About

Registered Number: 02681963
Date of Incorporation: 28/01/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Unit 620 Wharfedale Road, Winnersh, Wokingham, RG41 5TP,

 

Readypower Rail Services Ltd was founded on 28 January 1992 and has its registered office in Wokingham, it's status at Companies House is "Active". We don't know the number of employees at Readypower Rail Services Ltd. The company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPE, Maureen Frances 17 February 1992 01 April 1998 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 15 March 2019
AA - Annual Accounts 24 August 2018
AD01 - Change of registered office address 06 June 2018
CS01 - N/A 05 March 2018
MR01 - N/A 27 November 2017
AA - Annual Accounts 10 November 2017
PSC02 - N/A 24 October 2017
PSC07 - N/A 24 October 2017
AP01 - Appointment of director 20 June 2017
RESOLUTIONS - N/A 23 May 2017
CONNOT - N/A 23 May 2017
CS01 - N/A 28 March 2017
RESOLUTIONS - N/A 02 March 2017
MR01 - N/A 22 February 2017
MR04 - N/A 16 February 2017
TM01 - Termination of appointment of director 10 February 2017
TM01 - Termination of appointment of director 10 February 2017
AP01 - Appointment of director 10 February 2017
TM02 - Termination of appointment of secretary 10 February 2017
AP01 - Appointment of director 10 February 2017
MR01 - N/A 10 February 2017
CH01 - Change of particulars for director 29 December 2016
CH01 - Change of particulars for director 28 December 2016
CH01 - Change of particulars for director 28 December 2016
AA - Annual Accounts 18 November 2016
CH03 - Change of particulars for secretary 03 August 2016
CH01 - Change of particulars for director 03 August 2016
CH01 - Change of particulars for director 03 August 2016
AR01 - Annual Return 25 February 2016
CH01 - Change of particulars for director 25 February 2016
CH03 - Change of particulars for secretary 25 February 2016
MR04 - N/A 25 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 08 December 2014
AUD - Auditor's letter of resignation 25 November 2014
MR05 - N/A 16 June 2014
MR04 - N/A 16 June 2014
MR04 - N/A 16 June 2014
MR04 - N/A 16 June 2014
MR04 - N/A 16 June 2014
AR01 - Annual Return 30 January 2014
AAMD - Amended Accounts 17 January 2014
AA - Annual Accounts 06 January 2014
MG01 - Particulars of a mortgage or charge 07 March 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 31 January 2013
CH01 - Change of particulars for director 27 January 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 11 February 2012
CH01 - Change of particulars for director 11 February 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 07 February 2011
TM01 - Termination of appointment of director 26 September 2010
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 30 January 2008
363s - Annual Return 13 March 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 08 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 03 February 2005
AA - Annual Accounts 23 December 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 05 February 2003
AA - Annual Accounts 04 February 2003
287 - Change in situation or address of Registered Office 07 August 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 27 December 2001
287 - Change in situation or address of Registered Office 17 August 2001
395 - Particulars of a mortgage or charge 23 June 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 07 March 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 08 December 1999
AA - Annual Accounts 05 August 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 09 March 1998
288c - Notice of change of directors or secretaries or in their particulars 09 March 1998
288c - Notice of change of directors or secretaries or in their particulars 09 March 1998
AA - Annual Accounts 14 November 1997
287 - Change in situation or address of Registered Office 08 April 1997
363s - Annual Return 18 February 1997
395 - Particulars of a mortgage or charge 03 December 1996
AA - Annual Accounts 25 November 1996
395 - Particulars of a mortgage or charge 13 August 1996
363s - Annual Return 23 January 1996
AA - Annual Accounts 17 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1995
363s - Annual Return 27 June 1995
AA - Annual Accounts 14 October 1994
395 - Particulars of a mortgage or charge 11 August 1994
363s - Annual Return 07 May 1994
AA - Annual Accounts 14 September 1993
363s - Annual Return 14 February 1993
395 - Particulars of a mortgage or charge 18 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1992
288 - N/A 22 April 1992
288 - N/A 22 April 1992
287 - Change in situation or address of Registered Office 22 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1992
NEWINC - New incorporation documents 28 January 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 November 2017 Outstanding

N/A

A registered charge 03 February 2017 Outstanding

N/A

A registered charge 03 February 2017 Outstanding

N/A

Chattel mortgage 28 February 2013 Fully Satisfied

N/A

Rent deposit deed 22 June 2001 Fully Satisfied

N/A

Fixed charge (supplemental to a debenture dated 2ND august 1994 issued by the company) 14 November 1996 Fully Satisfied

N/A

Fixed charge over book debts 30 July 1996 Fully Satisfied

N/A

Debenture 02 August 1994 Fully Satisfied

N/A

Assignment 30 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.