Company Information for READYCREST LIMITED
14 STIRLING PARK, LAKER ROAD, ROCHESTER, KENT, ME1 3QR,
|
Company Registration Number
02444789
Private Limited Company
Active |
Company Name | |
---|---|
READYCREST LIMITED | |
Legal Registered Office | |
14 STIRLING PARK, LAKER ROAD ROCHESTER KENT ME1 3QR Other companies in ME1 | |
Company Number | 02444789 | |
---|---|---|
Company ID Number | 02444789 | |
Date formed | 1989-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB573720730 |
Last Datalog update: | 2023-12-05 17:30:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
READYCREST NETWORKS LIMITED | 14 STIRLING PARK, LAKER ROAD ROCHESTER KENT ME1 3QR | Active | Company formed on the 1998-02-13 | |
READYCREST SERVICES LIMITED | 14 STIRLING PARK ROCHESTER KENT ME1 3QR | Active | Company formed on the 2013-06-11 |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH PAMELA DANSEY |
||
TERENCE JOHN DANSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH PAMELA DANSEY |
Company Secretary | ||
BRYAN CHARLES TEECE |
Company Secretary | ||
ELIZABETH PAMELA DANSEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WALTER JOHN DANSEY & SONS (PROVISIONS) LIMITED | Director | 1992-03-22 | CURRENT | 1959-01-08 | Active | |
READYSIP LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active | |
READYCREST SERVICES LIMITED | Director | 2013-06-11 | CURRENT | 2013-06-11 | Active | |
READYCREST NETWORKS LIMITED | Director | 2008-10-07 | CURRENT | 1998-02-13 | Active | |
0800ONLINE.CO.UK LIMITED | Director | 2000-02-17 | CURRENT | 2000-02-17 | Active | |
ORDERITDIRECT LIMITED | Director | 1998-12-23 | CURRENT | 1998-12-23 | Active | |
REDINET LIMITED | Director | 1998-02-13 | CURRENT | 1998-02-13 | Active | |
WALTER JOHN DANSEY & SONS (PROVISIONS) LIMITED | Director | 1992-03-22 | CURRENT | 1959-01-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/11/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH PAMELA DANSEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/11 FROM 5 London Road, Rainham Gillingham Kent ME8 7RG | |
AR01 | 21/11/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN DANSEY / 21/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PAMELA DANSEY / 21/11/2010 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ELIZABETH DANSEY | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH PAMELA DANSEY / 27/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN DANSEY / 27/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/12/06 FROM: SOUTHERN HOUSE ANTHONYS WAY ROCHESTER KENT ME2 4DN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/11/97 FROM: WOODLANDS 19 HILL CHASE WALDERSLADE KENT ME5 9HE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/11/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 21/11/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 21/11/93; NO CHANGE OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 21/11/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
363b | RETURN MADE UP TO 21/11/91; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 140,015 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 134,833 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on READYCREST LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 1,000 |
Current Assets | 2012-12-31 | £ 368,240 |
Current Assets | 2011-12-31 | £ 381,388 |
Debtors | 2012-12-31 | £ 114,944 |
Debtors | 2011-12-31 | £ 121,527 |
Fixed Assets | 2012-12-31 | £ 24,509 |
Fixed Assets | 2011-12-31 | £ 27,641 |
Secured Debts | 2012-12-31 | £ 19,679 |
Secured Debts | 2011-12-31 | £ 48,759 |
Shareholder Funds | 2012-12-31 | £ 252,734 |
Shareholder Funds | 2011-12-31 | £ 274,196 |
Stocks Inventory | 2012-12-31 | £ 252,996 |
Stocks Inventory | 2011-12-31 | £ 259,581 |
Tangible Fixed Assets | 2012-12-31 | £ 24,508 |
Tangible Fixed Assets | 2011-12-31 | £ 27,639 |
Debtors and other cash assets
READYCREST LIMITED owns 3 domain names.
theholmesoffice.co.uk readycrest.co.uk rexnet.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as READYCREST LIMITED are:
RBT (CONNECT) LIMITED | £ 26,564,549 |
CIVICA UK LIMITED | £ 1,982,966 |
IDOX SOFTWARE LTD | £ 1,776,682 |
INSIGHT DIRECT (UK) LTD | £ 1,091,588 |
BIBLIOTHECA LIMITED | £ 848,557 |
SPRINGSOFT DESIGN AUTOMATION LIMITED | £ 796,919 |
ADVANCED BUSINESS SOLUTIONS LIMITED | £ 780,209 |
PROACT IT UK LIMITED | £ 745,477 |
REDCENTRIC MANAGED SOLUTIONS LIMITED | £ 678,520 |
OLDPBSL LIMITED | £ 542,859 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
MDA SYSTEMS LIMITED | £ 214,522,529 |
CIVICA UK LIMITED | £ 148,474,418 |
CUSTOMER SERVICE DIRECT LIMITED | £ 141,194,228 |
SOUTH WEST ONE LIMITED | £ 83,260,694 |
INSIGHT DIRECT (UK) LTD | £ 70,124,668 |
IDOX SOFTWARE LTD | £ 55,441,495 |
SYNETRIX LIMITED | £ 52,878,632 |
RBT (CONNECT) LIMITED | £ 41,947,344 |
BOXXE LIMITED | £ 28,265,762 |
H&F BRIDGE PARTNERSHIP LIMITED | £ 27,595,116 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus | |||
85255000 | Transmission apparatus for radio-broadcasting or television, not incorporating reception apparatus | |||
90069100 | Parts and accessories for photographic cameras, n.e.s. | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | |||
16023290 | Prepared or preserved meat or meat offal of fowls of the species Gallus domesticus (excl. that containing >= 25% meat or offal of poultry, meat or offal of turkeys or guinea fowl, sausages and similar products, finely homogenised preparations put up for retail sale as infant food or for dietetic purposes, in containers of a net weight of <= 250 g, preparations of liver and meat extracts and juices) | |||
16023290 | Prepared or preserved meat or meat offal of fowls of the species Gallus domesticus (excl. that containing >= 25% meat or offal of poultry, meat or offal of turkeys or guinea fowl, sausages and similar products, finely homogenised preparations put up for retail sale as infant food or for dietetic purposes, in containers of a net weight of <= 250 g, preparations of liver and meat extracts and juices) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |