Greatwood (reading) Limited

General information

Name:

Greatwood (reading) Ltd

Office Address:

4 Reading Road Pangbourne RG8 7LY Reading

Number: 07372093

Incorporation date: 2010-09-10

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Greatwood (reading) began its business in the year 2010 as a Private Limited Company with reg. no. 07372093. The firm has been operating for 14 years and it's currently active. The firm's registered office is registered in Reading at 4 Reading Road. Anyone could also locate the firm by the area code, RG8 7LY. This company's registered with SIC code 74990 - Non-trading company. The company's latest filed accounts documents cover the period up to 2022/03/31 and the most recent confirmation statement was submitted on 2023/09/04.

There seems to be a number of two directors supervising this firm now, specifically Louise T. and John T. who have been executing the directors duties since February 2020.

Executives with significant control over the firm are: John T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Louise T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Company staff

Louise T.

Role: Director

Appointed: 18 February 2020

Latest update: 22 March 2024

John T.

Role: Director

Appointed: 10 September 2010

Latest update: 22 March 2024

People with significant control

John T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Louise T.
Notified on 18 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 18 September 2024
Confirmation statement last made up date 04 September 2023
Annual Accounts 5th December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5th December 2014
Accounting Period Subsidiary 2013
Creditors Due Within One Year 105,600
Fixed Asset Investments Cost Or Valuation 105,700
Number Shares Allotted 100
Percentage Subsidiary Held By Direct Holdings 100.00
Share Capital Allotted Called Up Paid 100
Total Assets Less Current Liabilities 100
Annual Accounts 17th November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 17th November 2015
Called Up Share Capital 100
Investments Fixed Assets 105,700
Shareholder Funds 100
Accounting Period Subsidiary 2015
Creditors Due Within One Year 105,600
Fixed Asset Investments Cost Or Valuation 105,700
Number Shares Allotted 100
Percentage Subsidiary Held By Direct Holdings 100.00
Total Assets Less Current Liabilities 100
Annual Accounts 21st December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21st December 2016
Share Capital Allotted Called Up Paid 100
Accounting Period Subsidiary 2016
Called Up Share Capital 100
Creditors Due Within One Year 105,600
Fixed Asset Investments Cost Or Valuation 105,700
Investments Fixed Assets 105,700
Number Shares Allotted 100
Percentage Subsidiary Held By Direct Holdings 100.00
Shareholder Funds 100
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Creditors 105,600
Fixed Assets 105,700
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Creditors 105,600
Fixed Assets 105,700
Total Assets Less Current Liabilities 100
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Creditors 107,436
Fixed Assets 105,700
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Creditors 108,845
Fixed Assets 105,700
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Creditors 110,814
Fixed Assets 105,700
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Creditors 110,814
Fixed Assets 105,700
Annual Accounts 30th November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30th November 2013
Called Up Share Capital 100
Investments Fixed Assets 105,700
Number Shares Allotted 100
Percentage Subsidiary Held By Direct Holdings 100.00
Share Capital Allotted Called Up Paid 100
Shareholder Funds 100
Total Assets Less Current Liabilities 100

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 1st, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

115 Crockhamwell Road Woodley

Post code:

RG5 3JP

City / Town:

Reading

HQ address,
2014

Address:

115 Crockhamwell Road Woodley

Post code:

RG5 3JP

City / Town:

Reading

HQ address,
2015

Address:

115 Crockhamwell Road Woodley

Post code:

RG5 3JP

City / Town:

Reading

HQ address,
2016

Address:

Market Chambers 3-4 Market Place

Post code:

RG40 1AL

City / Town:

Wokingham

Accountant/Auditor,
2016

Name:

Rice Associates Limited

Address:

Market Chambers 3-4 Market Place

Post code:

RG40 1AL

City / Town:

Wokingham

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
13
Company Age

Closest Companies - by postcode