Classroom Displays Limited READING


Classroom Displays started in year 2001 as Private Limited Company with registration number 04143601. The Classroom Displays company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Reading at Bennet Court. Postal code: RG2 0QX. Since Thursday 25th January 2001 Classroom Displays Limited is no longer carrying the name Newincco 12.

The company has 2 directors, namely John C., Stuart B.. Of them, Stuart B. has been with the company the longest, being appointed on 4 August 2021 and John C. has been with the company for the least time - from 19 September 2023. Currently 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.

Classroom Displays Limited Address / Contact

Office Address Bennet Court
Office Address2 Bennet Road
Town Reading
Post code RG2 0QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04143601
Date of Incorporation Thu, 18th Jan 2001
Industry Dormant Company
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

John C.

Position: Director

Appointed: 19 September 2023

Stuart B.

Position: Director

Appointed: 04 August 2021

Sajan S.

Position: Director

Appointed: 04 August 2021

Resigned: 13 October 2023

Alpesh U.

Position: Director

Appointed: 04 August 2021

Resigned: 29 September 2023

Roland D.

Position: Director

Appointed: 21 November 2005

Resigned: 30 June 2016

William J.

Position: Director

Appointed: 21 November 2005

Resigned: 04 August 2021

William J.

Position: Secretary

Appointed: 10 May 2001

Resigned: 04 August 2021

Christopher W.

Position: Director

Appointed: 24 January 2001

Resigned: 06 April 2001

Christopher W.

Position: Secretary

Appointed: 24 January 2001

Resigned: 06 April 2001

Andrew B.

Position: Director

Appointed: 24 January 2001

Resigned: 04 August 2021

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 18 January 2001

Resigned: 24 January 2001

Olswang Directors 2 Limited

Position: Director

Appointed: 18 January 2001

Resigned: 24 January 2001

Olswang Directors 1 Limited

Position: Director

Appointed: 18 January 2001

Resigned: 24 January 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats established, there is Reflex Care Limited from Reading, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Reflex Limited that put Reading, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Reflex Care Limited

1 Bennet Court, Bennet Road, Reading, Berks., RG2 0QX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02711056
Notified on 16 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Reflex Limited

1 Bennet Court Bennet Road, Reading, Berkshire, RG2 0QX, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 3131814
Notified on 6 April 2016
Ceased on 16 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Newincco 12 January 25, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312022-06-302023-06-30
Balance Sheet
Debtors111
Net Assets Liabilities111
Other
Version Production Software 2 0232 023
Amounts Owed By Group Undertakings Participating Interests111
Net Current Assets Liabilities111

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Thursday 30th June 2022
filed on: 31st, March 2023
Free Download (6 pages)

Company search

Advertisements