You are here: bizstats.co.uk > a-z index > C list > CU list

Cufaude Business Park M. C. Limited READING


Founded in 2004, Cufaude Business Park M. C, classified under reg no. 05129285 is an active company. Currently registered at 3 Richfield Place RG1 8EQ, Reading the company has been in the business for twenty years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

The firm has 4 directors, namely Linetta R., Richard M. and Martin W. and others. Of them, Roy M. has been with the company the longest, being appointed on 7 May 2008 and Linetta R. has been with the company for the least time - from 15 May 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cufaude Business Park M. C. Limited Address / Contact

Office Address 3 Richfield Place
Office Address2 Richfield Avenue
Town Reading
Post code RG1 8EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05129285
Date of Incorporation Mon, 17th May 2004
Industry Residents property management
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Linetta R.

Position: Director

Appointed: 15 May 2019

Richard M.

Position: Director

Appointed: 01 September 2011

Martin W.

Position: Director

Appointed: 13 February 2009

Roy M.

Position: Director

Appointed: 07 May 2008

Ian C.

Position: Director

Appointed: 20 May 2009

Resigned: 04 January 2021

Mark R.

Position: Secretary

Appointed: 13 February 2009

Resigned: 09 May 2019

Roy M.

Position: Secretary

Appointed: 07 May 2008

Resigned: 13 February 2009

Robert R.

Position: Secretary

Appointed: 17 May 2004

Resigned: 07 May 2008

Robert R.

Position: Director

Appointed: 17 May 2004

Resigned: 22 June 2007

Anthony S.

Position: Director

Appointed: 17 May 2004

Resigned: 07 May 2008

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As we established, there is Richard M. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Roy M. This PSC has significiant influence or control over the company,. The third one is Martin W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Richard M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Roy M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Martin W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ian C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand58 10768 036     
Current Assets68 10672 35277 65075 08469 06172 89079 512
Debtors9 9994 983     
Net Assets Liabilities 64 90671 03673 27564 55069 26176 999
Other Debtors1 667667     
Other
Creditors5 4038 1138 8717 11710 1838 0396 251
Fixed Assets   3 8845 0824 4103 738
Net Current Assets Liabilities62 70364 90671 03669 39159 46864 85173 261
Number Shares Issued Fully Paid 10     
Other Creditors900850     
Other Taxation Social Security Payable569366     
Par Value Share 20     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6672 2571 424590  
Total Assets Less Current Liabilities  71 03673 27564 55069 26176 999
Trade Creditors Trade Payables3 9346 897     
Trade Debtors Trade Receivables8 3324 316     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/10/31
filed on: 4th, July 2023
Free Download (4 pages)

Company search

Advertisements