General information

Name:

Reade Signs Ltd

Office Address:

4 Holder Road GU12 4RH Aldershot

Number: 04103520

Incorporation date: 2000-11-07

End of financial year: 29 April

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01252333535

Emails:

  • enquiry@readesigns.com

Websites

www.readesigns.com
www.readesigns.co.uk

Description

Data updated on:

2000 signifies the founding of Reade Signs Limited, a company which is located at 4 Holder Road, , Aldershot. This means it's been twenty four years Reade Signs has been on the market, as it was created on 2000-11-07. The reg. no. is 04103520 and the zip code is GU12 4RH. This firm's principal business activity number is 18130 and has the NACE code: Pre-press and pre-media services. The firm's most recent financial reports describe the period up to Fri, 29th Apr 2022 and the most current confirmation statement was submitted on Mon, 7th Nov 2022.

Having seven recruitment advertisements since 1st July 2015, Reade Signs has been one of the most active firms on the labour market. Recently, it was recruiting new employees in Aldershot and Hampshire Cross. They need workers on such positions as: Project Manager, Large Format Digital Print Operator and Sales / Business Development Manager.

The knowledge we have detailing the enterprise's personnel reveals that there are three directors: Richard A., Naomi F. and Andrew F. who became the part of the company on 2023-09-29, 2023-06-01 and 2007-09-01.

Financial data based on annual reports

Company staff

Richard A.

Role: Director

Appointed: 29 September 2023

Latest update: 2 May 2024

Naomi F.

Role: Director

Appointed: 01 June 2023

Latest update: 2 May 2024

Andrew F.

Role: Director

Appointed: 01 September 2007

Latest update: 2 May 2024

People with significant control

Executives who have control over this firm are as follows: Naomi F. owns 1/2 or less of company shares. Richard A. owns 1/2 or less of company shares. Andrew F. owns 1/2 or less of company shares.

Naomi F.
Notified on 29 September 2023
Nature of control:
1/2 or less of shares
Richard A.
Notified on 29 September 2023
Nature of control:
1/2 or less of shares
Andrew F.
Notified on 29 September 2023
Nature of control:
1/2 or less of shares
Andrew R.
Notified on 1 July 2016
Ceased on 29 September 2023
Nature of control:
1/2 or less of shares
Andrew F.
Notified on 1 July 2016
Ceased on 19 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 January 2024
Account last made up date 29 April 2022
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 17 June 2014
Annual Accounts 18 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 18 November 2015
Annual Accounts 8 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 8 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 29 April 2021
Annual Accounts
Start Date For Period Covered By Report 30 April 2021
End Date For Period Covered By Report 29 April 2022
Annual Accounts
Start Date For Period Covered By Report 30 April 2022
End Date For Period Covered By Report 29 April 2023
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 28 June 2013

Jobs and Vacancies at Reade Signs Ltd

Sales Support Administrator in Aldershot, posted on Tuesday 27th June 2017
Region / City Aldershot
Salary From £16000.00 to £18000.00 per year
Job type permanent
Expiration date Wednesday 9th August 2017
 
Sales Office Administrator in Aldershot, posted on Tuesday 20th October 2015
Region / City Aldershot
Salary £18000.00 per year
Job type permanent
Expiration date Wednesday 2nd December 2015
 
Sign Fitter in Hampshire Cross, posted on Thursday 30th July 2015
Region / City Hampshire Cross
Salary £21000.00 per year
Job type permanent
Expiration date Friday 11th September 2015
 
Sales / Business Development Manager in Aldershot, posted on Wednesday 8th July 2015
Region / City Aldershot
Salary From £20000.00 to £40000.00 per year
Job type permanent
Expiration date Thursday 20th August 2015
 
Large Format Digital Print Operator in Aldershot, posted on Wednesday 8th July 2015
Region / City Aldershot
Salary From £23000.00 to £25000.00 per year
Job type permanent
Expiration date Thursday 20th August 2015
 
Project Manager in Aldershot, posted on Wednesday 1st July 2015
Region / City Aldershot
Salary From £30000.00 to £40000.00 per year
Job type permanent
Expiration date Thursday 13th August 2015
 
Business Development Manager in Aldershot, posted on Wednesday 1st July 2015
Region / City Aldershot
Salary From £18000.00 to £25000.00 per year
Job type permanent
Expiration date Thursday 13th August 2015
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 29th April 2023 (AA)
filed on: 29th, January 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Market House 21 Lenten Street

Post code:

GU34 1HG

City / Town:

Alton

HQ address,
2014

Address:

Market House 21 Lenten Street

Post code:

GU34 1HG

City / Town:

Alton

HQ address,
2015

Address:

Market House 21 Lenten Street

Post code:

GU34 1HG

City / Town:

Alton

HQ address,
2016

Address:

Market House 21 Lenten Street

Post code:

GU34 1HG

City / Town:

Alton

Accountant/Auditor,
2014 - 2013

Name:

Wettone Matthews Limited

Address:

Market House 21 Lenten Street

Post code:

GU34 1HG

City / Town:

Alton

Search other companies

Services (by SIC Code)

  • 18130 : Pre-press and pre-media services
23
Company Age

Closest Companies - by postcode