About

Registered Number: 02427017
Date of Incorporation: 27/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: Milehouse Farm Bath Road, Sulhamstead, Reading, Berkshire, RG7 5HJ

 

Founded in 1989, Theale Fireplaces (Reading) Ltd has its registered office in Reading. We do not know the number of employees at the company. The current directors of this company are Grey, Samantha, Huxley, Adrian Derek, Jones, Terence Martin, Woosnam, Susan, Woosnam, Joanne Barbara.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOSNAM, Joanne Barbara N/A 16 September 2005 1
Secretary Name Appointed Resigned Total Appointments
GREY, Samantha N/A 28 May 1994 1
HUXLEY, Adrian Derek 25 May 1994 01 August 2005 1
JONES, Terence Martin 01 September 2005 26 September 2007 1
WOOSNAM, Susan 19 August 2005 16 September 2005 1

Filing History

Document Type Date
CS01 - N/A 10 October 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 29 October 2018
AA01 - Change of accounting reference date 30 July 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 28 September 2017
AA01 - Change of accounting reference date 24 July 2017
AA01 - Change of accounting reference date 21 July 2017
CH01 - Change of particulars for director 21 July 2017
CH01 - Change of particulars for director 21 July 2017
CS01 - N/A 09 October 2016
AA - Annual Accounts 14 September 2016
MR04 - N/A 29 July 2016
MR04 - N/A 29 July 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 31 July 2015
AA01 - Change of accounting reference date 22 January 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 25 January 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 15 October 2009
AAMD - Amended Accounts 19 May 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 11 December 2008
287 - Change in situation or address of Registered Office 18 November 2008
AA - Annual Accounts 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 15 February 2008
363s - Annual Return 12 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
363s - Annual Return 11 May 2007
AA - Annual Accounts 08 March 2007
AA - Annual Accounts 21 December 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 18 January 2006
288a - Notice of appointment of directors or secretaries 13 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
287 - Change in situation or address of Registered Office 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
395 - Particulars of a mortgage or charge 24 June 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 21 November 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 17 October 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 07 April 2000
225 - Change of Accounting Reference Date 10 May 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 24 January 1997
363s - Annual Return 22 February 1996
AA - Annual Accounts 04 February 1996
AA - Annual Accounts 06 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 29 November 1994
AUD - Auditor's letter of resignation 24 November 1994
287 - Change in situation or address of Registered Office 14 October 1994
288 - N/A 05 June 1994
363s - Annual Return 05 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1994
123 - Notice of increase in nominal capital 14 March 1994
RESOLUTIONS - N/A 04 March 1994
RESOLUTIONS - N/A 04 March 1994
AA - Annual Accounts 10 February 1994
AA - Annual Accounts 22 January 1993
363b - Annual Return 10 November 1992
363a - Annual Return 25 June 1992
AA - Annual Accounts 29 April 1992
AA - Annual Accounts 16 May 1991
363a - Annual Return 09 May 1991
395 - Particulars of a mortgage or charge 16 April 1991
NEWINC - New incorporation documents 27 September 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2005 Fully Satisfied

N/A

Legal charge 12 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.