Readit Limited BRISTOL


Founded in 1983, Readit, classified under reg no. 01695918 is an active company. Currently registered at 28a Hampton Road BS6 6HL, Bristol the company has been in the business for fourty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 5 directors in the the firm, namely Benjamin C., Evie C. and Helen B. and others. In addition one secretary - Jasbir S. - is with the company. At the moment 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.

Readit Limited Address / Contact

Office Address 28a Hampton Road
Office Address2 Redland
Town Bristol
Post code BS6 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01695918
Date of Incorporation Tue, 1st Feb 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Benjamin C.

Position: Director

Appointed: 24 January 2023

Evie C.

Position: Director

Appointed: 24 January 2023

Helen B.

Position: Director

Appointed: 13 March 2021

John B.

Position: Director

Appointed: 13 March 2021

Jasbir S.

Position: Secretary

Appointed: 26 July 2007

Jasbir S.

Position: Director

Appointed: 12 November 2004

Lara W.

Position: Director

Appointed: 21 August 2015

Resigned: 09 September 2022

Eleanor L.

Position: Director

Appointed: 04 January 2014

Resigned: 13 March 2021

Frederic W.

Position: Director

Appointed: 26 November 2008

Resigned: 01 January 2015

Thomas J.

Position: Director

Appointed: 23 December 2004

Resigned: 20 August 2015

Amanda H.

Position: Secretary

Appointed: 12 November 2004

Resigned: 26 July 2007

Amanda H.

Position: Director

Appointed: 12 November 2004

Resigned: 26 July 2007

Christopher S.

Position: Secretary

Appointed: 17 August 2004

Resigned: 01 November 2004

Christopher S.

Position: Director

Appointed: 20 June 2003

Resigned: 23 December 2004

Simon S.

Position: Secretary

Appointed: 14 September 2001

Resigned: 11 June 2004

Penelope B.

Position: Director

Appointed: 18 May 2001

Resigned: 20 June 2003

Diana T.

Position: Secretary

Appointed: 23 April 2001

Resigned: 14 September 2001

Diana T.

Position: Director

Appointed: 23 April 2001

Resigned: 31 January 2004

Sarah P.

Position: Director

Appointed: 01 December 2000

Resigned: 11 June 2004

Simon S.

Position: Director

Appointed: 01 December 2000

Resigned: 11 June 2004

Anna C.

Position: Director

Appointed: 02 August 2000

Resigned: 18 May 2001

Stuart R.

Position: Secretary

Appointed: 09 June 1997

Resigned: 29 November 2000

Stuart R.

Position: Director

Appointed: 18 April 1997

Resigned: 29 November 2000

Deborah H.

Position: Director

Appointed: 17 January 1996

Resigned: 01 August 2000

David W.

Position: Director

Appointed: 17 January 1996

Resigned: 01 August 2000

Duncan R.

Position: Director

Appointed: 31 December 1993

Resigned: 14 April 1997

Duncan R.

Position: Secretary

Appointed: 31 December 1993

Resigned: 14 June 1997

Maria V.

Position: Director

Appointed: 05 December 1991

Resigned: 14 December 1993

John M.

Position: Director

Appointed: 05 December 1991

Resigned: 15 April 1995

Samanthan F.

Position: Director

Appointed: 05 December 1991

Resigned: 10 February 1995

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Jasbir S. This PSC and has 25-50% shares. Another entity in the PSC register is Jasbir S. This PSC owns 25-50% shares and has 25-50% voting rights.

Jasbir S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jasbir S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 7471 9812 173     
Current Assets 1 9812 4732 2792 6122 6071 8032 002
Debtors  300     
Net Assets Liabilities100100100100100100100100
Other Debtors  300     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -234-240-252-288-384-450
Average Number Employees During Period 33     
Creditors1 6471 8812 3732 2472 5832 5451 7251 807
Other Creditors1 6471 8812 373     
Other Operating Income Format2   139   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  300308323326406355
Profit Loss On Ordinary Activities Before Tax    2   
Tax Tax Credit On Profit Or Loss On Ordinary Activities    2   
Total Assets Less Current Liabilities  334340352388484550
Turnover Revenue   3 1891 440   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st March 2023
filed on: 21st, November 2023
Free Download (6 pages)

Company search

Advertisements