About

Registered Number: 02807576
Date of Incorporation: 07/04/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: Great Knollys Street, Reading, RG1 7HH

 

Having been setup in 1993, The Greater Reading Omnibus Company Ltd are based in the United Kingdom, it has a status of "Active". The business has 4 directors listed as Pettitt, Anthony Kenneth, Fryer-saxby, Norman Sidney, Perrett, John Paul, Stoute, Athelstan Jeffries at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRETT, John Paul 08 April 1994 01 June 1998 1
STOUTE, Athelstan Jeffries 08 April 1994 01 June 1998 1
Secretary Name Appointed Resigned Total Appointments
PETTITT, Anthony Kenneth 15 January 2019 - 1
FRYER-SAXBY, Norman Sidney 01 December 2009 15 January 2019 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
CH01 - Change of particulars for director 29 July 2019
AA01 - Change of accounting reference date 10 July 2019
AA - Annual Accounts 10 July 2019
CS01 - N/A 08 April 2019
AP03 - Appointment of secretary 16 January 2019
TM02 - Termination of appointment of secretary 16 January 2019
AP01 - Appointment of director 05 October 2018
TM01 - Termination of appointment of director 08 August 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 20 April 2015
TM01 - Termination of appointment of director 12 November 2014
AP01 - Appointment of director 12 November 2014
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 17 April 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 13 April 2012
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 04 May 2011
AAMD - Amended Accounts 14 June 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 19 April 2010
TM01 - Termination of appointment of director 19 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
AP03 - Appointment of secretary 16 April 2010
AP01 - Appointment of director 16 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 07 May 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 25 July 2008
AA - Annual Accounts 11 August 2007
363a - Annual Return 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 05 July 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 02 August 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 13 February 2004
225 - Change of Accounting Reference Date 23 December 2003
AAMD - Amended Accounts 11 February 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 31 January 2002
AA - Annual Accounts 14 February 2001
RESOLUTIONS - N/A 13 April 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 19 October 1999
225 - Change of Accounting Reference Date 24 May 1999
363s - Annual Return 09 May 1999
AA - Annual Accounts 31 March 1999
AA - Annual Accounts 10 July 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
287 - Change in situation or address of Registered Office 05 June 1998
363s - Annual Return 17 April 1998
395 - Particulars of a mortgage or charge 30 March 1998
288b - Notice of resignation of directors or secretaries 12 November 1997
395 - Particulars of a mortgage or charge 15 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1997
363s - Annual Return 22 April 1997
AA - Annual Accounts 27 March 1997
288c - Notice of change of directors or secretaries or in their particulars 02 December 1996
287 - Change in situation or address of Registered Office 29 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1996
MISC - Miscellaneous document 07 November 1996
RESOLUTIONS - N/A 14 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1996
123 - Notice of increase in nominal capital 14 July 1996
363s - Annual Return 02 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1996
AA - Annual Accounts 01 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1995
363s - Annual Return 16 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1995
RESOLUTIONS - N/A 24 January 1995
AA - Annual Accounts 24 January 1995
288 - N/A 07 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1994
395 - Particulars of a mortgage or charge 28 July 1994
RESOLUTIONS - N/A 28 April 1994
RESOLUTIONS - N/A 28 April 1994
MEM/ARTS - N/A 28 April 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
363s - Annual Return 12 April 1994
RESOLUTIONS - N/A 11 April 1994
288 - N/A 24 March 1994
RESOLUTIONS - N/A 26 February 1994
RESOLUTIONS - N/A 26 February 1994
288 - N/A 26 February 1994
MEM/ARTS - N/A 26 February 1994
CERTNM - Change of name certificate 22 February 1994
NEWINC - New incorporation documents 07 April 1993

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 24 March 1998 Outstanding

N/A

Chattel mortgage supplemental to a mortgage debenture dated 21 july 1994 issued by the company to national westminster bank PLC 11 July 1997 Outstanding

N/A

Mortgage debenture 21 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.