About

Registered Number: 04940504
Date of Incorporation: 22/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 38 Bennet Road, Reading, Berkshire, RG2 0GX

 

Based in Berkshire, Reading Pneumatic Services Ltd was registered on 22 October 2003, it has a status of "Active". We do not know the number of employees at Reading Pneumatic Services Ltd. There are 5 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILTON, Edward Roy 14 February 2019 - 1
SHEEHY, Vincent John 14 February 2019 - 1
WOODS, Alison Claire 14 February 2019 - 1
MAKER, Danuta Krystyna 28 October 2003 14 February 2019 1
MAKER, Grahame James 28 October 2003 14 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 24 June 2019
AA01 - Change of accounting reference date 03 May 2019
SH06 - Notice of cancellation of shares 16 April 2019
RESOLUTIONS - N/A 27 March 2019
SH03 - Return of purchase of own shares 27 March 2019
CS01 - N/A 26 February 2019
RESOLUTIONS - N/A 20 February 2019
PSC01 - N/A 14 February 2019
PSC01 - N/A 14 February 2019
PSC01 - N/A 14 February 2019
AP01 - Appointment of director 14 February 2019
PSC07 - N/A 14 February 2019
PSC07 - N/A 14 February 2019
AP01 - Appointment of director 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
TM02 - Termination of appointment of secretary 14 February 2019
TM01 - Termination of appointment of director 14 February 2019
AP01 - Appointment of director 14 February 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 20 October 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 07 September 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 27 October 2004
225 - Change of Accounting Reference Date 19 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2003
287 - Change in situation or address of Registered Office 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
NEWINC - New incorporation documents 22 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.