About

Registered Number: 03767979
Date of Incorporation: 11/05/1999 (25 years and 11 months ago)
Company Status: Active
Registered Address: 16 Wolsey Road, Caversham, Reading, Berkshire, RG4 8BY

 

A & Z Engineering (Reading) Ltd was founded on 11 May 1999 and are based in Berkshire. This organisation has 3 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILJUS, Vladimir 11 May 1999 - 1
MILJUS, Zoran 25 March 2015 - 1
Secretary Name Appointed Resigned Total Appointments
MILJUS, Zora Katy 11 May 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 August 2020
CS01 - N/A 29 May 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 21 May 2019
AAMD - Amended Accounts 06 June 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 22 May 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 14 June 2016
AR01 - Annual Return 26 May 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 01 April 2015
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 20 May 2014
CH03 - Change of particulars for secretary 20 May 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 04 June 2013
AR01 - Annual Return 09 June 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 10 June 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 27 June 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 09 June 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 07 July 2005
288c - Notice of change of directors or secretaries or in their particulars 07 July 2005
AA - Annual Accounts 11 June 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 30 June 2003
363s - Annual Return 11 June 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 03 July 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 05 July 2000
287 - Change in situation or address of Registered Office 12 June 2000
225 - Change of Accounting Reference Date 02 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1999
395 - Particulars of a mortgage or charge 27 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288b - Notice of resignation of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
288a - Notice of appointment of directors or secretaries 24 August 1999
NEWINC - New incorporation documents 11 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 20 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.