Company NameReadystyle Limited
DirectorsDavid James Clark and Katy Clark
Company StatusActive
Company Number02173494
CategoryPrivate Limited Company
Incorporation Date5 October 1987(36 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr David James Clark
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(28 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 3, 1st Floor Foremost House
Radford Way
Billericay
Essex
CM12 0BT
Secretary NameMr David James Clark
StatusCurrent
Appointed31 December 2015(28 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressRoom 3, 1st Floor Foremost House
Radford Way
Billericay
Essex
CM12 0BT
Director NameMrs Katy Clark
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(29 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoom 3, 1st Floor Foremost House
Radford Way
Billericay
Essex
CM12 0BT
Director NameMr Richard Alan Clark
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(3 years, 8 months after company formation)
Appointment Duration24 years, 6 months (resigned 31 December 2015)
RoleContract Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Park Road
Hemel Hempstead
Hertfordshire
HP1 1JS
Secretary NameMrs Janet Clark
NationalityBritish
StatusResigned
Appointed17 June 1991(3 years, 8 months after company formation)
Appointment Duration24 years, 6 months (resigned 31 December 2015)
RoleCompany Director
Correspondence Address61 Park Road
Hemel Hempstead
Hertfordshire
HP1 1JS

Location

Registered AddressRoom 3, 1st Floor Foremost House
Radford Way
Billericay
Essex
CM12 0BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Mr Richard Alan Clark
75.00%
Ordinary
25 at £1Mrs Janet Clark
25.00%
Ordinary

Financials

Year2014
Net Worth£14,163
Cash£15,148
Current Liabilities£41,739

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 3 weeks ago)
Next Return Due1 July 2024 (1 month, 3 weeks from now)

Filing History

30 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
19 June 2020Confirmation statement made on 17 June 2020 with updates (5 pages)
7 August 2019Change of details for Mr David James Clark as a person with significant control on 31 July 2019 (2 pages)
7 August 2019Cessation of Katy Clark as a person with significant control on 31 July 2019 (1 page)
27 June 2019Confirmation statement made on 17 June 2019 with updates (5 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 June 2018Notification of Katy Clark as a person with significant control on 10 July 2017 (2 pages)
29 June 2018Change of details for Mr David James Clark as a person with significant control on 10 July 2017 (2 pages)
29 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 July 2017Appointment of Mrs Katy Clark as a director on 10 July 2017 (2 pages)
24 July 2017Appointment of Mrs Katy Clark as a director on 10 July 2017 (2 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
8 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 March 2016Appointment of Mr David James Clark as a secretary on 31 December 2015 (2 pages)
14 March 2016Appointment of Mr David James Clark as a secretary on 31 December 2015 (2 pages)
11 March 2016Termination of appointment of Janet Clark as a secretary on 31 December 2015 (1 page)
11 March 2016Termination of appointment of Janet Clark as a secretary on 31 December 2015 (1 page)
11 March 2016Termination of appointment of Richard Alan Clark as a director on 31 December 2015 (1 page)
11 March 2016Appointment of Mr David James Clark as a director on 31 December 2015 (2 pages)
11 March 2016Appointment of Mr David James Clark as a director on 31 December 2015 (2 pages)
11 March 2016Termination of appointment of Richard Alan Clark as a director on 31 December 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mr Richard Alan Clark on 17 June 2010 (2 pages)
23 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Mr Richard Alan Clark on 17 June 2010 (2 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 July 2009Return made up to 17/06/09; full list of members (3 pages)
9 July 2009Return made up to 17/06/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 June 2008Return made up to 17/06/08; full list of members (3 pages)
24 June 2008Return made up to 17/06/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 June 2007Return made up to 17/06/07; full list of members (2 pages)
26 June 2007Return made up to 17/06/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 July 2006Location of register of members (1 page)
19 July 2006Return made up to 17/06/06; full list of members (2 pages)
19 July 2006Location of debenture register (1 page)
19 July 2006Registered office changed on 19/07/06 from: c/o whittington raymond foremost house radford way billericay essex CM12 0BT (1 page)
19 July 2006Registered office changed on 19/07/06 from: c/o whittington raymond foremost house radford way billericay essex CM12 0BT (1 page)
19 July 2006Location of debenture register (1 page)
19 July 2006Location of register of members (1 page)
19 July 2006Return made up to 17/06/06; full list of members (2 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 June 2005Return made up to 17/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 June 2005Return made up to 17/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 June 2004Return made up to 17/06/04; full list of members (6 pages)
29 June 2004Return made up to 17/06/04; full list of members (6 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
25 June 2003Return made up to 17/06/03; full list of members (6 pages)
25 June 2003Return made up to 17/06/03; full list of members (6 pages)
13 May 2003Registered office changed on 13/05/03 from: union house 117 high street billericay essex CM12 9AH (1 page)
13 May 2003Registered office changed on 13/05/03 from: union house 117 high street billericay essex CM12 9AH (1 page)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 July 2002Return made up to 17/06/02; full list of members (6 pages)
10 July 2002Return made up to 17/06/02; full list of members (6 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 June 2001Return made up to 17/06/01; full list of members (6 pages)
25 June 2001Return made up to 17/06/01; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 June 2000Return made up to 17/06/00; full list of members (6 pages)
23 June 2000Return made up to 17/06/00; full list of members (6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 June 1999Return made up to 17/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1999Return made up to 17/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 June 1998Return made up to 17/06/98; no change of members
  • 363(287) ‐ Registered office changed on 16/06/98
(4 pages)
16 June 1998Return made up to 17/06/98; no change of members
  • 363(287) ‐ Registered office changed on 16/06/98
(4 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 June 1997Return made up to 17/06/97; no change of members (4 pages)
19 June 1997Return made up to 17/06/97; no change of members (4 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 June 1996Return made up to 17/06/96; full list of members (6 pages)
22 June 1996Return made up to 17/06/96; full list of members (6 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
29 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)