About

Registered Number: 04627531
Date of Incorporation: 03/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 39 Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB

 

Reading Accident Repairs Ltd was established in 2003, it's status at Companies House is "Active". Carkett, Vanessa Victoria, Benjamin, David Perry, Carkett, Paul Christopher are the current directors of the company. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENJAMIN, David Perry 03 May 2010 - 1
CARKETT, Paul Christopher 08 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
CARKETT, Vanessa Victoria 08 January 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
PSC04 - N/A 20 May 2020
CH01 - Change of particulars for director 20 May 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 15 January 2016
AAMD - Amended Accounts 29 September 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 12 August 2011
AP01 - Appointment of director 07 June 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 25 March 2008
363a - Annual Return 10 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
AA - Annual Accounts 27 February 2007
363s - Annual Return 15 January 2007
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 18 February 2005
363s - Annual Return 23 December 2004
288c - Notice of change of directors or secretaries or in their particulars 15 September 2004
288c - Notice of change of directors or secretaries or in their particulars 15 September 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 21 January 2004
225 - Change of Accounting Reference Date 19 March 2003
395 - Particulars of a mortgage or charge 18 February 2003
RESOLUTIONS - N/A 13 January 2003
RESOLUTIONS - N/A 13 January 2003
RESOLUTIONS - N/A 13 January 2003
RESOLUTIONS - N/A 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
NEWINC - New incorporation documents 03 January 2003

Mortgages & Charges

Description Date Status Charge by
Fixed equitable charge 05 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.