About

Registered Number: 04244042
Date of Incorporation: 29/06/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Roughton House Farm, Roughton, Woodhall Spa, Lincolnshire, LN10 6YJ

 

Based in Woodhall Spa, Lincolnshire, Read Transport Ltd was founded on 29 June 2001. This company has 2 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READ, Sarah Elizabeth 13 October 2006 - 1
HALL, Edwin Desmond 18 July 2001 19 July 2003 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 30 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
PSC01 - N/A 12 July 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 21 November 2006
288a - Notice of appointment of directors or secretaries 06 November 2006
363a - Annual Return 03 July 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 25 November 2004
CERTNM - Change of name certificate 19 October 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 09 September 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 08 July 2002
RESOLUTIONS - N/A 03 December 2001
MEM/ARTS - N/A 03 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
287 - Change in situation or address of Registered Office 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
CERTNM - Change of name certificate 20 July 2001
NEWINC - New incorporation documents 29 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.