About

Registered Number: 02664690
Date of Incorporation: 21/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: 7 Hillrise, Wrexham, LL13 0NX

 

Established in 1991, Readyultra Ltd have registered office in Wrexham. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASH, Angela N/A 01 December 1993 1
CASH, Edward 01 December 1995 06 April 2000 1
CASH, Marian N/A 11 September 1997 1
CASH, Robert Howard 01 December 1993 01 December 1995 1
Secretary Name Appointed Resigned Total Appointments
KALLEN, Heike 28 March 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 15 February 2020
AA - Annual Accounts 19 August 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 25 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 28 February 2011
CH03 - Change of particulars for secretary 28 February 2011
AD01 - Change of registered office address 28 February 2011
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 24 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 27 September 2009
363a - Annual Return 10 March 2009
353 - Register of members 10 March 2009
AA - Annual Accounts 29 September 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
363a - Annual Return 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 01 October 2007
AAMD - Amended Accounts 01 October 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 19 September 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 01 October 2002
363s - Annual Return 26 February 2002
AA - Annual Accounts 28 September 2001
287 - Change in situation or address of Registered Office 21 September 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 22 April 2000
288b - Notice of resignation of directors or secretaries 22 April 2000
288a - Notice of appointment of directors or secretaries 22 April 2000
AA - Annual Accounts 05 January 2000
AA - Annual Accounts 22 September 1999
363s - Annual Return 29 March 1999
363s - Annual Return 19 February 1998
288b - Notice of resignation of directors or secretaries 29 September 1997
AA - Annual Accounts 02 September 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 23 September 1996
288 - N/A 06 March 1996
288 - N/A 02 March 1996
363s - Annual Return 27 February 1996
288 - N/A 23 February 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 16 March 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 07 March 1994
288 - N/A 07 March 1994
AA - Annual Accounts 05 October 1993
363a - Annual Return 17 March 1993
288 - N/A 04 March 1993
288 - N/A 19 March 1992
287 - Change in situation or address of Registered Office 21 January 1992
288 - N/A 21 January 1992
288 - N/A 21 January 1992
NEWINC - New incorporation documents 21 November 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.