READYPOWER COMPLETE DRAIN CLEARANCE LIMITED

Unit 620 Wharfedale Road Unit 620 Wharfedale Road, Wokingham, RG41 5TP, England
StatusACTIVE
Company No.03573817
CategoryPrivate Limited Company
Incorporated02 Jun 1998
Age26 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

READYPOWER COMPLETE DRAIN CLEARANCE LIMITED is an active private limited company with number 03573817. It was incorporated 26 years, 1 month, 10 days ago, on 02 June 1998. The company address is Unit 620 Wharfedale Road Unit 620 Wharfedale Road, Wokingham, RG41 5TP, England.



Company Fillings

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 17 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Neil Walters

Termination date: 2023-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Crossen

Termination date: 2023-09-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Notification of a person with significant control

Date: 15 Aug 2023

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Readypower Group Limited

Notification date: 2022-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Aug 2023

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: K & S (615) Limited

Cessation date: 2022-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richard Oliver

Appointment date: 2023-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2023

Action Date: 15 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Clive Matthews

Appointment date: 2023-05-15

Documents

View document PDF

Legacy

Date: 20 Feb 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 23 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 23 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Michael Hepburn

Termination date: 2022-10-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Crossen

Appointment date: 2022-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2022

Action Date: 27 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Michael Hepburn

Termination date: 2022-10-27

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Sep 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2022

Action Date: 05 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-08-05

Psc name: K & S (615) Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2022

Action Date: 14 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035738170002

Charge creation date: 2022-03-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035738170001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2021

Action Date: 22 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035738170001

Charge creation date: 2021-11-22

Documents

View document PDF

Memorandum articles

Date: 02 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 02 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 02 Nov 2021

Category: Capital

Type: SH08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-28

Old address: Unit 17G Raleigh Hall Industrial Estate Eccleshall Staffordshire ST21 6JL England

New address: Unit 620 Wharfedale Road Winnersh Wokingham RG41 5TP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Michael Hepburn

Appointment date: 2021-10-19

Documents

View document PDF

Change account reference date company current extended

Date: 28 Oct 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Michael Hepburn

Appointment date: 2021-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Joseph Jones

Termination date: 2021-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell George Jack

Appointment date: 2021-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Gerard Devanney

Appointment date: 2021-10-19

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed complete environmental services LIMITED\certificate issued on 26/10/21

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Neil Walters

Cessation date: 2021-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Joseph Jones

Cessation date: 2021-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: K & S (615) Limited

Notification date: 2021-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Charles East

Termination date: 2021-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Alun Davies

Termination date: 2021-04-06

Documents

View document PDF

Capital name of class of shares

Date: 12 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-14

Officer name: Mr Jonathan Neil Walters

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-14

Officer name: Mr Mark Joseph Jones

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Alun Davies

Cessation date: 2019-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Neil Walters

Notification date: 2019-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Joseph Jones

Notification date: 2019-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-17

Old address: 49 Weeping Cross Stafford ST17 0DQ

New address: Unit 17G Raleigh Hall Industrial Estate Eccleshall Staffordshire ST21 6JL

Documents

View document PDF

Capital name of class of shares

Date: 15 Oct 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Alun Davies

Appointment date: 2019-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Charles East

Appointment date: 2019-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 24 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Alun Davies

Termination date: 2019-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Capital name of class of shares

Date: 20 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 19 Sep 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 16 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Joseph Jones

Appointment date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Neil Walters

Appointment date: 2017-02-28

Documents

View document PDF

Capital name of class of shares

Date: 13 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Mar 2017

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 09 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin John Hudson

Termination date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Anne Hudson

Termination date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirstin Jane Bullock

Termination date: 2017-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Alun Davies

Termination date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mark Reynolds

Termination date: 2015-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Mark Reynolds

Appointment date: 2014-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kirstin Jane Bullock

Appointment date: 2014-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deborah Anne Hudson

Appointment date: 2014-10-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2014

Action Date: 22 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Benjamin John Hudson

Appointment date: 2014-10-22

Documents

View document PDF

Capital name of class of shares

Date: 12 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 02 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-02

Documents

View document PDF

Capital cancellation shares

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Capital

Type: SH06

Date: 2013-10-15

Capital : 80 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 15 Oct 2013

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 19 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date

Date: 04 Jun 2013

Action Date: 02 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date

Date: 06 Jun 2012

Action Date: 02 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2011

Action Date: 02 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 02 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-02

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Alun Davies

Documents

View document PDF


Some Companies

& STUFF NATURALLY LTD

6 SCARCROFT ROAD,YORK,YO23 1NB

Number:07633780
Status:ACTIVE
Category:Private Limited Company

AISRET LIMITED

2 QUAKER CLOSE,NUNEATON,CV13 6BS

Number:07965361
Status:ACTIVE
Category:Private Limited Company

DT & BO LTD

160 WEEDON ROAD,NORTHAMPTON,NN5 5DA

Number:11832965
Status:ACTIVE
Category:Private Limited Company
Number:02378784
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NUN'S ACRE RIVER GARDEN LIMITED

1 NUNS ACRE,NEAR READING,RG8 9BE

Number:02509960
Status:ACTIVE
Category:Private Limited Company

SOUTH STAFFS SKIPS LTD

THE SQUIRES 5,WEST MIDLANDS,WS10 9BZ

Number:11197441
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source