Reading Site Services Limited LEEDS


Reading Site Services Limited was dissolved on 2023-05-16. Reading Site Services was a private limited company that could have been found at Central House, 47 St. Paul's Street, Leeds, LS1 2TE, West Yorkshire, UNITED KINGDOM. The company (formed on 2017-03-24) was run by 2 directors and 1 secretary.
Director Timothy V. who was appointed on 24 March 2017.
Director Carl F. who was appointed on 24 March 2017.
Among the secretaries, we can name: Daniel S. appointed on 24 March 2017.

The company was officially classified as "management of real estate on a fee or contract basis" (68320). The last confirmation statement was sent on 2022-03-23 and last time the statutory accounts were sent was on 28 February 2022.

Reading Site Services Limited Address / Contact

Office Address Central House
Office Address2 47 St. Paul's Street
Town Leeds
Post code LS1 2TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10689079
Date of Incorporation Fri, 24th Mar 2017
Date of Dissolution Tue, 16th May 2023
Industry Management of real estate on a fee or contract basis
End of financial Year 28th February
Company age 6 years old
Account next due date Thu, 30th Nov 2023
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 6th Apr 2023
Last confirmation statement dated Wed, 23rd Mar 2022

Company staff

Timothy V.

Position: Director

Appointed: 24 March 2017

Daniel S.

Position: Secretary

Appointed: 24 March 2017

Carl F.

Position: Director

Appointed: 24 March 2017

David H.

Position: Director

Appointed: 24 March 2017

Resigned: 21 December 2020

Rosemary F.

Position: Director

Appointed: 24 March 2017

Resigned: 31 December 2020

People with significant control

Paul R.

Notified on 1 April 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Iaan V.

Notified on 1 April 2022
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Christoffel W.

Notified on 24 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Jacob W.

Notified on 24 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Philip B.

Notified on 24 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Michael B.

Notified on 24 March 2017
Ceased on 1 April 2022
Nature of control: 50,01-75% voting rights
25-50% voting rights
25-50% shares

Mandy D.

Notified on 24 March 2017
Ceased on 1 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Jan V.

Notified on 22 November 2018
Ceased on 1 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Gerhardus L.

Notified on 24 March 2017
Ceased on 22 November 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Auditors Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 16th, May 2023
Free Download (1 page)

Company search

Advertisements