About

Registered Number: 05637448
Date of Incorporation: 28/11/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Enterprise Centre, Blast Road, Brymbo, Wrexham, LL11 5BT

 

Based in Brymbo, Read Construction Group Ltd was setup in 2005, it's status at Companies House is "Active". There are 5 directors listed as Heaton, Linda, Heaton, Richard David, Heaton-morris, Karen Louise, Read, Alexander Charles, Read, Graham Barton for this organisation at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATON, Richard David 28 November 2005 - 1
HEATON-MORRIS, Karen Louise 04 July 2016 - 1
READ, Alexander Charles 01 April 2016 - 1
READ, Graham Barton 28 November 2005 17 December 2007 1
Secretary Name Appointed Resigned Total Appointments
HEATON, Linda 17 December 2007 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
CH01 - Change of particulars for director 18 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 26 June 2018
PSC07 - N/A 25 June 2018
PSC07 - N/A 25 June 2018
PSC02 - N/A 25 June 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 11 December 2016
CS01 - N/A 30 November 2016
AP01 - Appointment of director 17 August 2016
RESOLUTIONS - N/A 22 April 2016
AP01 - Appointment of director 14 April 2016
RESOLUTIONS - N/A 20 January 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 25 November 2015
CH03 - Change of particulars for secretary 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 24 December 2008
287 - Change in situation or address of Registered Office 06 May 2008
RESOLUTIONS - N/A 17 January 2008
169 - Return by a company purchasing its own shares 17 January 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
363a - Annual Return 21 December 2007
RESOLUTIONS - N/A 08 November 2007
RESOLUTIONS - N/A 08 November 2007
169 - Return by a company purchasing its own shares 08 November 2007
169 - Return by a company purchasing its own shares 08 November 2007
AA - Annual Accounts 28 September 2007
225 - Change of Accounting Reference Date 13 April 2007
363s - Annual Return 19 December 2006
SA - Shares agreement 26 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2006
RESOLUTIONS - N/A 05 April 2006
RESOLUTIONS - N/A 05 April 2006
RESOLUTIONS - N/A 05 April 2006
RESOLUTIONS - N/A 05 April 2006
123 - Notice of increase in nominal capital 05 April 2006
MEM/ARTS - N/A 05 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
NEWINC - New incorporation documents 28 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.