MOOG READING LIMITED - READING


Company Profile Company Filings

Overview

MOOG READING LIMITED is a Private Limited Company from READING and has the status: Active.
MOOG READING LIMITED was incorporated 66 years ago on 01/07/1957 and has the registered number: 00586505. The accounts status is FULL and accounts are next due on 30/06/2024.

MOOG READING LIMITED - READING

This company is listed in the following categories:
27320 - Manufacture of other electronic and electric wires and cables

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 01/10/2022 30/06/2024

Registered Office

30 SUTTONS PARK AVENUE
READING
BERKSHIRE
RG6 1AW

This Company Originates in : United Kingdom
Previous trading names include:
MOOG COMPONENTS GROUP LIMITED (until 02/10/2017)
I.D.M. ELECTRONICS LIMITED (until 14/03/2006)

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NICHOLAS MARTIN Oct 1971 British Director 2023-06-15 CURRENT
MR NICHOLAS MARTIN Secretary 2019-10-24 CURRENT
MRS MIRANDA BRADLEY LAYNE Aug 1960 American Director 2019-10-24 CURRENT
MR JAMES RUSSELL MUSCATELLO Dec 1957 American Director 2014-11-17 UNTIL 2019-05-17 RESIGNED
MR MATTHEW JAMES SMITH May 1979 British Director 2020-03-25 UNTIL 2023-06-15 RESIGNED
GRAHAME DAVID ASH Mar 1944 Secretary 2002-02-01 UNTIL 2004-02-17 RESIGNED
LEON DEREK HUTCHINGS Aug 1947 British Secretary 2004-05-19 UNTIL 2013-10-08 RESIGNED
CHRISTOPHER MARK HAGGETT Mar 1955 British Secretary RESIGNED
STEVEN RICHARD MASON Jul 1956 Secretary 2000-05-03 UNTIL 2001-12-31 RESIGNED
MR TERRY MARTIN Secretary 2013-10-10 UNTIL 2019-10-24 RESIGNED
GEOFFREY MORROW SCOTT Dec 1945 British Secretary 1999-06-01 UNTIL 2000-05-03 RESIGNED
MR PATRICK RONALD HARVEY Aug 1959 American Director 2011-01-01 UNTIL 2013-11-15 RESIGNED
STEVEN SCHAEFER Oct 1950 American Director 2000-12-04 UNTIL 2004-04-30 RESIGNED
PAMELA PARKER-WHITE Dec 1956 United States Director 2015-03-05 UNTIL 2017-10-01 RESIGNED
DAVID JOHN NORMAN Jun 1954 British Director 1999-06-01 UNTIL 2021-06-29 RESIGNED
JOHN FREDERICK BROCCI Sep 1942 Usa Director 1998-03-31 UNTIL 2005-07-26 RESIGNED
PATRICK THOMAS KIRK Jul 1940 American Director 1999-01-01 UNTIL 2000-02-01 RESIGNED
DR STEPHEN ARCHER HUCKVALE Sep 1949 British Director 2005-07-26 UNTIL 2010-12-31 RESIGNED
JAMES R HAYS Feb 1932 American Director RESIGNED
LAWRENCE JOSEPH CAWLEY Apr 1934 Usa Director RESIGNED
CHRISTOPHER MARK HAGGETT Mar 1955 British Director RESIGNED
MR STEVEN JOHN CURTIS Aug 1976 British Director 2017-10-01 UNTIL 2019-10-24 RESIGNED
STEPHEN KENNETH CLOUGH Apr 1953 British Director RESIGNED
LARRY BALL Oct 1954 Usa Director 2005-08-03 UNTIL 2017-10-01 RESIGNED
BRIAN PHILLIP CAMPBELL Aug 1940 Usa Director 2000-02-01 UNTIL 2005-07-26 RESIGNED
MS JANET MARIE BYRNE-SAFIER Mar 1968 American Director 2019-05-17 UNTIL 2022-03-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Moog Controls Ltd 2016-06-01 Tewkesbury   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRANCERS BOOGIE NO 1 LIMITED KINGS LYNN Dissolved... DORMANT 99999 - Dormant Company
AUTOMATICS TOOLING COMPANY LIMITED REDHILL Active TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
MUIRHEAD AEROSPACE LIMITED LEICESTER UNITED KINGDOM Active FULL 33140 - Repair of electrical equipment
MOOG CONTROLS LIMITED GLOUCESTERSHIRE Active FULL 30300 - Manufacture of air and spacecraft and related machinery
DEUTSCH UK SWINDON Dissolved... SMALL 74990 - Non-trading company
COOPER ROLLER BEARINGS COMPANY LIMITED NORFOLK Active FULL 28150 - Manufacture of bearings, gears, gearing and driving elements
KAYDON ACQUISITION CORP. U.K. LIMITED NORFOLK Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
TRIMAS CORPORATION LIMITED LEICESTER UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
KAYDON CORPORATION LIMITED NORFOLK Dissolved... FULL 74909 - Other professional, scientific and technical activities n.e.c.
ATC GROUP LIMITED REDHILL Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
INSENSYS HOLDINGS LIMITED FAREHAM Active FULL 70100 - Activities of head offices
NEWENT COMMUNITY SCHOOL AND SIXTH FORM CENTRE NEWENT Active GROUP 85310 - General secondary education
ACE CONTROLS INTERNATIONAL INC WILMINGTON UNITED STATES Active FULL None Supplied
FAIRFIELD MANUFACTURING INC. KIRKBURTON, HUDDERSFIELD Active NO ACCOUNTS FILED None Supplied
SPACE ARCHITECTS LIMITED ABERDEEN UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
KNIGHT PROPERTY GROUP PLC Active FULL 68100 - Buying and selling of own real estate
PUMP RENTALS (INTERNATIONAL) LIMITED ABERDEEN Dissolved... DORMANT 74990 - Non-trading company
KNIGHT REAL ESTATE LIMITED Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
KNIGHT REAL ESTATE (SCOTLAND) LIMITED Dissolved... 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
MOOG_READING_LIMITED - Accounts 2023-09-29 01-10-2022 £13,112,045 equity
MOOG_READING_LIMITED - Accounts 2022-06-28 02-10-2021 £18,587,020 equity
MOOG_READING_LIMITED - Accounts 2021-10-01 03-10-2020 £18,347,623 equity
MOOG_READING_LIMITED - Accounts 2020-10-24 28-09-2019 £332,404 Cash £20,259,655 equity