CUFAUDE BUSINESS PARK M. C. LIMITED

Register to unlock more data on OkredoRegister

CUFAUDE BUSINESS PARK M. C. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05129285

Incorporation date

17/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

3 Richfield Place, Richfield Avenue, Reading, Berkshire RG1 8EQCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2004)
dot icon04/11/2025
Cessation of Roy Kenneth Mccafferty as a person with significant control on 2025-10-22
dot icon04/11/2025
Notification of Laura Grace Deller as a person with significant control on 2025-10-22
dot icon30/10/2025
Termination of appointment of Roy Kenneth Mccafferty as a director on 2025-10-22
dot icon30/10/2025
Appointment of Mrs Laura Grace Deller as a director on 2025-10-22
dot icon17/07/2025
Micro company accounts made up to 2024-10-31
dot icon06/05/2025
Director's details changed for Mr Matthew Cooke on 2025-04-23
dot icon06/05/2025
Change of details for Mr Matthew Cooke as a person with significant control on 2025-04-23
dot icon25/04/2025
Confirmation statement made on 2025-04-23 with updates
dot icon23/04/2025
Cessation of Ian Crossley as a person with significant control on 2025-04-22
dot icon23/04/2025
Notification of Linetta Rimell as a person with significant control on 2025-04-22
dot icon23/04/2025
Notification of Matthew Cooke as a person with significant control on 2025-04-22
dot icon23/04/2025
Appointment of Mr Matthew Cooke as a director on 2025-04-22
dot icon23/04/2025
Cessation of Matthew Cooke as a person with significant control on 2025-04-22
dot icon23/04/2025
Notification of Matthew Cooke as a person with significant control on 2025-04-22
dot icon02/07/2024
Micro company accounts made up to 2023-10-31
dot icon04/06/2024
Confirmation statement made on 2024-05-17 with no updates
dot icon04/07/2023
Micro company accounts made up to 2022-10-31
dot icon25/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon31/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon06/01/2022
Micro company accounts made up to 2021-10-31
dot icon02/06/2021
Confirmation statement made on 2021-05-17 with updates
dot icon29/03/2021
Termination of appointment of Ian Crossley as a director on 2021-01-04
dot icon24/03/2021
Micro company accounts made up to 2020-10-31
dot icon09/06/2020
Micro company accounts made up to 2019-10-31
dot icon22/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon01/07/2019
Micro company accounts made up to 2018-10-31
dot icon22/05/2019
Termination of appointment of Mark Ripley as a secretary on 2019-05-09
dot icon22/05/2019
Appointment of Mrs Linetta Rimell as a director on 2019-05-15
dot icon21/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon25/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon10/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/09/2017
Registered office address changed from 26-28 Southampton Street Reading Berkshire RG1 2QL to 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ on 2017-09-29
dot icon13/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon26/05/2017
Total exemption full accounts made up to 2016-10-31
dot icon14/06/2016
Total exemption full accounts made up to 2015-10-31
dot icon27/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon05/02/2016
Register(s) moved to registered inspection location 38 London Street Basingstoke Hampshire RG21 7NY
dot icon12/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon10/06/2015
Total exemption full accounts made up to 2014-10-31
dot icon07/07/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon15/01/2014
Total exemption full accounts made up to 2013-10-31
dot icon13/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon13/08/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon08/09/2011
Appointment of Mr Richard Charles Mayon-White as a director
dot icon15/06/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon08/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon06/07/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon06/07/2010
Register inspection address has been changed
dot icon19/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon29/06/2009
Return made up to 20/05/09; full list of members
dot icon01/06/2009
Total exemption full accounts made up to 2008-10-31
dot icon29/05/2009
Director appointed ian crossley
dot icon05/03/2009
Secretary appointed mark ripley
dot icon05/03/2009
Appointment terminated secretary roy mccafferty
dot icon02/03/2009
Director appointed martin webb
dot icon22/10/2008
Appointment terminated secretary robert read
dot icon06/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon11/07/2008
Director and secretary appointed roy kenneth mccafferty
dot icon11/07/2008
Appointment terminated director anthony sharp
dot icon01/07/2008
Capitals not rolled up
dot icon23/06/2008
Return made up to 17/05/08; no change of members
dot icon09/07/2007
Director resigned
dot icon15/06/2007
Return made up to 17/05/07; no change of members
dot icon30/04/2007
Total exemption full accounts made up to 2006-10-31
dot icon18/07/2006
Return made up to 17/05/06; full list of members
dot icon09/03/2006
Total exemption full accounts made up to 2005-10-31
dot icon07/03/2006
Return made up to 17/05/05; full list of members; amend
dot icon05/07/2005
Return made up to 17/05/05; full list of members
dot icon14/03/2005
Accounting reference date extended from 31/05/05 to 31/10/05
dot icon17/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
69.26K
-
0.00
-
-
2022
0
77.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Martin
Director
13/02/2009 - Present
4
Rimell, Linetta
Director
15/05/2019 - Present
2
Mr Matthew Cooke
Director
22/04/2025 - Present
6
Mccafferty, Roy Kenneth
Director
07/05/2008 - 22/10/2025
10
Mayon-White, Richard Charles
Director
01/09/2011 - Present
21

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUFAUDE BUSINESS PARK M. C. LIMITED

CUFAUDE BUSINESS PARK M. C. LIMITED is an(a) Active company incorporated on 17/05/2004 with the registered office located at 3 Richfield Place, Richfield Avenue, Reading, Berkshire RG1 8EQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUFAUDE BUSINESS PARK M. C. LIMITED?

toggle

CUFAUDE BUSINESS PARK M. C. LIMITED is currently Active. It was registered on 17/05/2004 .

Where is CUFAUDE BUSINESS PARK M. C. LIMITED located?

toggle

CUFAUDE BUSINESS PARK M. C. LIMITED is registered at 3 Richfield Place, Richfield Avenue, Reading, Berkshire RG1 8EQ.

What does CUFAUDE BUSINESS PARK M. C. LIMITED do?

toggle

CUFAUDE BUSINESS PARK M. C. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CUFAUDE BUSINESS PARK M. C. LIMITED?

toggle

The latest filing was on 04/11/2025: Cessation of Roy Kenneth Mccafferty as a person with significant control on 2025-10-22.