ALWAYSON GROUP LIMITED - READING
Company Profile | Company Filings |
Overview
ALWAYSON GROUP LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
ALWAYSON GROUP LIMITED was incorporated 22 years ago on 07/01/2002 and has the registered number: 04348334. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ALWAYSON GROUP LIMITED was incorporated 22 years ago on 07/01/2002 and has the registered number: 04348334. The accounts status is DORMANT and accounts are next due on 30/09/2024.
ALWAYSON GROUP LIMITED - READING
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 LONDON STREET
READING
BERKSHIRE
RG1 4QW
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/01/2024 | 06/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SPEAFI SECRETARIAL LIMITED | Corporate Secretary | 2017-01-18 | CURRENT | ||
MR BRETT RAYNES | Nov 1963 | British | Director | 2017-01-18 | CURRENT |
MRS JANE SUZANNE HALL | Apr 1968 | British | Director | 2017-01-18 | CURRENT |
JERZY ZAREMBA | British | Secretary | 2006-09-07 UNTIL 2010-07-05 | RESIGNED | |
GRANT DIRECTORS LIMITED | Dec 1993 | Corporate Director | 2002-01-07 UNTIL 2002-01-07 | RESIGNED | |
MR JAMES PATRICK BYLES | Mar 1965 | English | Director | 2011-09-26 UNTIL 2014-03-14 | RESIGNED |
IAN BENJAMIN ANDERSON | Mar 1963 | Secretary | 2005-06-17 UNTIL 2006-09-07 | RESIGNED | |
LINDY JANE ZAREMBA | British | Secretary | 2002-01-07 UNTIL 2005-06-17 | RESIGNED | |
MR MARTIN DAVID PECK | May 1963 | British | Director | 2011-01-21 UNTIL 2017-01-18 | RESIGNED |
JAMES CRAIG RICHARDS | Jun 1972 | British | Director | 2005-06-17 UNTIL 2007-11-22 | RESIGNED |
SIMON PATTISON CROSS | Jun 1954 | British | Director | 2007-11-22 UNTIL 2009-02-06 | RESIGNED |
MRS ELIZABETH EMMA PODBURY | Oct 1985 | British | Director | 2015-12-17 UNTIL 2017-01-18 | RESIGNED |
JAMES HENRY REYNOLDS | Jun 1951 | British | Director | 2005-06-22 UNTIL 2007-05-25 | RESIGNED |
MR CHRISTOPHER JOHN DRAGE | Jul 1957 | British | Director | 2012-07-27 UNTIL 2014-02-06 | RESIGNED |
MR RUSSELL GEORGE HEALEY | Nov 1970 | British | Director | 2007-11-22 UNTIL 2014-05-22 | RESIGNED |
MR CHARLES DAWSON BUCK | Jul 1946 | British | Director | 2007-05-31 UNTIL 2014-05-22 | RESIGNED |
JERZY ZAREMBA | British | Director | 2002-01-07 UNTIL 2010-07-05 | RESIGNED | |
MR ALAN REGINALD BACK | Sep 1961 | British | Director | 2014-05-22 UNTIL 2017-01-18 | RESIGNED |
IAN BENJAMIN ANDERSON | Mar 1963 | Director | 2005-06-17 UNTIL 2006-09-07 | RESIGNED | |
MR HENRY JOHN ALEXANDER ALTY | Jul 1985 | British | Director | 2014-05-22 UNTIL 2015-12-17 | RESIGNED |
LINDY JANE ZAREMBA | British | Director | 2002-01-07 UNTIL 2005-06-17 | RESIGNED | |
MR STEPHEN LESLIE SMITH | Aug 1958 | British | Director | 2007-11-22 UNTIL 2011-01-21 | RESIGNED |
VANTIS COSEC LIMITED | Corporate Secretary | 2002-01-07 UNTIL 2002-01-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
On Direct Business Services Limited | 2017-01-18 | Reading |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Foresight Vct Plc | 2016-04-06 - 2017-01-18 | London |
Ownership of shares 50 to 75 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ALWAYSON_GROUP_LIMITED - Accounts | 2023-08-30 | 31-12-2022 | £-166,656 equity |
ALWAYSON_GROUP_LIMITED - Accounts | 2022-09-02 | 31-12-2021 | £-166,656 equity |
ALWAYSON_GROUP_LIMITED - Accounts | 2021-09-15 | 31-12-2020 | £-166,656 equity |
ALWAYSON_GROUP_LIMITED - Accounts | 2020-09-24 | 31-12-2019 | £-166,656 equity |
alwaysON Group Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-29 | 31-12-2017 | £275 Cash £2,555,235 equity |