BATTYSHIEL LIMITED
READING HEADMASTERS READING LIMITED

Hellopages » Berkshire » Reading » RG1 2LN

Company number 07938396
Status Active
Incorporation Date 7 February 2012
Company Type Private Limited Company
Address 2 ST. MARYS BUTTS, READING, RG1 2LN
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 2 . The most likely internet sites of BATTYSHIEL LIMITED are www.battyshiel.co.uk, and www.battyshiel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Battyshiel Limited is a Private Limited Company. The company registration number is 07938396. Battyshiel Limited has been working since 07 February 2012. The present status of the company is Active. The registered address of Battyshiel Limited is 2 St Marys Butts Reading Rg1 2ln. . BATTY, Alexander Mark is a Director of the company. SHIEL, Kim Marie is a Director of the company. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
BATTY, Alexander Mark
Appointed Date: 07 February 2012
57 years old

Director
SHIEL, Kim Marie
Appointed Date: 01 March 2012
39 years old

Persons With Significant Control

Mr Alexander Mark Batty
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Kim Marie Shiel
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BATTYSHIEL LIMITED Events

21 Feb 2017
Confirmation statement made on 7 February 2017 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
01 Mar 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2

21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2

...
... and 5 more events
26 Apr 2012
Company name changed headmasters reading LIMITED\certificate issued on 26/04/12
  • RES15 ‐ Change company name resolution on 2012-04-17
  • NM01 ‐ Change of name by resolution

19 Mar 2012
Appointment of Kim Marie Shiel as a director
08 Mar 2012
Current accounting period extended from 28 February 2013 to 31 March 2013
08 Mar 2012
Statement of capital following an allotment of shares on 20 February 2012
  • GBP 2

07 Feb 2012
Incorporation