87 SOUTHAMPTON STREET
READING
ENGLAND
RG1 2QU
There are 222 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
31 May
Accounts Category
Accounts Last Made Up
31 May 2017
Accounts Next Due
28 February 2019
Returns Last Made Up
26 May 2016
Returns Next Due
23 June 2017
Mortgages
1 in total
1 outstanding
2017 | 2016 | 2015 | 2014 | 2013 | 2012 | |
---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £82,651 | £0 |
Current Assets | £7,915 | £13,686 | £18,517 | £9,545 | £12,324 | £23,941 |
of which Cash | £0 | £2,919 | £10,559 | £1,829 | £3,673 | £8,168 |
Total Assets | £7,915 | £13,686 | £18,517 | £9,545 | £94,975 | £23,941 |
Current Liabilities | £66,489 | £57,653 | £67,478 | £67,465 | £80,843 | £57,978 |
Net Current Assets | £-58,574 | £-43,967 | £-48,961 | £-57,920 | £-68,519 | £-34,037 |
Total Net Worth | £-28,453 | £-12,814 | £-6,533 | £4,067 | £14,132 | £17,410 |
No previous names
Director
Appointed on 24 August 2011
Nationality: British
Occupation: Manager
Month of birth: May 1966
127b
Loverock Road
Reading
RG30 1DZ
United Kingdom
Director
Appointed on 15 November 2016
Nationality: British
Occupation: Manager
Month of birth: September 1972
4
Leverkusen Road
Bracknell
RG12 7SQ
England
Director
Appointed on 18 April 2012
Resigned on 28 May 2012
Nationality: British
Occupation: Manager
Month of birth: October 1964
127b
Loverock Road
Reading
RG30 1DZ
England
Director
Appointed on 26 May 2011
Resigned on 1 June 2011
Nationality: British
Occupation: Manager
Month of birth: May 1966
127b
Loverock Road
Reading
RG301DZ
United Kingdom
Director
Appointed on 1 June 2014
Resigned on 25 October 2016
Nationality: British
Occupation: Director
Month of birth: October 1967
87
Southampton Street
Reading
RG1 2QU
England
Director
Appointed on 1 June 2011
Resigned on 24 August 2011
Nationality: British
Occupation: Manager
Month of birth: October 1959
146
Wilson Road
Reading
RG30 2RW
United Kingdom
This information was most recently updated 15/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 31 May 2017. Category: Accounts. Type: AA. Barcode: X70QSI1L. Transaction: MzE5ODk5NTk2MmFkaXF6a2N4.
Action Date: 16 May 2017. Category: Confirmation statement. Type: CS01. Barcode: X66JW16Z. Transaction: MzE3NTkwNDIwNmFkaXF6a2N4.
Action Date: 31 May 2016. Category: Accounts. Type: AA. Barcode: X615K0W8. Transaction: MzE2OTg4NTkyOGFkaXF6a2N4.
Action Date: 15 November 2016. Category: Officers. Type: AP01. Barcode: X5JT63KB. Transaction: MzE2MTk3MzA1MWFkaXF6a2N4.
Action Date: 25 October 2016. Category: Officers. Type: TM01. Barcode: X5IV1ADD. Transaction: MzE2MDkyODYyOGFkaXF6a2N4.
Action Date: 26 May 2016. Category: Annual return. Type: AR01. Barcode: X58TUGUQ. Transaction: MzE1MDUyMjYwNWFkaXF6a2N4.
Action Date: 10 June 2016. Category: Address. Type: AD01. Barcode: X58TUGW1. Transaction: MzE1MDUyMjQxN2FkaXF6a2N4.
Action Date: 31 May 2015. Category: Accounts. Type: AA. Barcode: X51RH6GA. Transaction: MzE0Mjk5MDY2NWFkaXF6a2N4.
Action Date: 26 May 2015. Category: Annual return. Type: AR01. Barcode: X48N05MP. Transaction: MzEyNDI3MDczNGFkaXF6a2N4.
Action Date: 31 May 2014. Category: Accounts. Type: AA. Barcode: X41E9QFY. Transaction: MzExNzQ1MDEyMmFkaXF6a2N4.
Action Date: 1 June 2014. Category: Officers. Type: AP01. Barcode: X416GB0W. Transaction: MzExNzIxNjM5N2FkaXF6a2N4.
Action Date: 26 May 2014. Category: Annual return. Type: AR01. Barcode: X3BLQPLC. Transaction: MzEwMzMwMDQ4NWFkaXF6a2N4.
Action Date: 31 May 2013. Category: Accounts. Type: AA. Barcode: X32NP29S. Transaction: MzA5NTQ0NjcyMGFkaXF6a2N4.
Action Date: 26 May 2013. Category: Annual return. Type: AR01. Barcode: X2CCANFF. Transaction: MzA4MTMzNTA5OWFkaXF6a2N4.
Action Date: 31 May 2012. Category: Accounts. Type: AA. Barcode: X227CKE0. Transaction: MzA3Mjg0OTQ4MGFkaXF6a2N4.
Category: Mortgage. Type: MG01. Barcode: A21MB1P3. Transaction: MzA3MjQ0MTAzNWFkaXF6a2N4.
Action Date: 28 May 2012. Category: Annual return. Type: AR01. Barcode: X1EQWA42. Transaction: MzA2MTk3NzM5OGFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: X1EQWA3U. Transaction: MzA2MTk3Njg3MGFkaXF6a2N4.
Action Date: 26 May 2012. Category: Annual return. Type: AR01. Barcode: X1CVWEP5. Transaction: MzA2MDU3MjAzNmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X1734XHV. Transaction: MzA1NjAzOTYzNWFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: XKFB7WY8. Transaction: MzA0MjY0MzA0NWFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XKF7ZWYW. Transaction: MzA0MjY0Mjc1NmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: XFZHFWKN. Transaction: MzA0MTg4OTM2NmFkaXF6a2N4.
Category: Officers. Type: TM01. Barcode: XFZAMWKN. Transaction: MzA0MTg4ODcxNWFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: XQ6DWUFB. Transaction: MzAzNzc3MDgzOWFkaXF6a2N4.