About

Registered Number: 01125336
Date of Incorporation: 30/07/1973 (51 years and 8 months ago)
Company Status: Active
Registered Address: 31 Loverock Road, Reading, Berkshire, RG30 1DZ

 

Based in Berkshire, Reading Screeding Company Ltd was established in 1973, it has a status of "Active". There are 3 directors listed for Reading Screeding Company Ltd in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GURLING, Stephen John 10 April 2006 - 1
ROSZCZYK, Stefan Eric N/A 30 August 2013 1
WILSON, Thomas N/A 03 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 24 March 2015
SH03 - Return of purchase of own shares 12 March 2015
SH06 - Notice of cancellation of shares 02 March 2015
AR01 - Annual Return 29 December 2014
CH01 - Change of particulars for director 23 December 2014
CH03 - Change of particulars for secretary 23 December 2014
SH03 - Return of purchase of own shares 20 August 2014
SH06 - Notice of cancellation of shares 11 August 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 02 January 2014
SH03 - Return of purchase of own shares 17 September 2013
RESOLUTIONS - N/A 11 September 2013
RESOLUTIONS - N/A 11 September 2013
SH06 - Notice of cancellation of shares 11 September 2013
TM01 - Termination of appointment of director 09 September 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 05 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 08 April 2009
RESOLUTIONS - N/A 07 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 April 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 22 April 2008
363s - Annual Return 28 February 2008
AA - Annual Accounts 12 April 2007
363s - Annual Return 12 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2006
363s - Annual Return 27 February 2006
AA - Annual Accounts 24 February 2006
169 - Return by a company purchasing its own shares 27 April 2005
RESOLUTIONS - N/A 08 March 2005
173 - Declaration in relation to the redemption or purchase of shares out of capital 08 March 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 02 February 2005
287 - Change in situation or address of Registered Office 23 December 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 23 February 2004
RESOLUTIONS - N/A 12 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288b - Notice of resignation of directors or secretaries 07 November 2003
AA - Annual Accounts 11 March 2003
363s - Annual Return 17 February 2003
363s - Annual Return 12 March 2002
AA - Annual Accounts 19 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2001
AA - Annual Accounts 14 May 2001
363s - Annual Return 30 January 2001
395 - Particulars of a mortgage or charge 23 May 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 17 February 2000
288b - Notice of resignation of directors or secretaries 11 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
AA - Annual Accounts 13 March 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 26 March 1998
363s - Annual Return 22 January 1998
395 - Particulars of a mortgage or charge 13 March 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 24 December 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 18 December 1995
AA - Annual Accounts 28 April 1995
363s - Annual Return 11 January 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 September 1994
395 - Particulars of a mortgage or charge 27 August 1994
AA - Annual Accounts 24 August 1994
395 - Particulars of a mortgage or charge 01 July 1994
363s - Annual Return 09 February 1994
AA - Annual Accounts 31 August 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 17 November 1992
363s - Annual Return 24 March 1992
RESOLUTIONS - N/A 21 November 1991
RESOLUTIONS - N/A 21 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1991
123 - Notice of increase in nominal capital 21 November 1991
AA - Annual Accounts 30 October 1991
363a - Annual Return 26 March 1991
RESOLUTIONS - N/A 13 March 1991
RESOLUTIONS - N/A 13 March 1991
RESOLUTIONS - N/A 13 March 1991
MEM/ARTS - N/A 07 February 1991
RESOLUTIONS - N/A 05 February 1991
AA - Annual Accounts 07 September 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 18 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
287 - Change in situation or address of Registered Office 24 August 1988
287 - Change in situation or address of Registered Office 13 July 1988
395 - Particulars of a mortgage or charge 12 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 July 1988
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 November 1987
288 - N/A 25 October 1987
363 - Annual Return 16 October 1987
363 - Annual Return 16 October 1987
AA - Annual Accounts 16 October 1987
AA - Annual Accounts 16 October 1987
363 - Annual Return 16 October 1987
395 - Particulars of a mortgage or charge 29 September 1986
395 - Particulars of a mortgage or charge 29 September 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 May 2000 Fully Satisfied

N/A

Debenture 11 March 1997 Fully Satisfied

N/A

Legal charge 26 August 1994 Fully Satisfied

N/A

Debenture 14 June 1994 Fully Satisfied

N/A

Legal charge 06 July 1988 Fully Satisfied

N/A

Legal charge 22 September 1986 Fully Satisfied

N/A

Legal charge 22 September 1986 Fully Satisfied

N/A

Legal mortgage 07 January 1986 Fully Satisfied

N/A

Legal mortgage 25 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.