About

Registered Number: 02813933
Date of Incorporation: 29/04/1993 (31 years ago)
Company Status: Active
Registered Address: Hubbard House, Civic Drive, Ipswich, IP1 2AR

 

Reader Commercial Ltd was registered on 29 April 1993 with its registered office in Ipswich, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Reader, Michelle Ann, Bryce, Elizabeth Jane. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
READER, Michelle Ann 01 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BRYCE, Elizabeth Jane 29 April 1993 16 May 2003 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 24 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
AA - Annual Accounts 19 December 2012
MG01 - Particulars of a mortgage or charge 07 November 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 09 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
MG01 - Particulars of a mortgage or charge 04 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 31 May 2006
AA - Annual Accounts 26 August 2005
363s - Annual Return 20 May 2005
288a - Notice of appointment of directors or secretaries 24 June 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 18 August 2003
169 - Return by a company purchasing its own shares 31 July 2003
363s - Annual Return 18 June 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 09 July 1999
363s - Annual Return 25 May 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 01 July 1998
AA - Annual Accounts 17 September 1997
363s - Annual Return 23 June 1997
AUD - Auditor's letter of resignation 25 April 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 04 June 1996
AA - Annual Accounts 17 January 1996
CERTNM - Change of name certificate 29 November 1995
363s - Annual Return 05 June 1995
AA - Annual Accounts 27 January 1995
363s - Annual Return 12 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1993
288 - N/A 05 May 1993
288 - N/A 05 May 1993
287 - Change in situation or address of Registered Office 05 May 1993
NEWINC - New incorporation documents 29 April 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 November 2012 Outstanding

N/A

Debenture 02 November 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.