About

Registered Number: 03025049
Date of Incorporation: 22/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Building 2 Enterprise Way, Retford, Nottinghamshire, DN22 7HH

 

Established in 1995, Reader Cement Products Ltd has its registered office in Nottinghamshire, it's status is listed as "Active". There are 4 directors listed for the business in the Companies House registry. We don't currently know the number of employees at Reader Cement Products Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLES-SMITH, Michael John 21 October 2015 - 1
BROWN, Melvyn 01 October 1995 31 December 2003 1
ELKIN, George William 01 October 1995 01 February 1997 1
MUSSON, Lee Sean 01 January 1998 30 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
PARENT_ACC - N/A 21 July 2020
GUARANTEE2 - N/A 21 July 2020
AGREEMENT2 - N/A 21 July 2020
CS01 - N/A 24 February 2020
CH01 - Change of particulars for director 16 December 2019
AA - Annual Accounts 10 July 2019
PARENT_ACC - N/A 10 July 2019
GUARANTEE2 - N/A 10 July 2019
AGREEMENT2 - N/A 10 July 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 21 May 2018
PARENT_ACC - N/A 21 May 2018
GUARANTEE2 - N/A 21 May 2018
AGREEMENT2 - N/A 21 May 2018
TM02 - Termination of appointment of secretary 19 April 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 22 February 2016
AP01 - Appointment of director 21 November 2015
TM01 - Termination of appointment of director 21 November 2015
AD01 - Change of registered office address 13 November 2015
RESOLUTIONS - N/A 29 October 2015
CERTNM - Change of name certificate 09 October 2015
AD01 - Change of registered office address 09 October 2015
AP01 - Appointment of director 09 October 2015
CONNOT - N/A 09 October 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 04 January 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 08 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2010
363a - Annual Return 11 May 2009
353 - Register of members 11 May 2009
AA - Annual Accounts 24 February 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 27 February 2008
363a - Annual Return 17 April 2007
AA - Annual Accounts 23 January 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 25 April 2006
363s - Annual Return 17 March 2005
AA - Annual Accounts 21 February 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 21 March 2002
225 - Change of Accounting Reference Date 12 February 2002
AA - Annual Accounts 18 June 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 18 April 2000
363s - Annual Return 22 March 2000
363s - Annual Return 18 March 1999
AA - Annual Accounts 24 February 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
395 - Particulars of a mortgage or charge 24 September 1998
353 - Register of members 30 March 1998
325 - Location of register of directors' interests in shares etc 30 March 1998
363a - Annual Return 30 March 1998
AA - Annual Accounts 11 February 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
363s - Annual Return 23 April 1997
AA - Annual Accounts 11 February 1997
AA - Annual Accounts 06 May 1996
363s - Annual Return 21 April 1996
RESOLUTIONS - N/A 04 March 1996
288 - N/A 12 December 1995
288 - N/A 12 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 September 1995
288 - N/A 01 September 1995
288 - N/A 01 September 1995
RESOLUTIONS - N/A 11 April 1995
RESOLUTIONS - N/A 09 April 1995
288 - N/A 04 April 1995
288 - N/A 04 April 1995
287 - Change in situation or address of Registered Office 03 April 1995
CERTNM - Change of name certificate 16 March 1995
CERTNM - Change of name certificate 02 March 1995
NEWINC - New incorporation documents 22 February 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 03 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.