You are here: bizstats.co.uk > a-z index > 9 list > 91 list

91 Henley Road Reading Limited READING


Founded in 2007, 91 Henley Road Reading, classified under reg no. 06328780 is an active company. Currently registered at Flat 4, 91 Henley Road RG4 6DS, Reading the company has been in the business for 17 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

At present there are 4 directors in the the company, namely Marcus P., Marina S. and Errol C. and others. In addition one secretary - Errol C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

91 Henley Road Reading Limited Address / Contact

Office Address Flat 4, 91 Henley Road
Office Address2 Caversham
Town Reading
Post code RG4 6DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06328780
Date of Incorporation Mon, 30th Jul 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 17 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Marcus P.

Position: Director

Appointed: 10 July 2019

Errol C.

Position: Secretary

Appointed: 12 June 2019

Marina S.

Position: Director

Appointed: 17 July 2014

Errol C.

Position: Director

Appointed: 14 April 2011

Benedicte T.

Position: Director

Appointed: 30 July 2007

Gail B.

Position: Secretary

Appointed: 03 July 2017

Resigned: 21 July 2017

Gail B.

Position: Secretary

Appointed: 01 July 2017

Resigned: 12 June 2019

Gail B.

Position: Director

Appointed: 19 April 2017

Resigned: 04 July 2019

Andrew B.

Position: Secretary

Appointed: 14 April 2011

Resigned: 28 June 2017

Sian M.

Position: Director

Appointed: 30 July 2007

Resigned: 17 July 2014

James K.

Position: Director

Appointed: 30 July 2007

Resigned: 14 April 2011

James K.

Position: Secretary

Appointed: 30 July 2007

Resigned: 14 April 2011

Andrew B.

Position: Director

Appointed: 30 July 2007

Resigned: 21 July 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets9 22811 01212 1354 6057 4663 721
Net Assets Liabilities444444
Other
Average Number Employees During Period 44444
Creditors9 22811 01212 1354 6057 4663 721
Fixed Assets444444
Net Current Assets Liabilities 11 01212 135   
Total Assets Less Current Liabilities444444

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on July 31, 2022
filed on: 26th, March 2023
Free Download (3 pages)

Company search

Advertisements