCOUNTING ETC. LIMITED Events

18 Apr 2017
Confirmation statement made on 13 April 2017 with updates
14 Feb 2017
Total exemption small company accounts made up to 30 September 2016
22 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100

05 Feb 2016
Total exemption small company accounts made up to 30 September 2015
26 May 2015
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100

...
... and 46 more events
05 May 2000
Registered office changed on 05/05/00 from: 21 east park farm drive charvil reading berkshire RG10 9UG
05 May 2000
Ad 16/04/00--------- £ si 99@1=99 £ ic 1/100
20 Apr 2000
Secretary resigned
20 Apr 2000
Director resigned
13 Apr 2000
Incorporation

ACCOUNTING ETC. LIMITED Charges

1 June 2011
Rent deposit deed
Delivered: 15 June 2011
Status: Outstanding
Persons entitled: Ward Financial Holdings Limited
Description: The tenant charges the deposit of £1,000 see image for full…