MICHAEL BATTY REPROGRAPHICS LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA9 6EL

Company number 01757758
Status Active
Incorporation Date 30 September 1983
Company Type Private Limited Company
Address BEEZON LODGE, BEEZON ROAD, KENDAL, CUMBRIA, LA9 6EL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 4 December 2016 with updates; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 100 . The most likely internet sites of MICHAEL BATTY REPROGRAPHICS LIMITED are www.michaelbattyreprographics.co.uk, and www.michael-batty-reprographics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Michael Batty Reprographics Limited is a Private Limited Company. The company registration number is 01757758. Michael Batty Reprographics Limited has been working since 30 September 1983. The present status of the company is Active. The registered address of Michael Batty Reprographics Limited is Beezon Lodge Beezon Road Kendal Cumbria La9 6el. . SCOTT, Anne is a Secretary of the company. BATTY, Michael Charles is a Director of the company. Secretary FIELDING, Geoffrey Peter has been resigned. Secretary SANDERSON, Christopher Peter Robin has been resigned. Secretary WATT, Charles Edward has been resigned. Secretary WHITEHEAD, Frazer has been resigned. Secretary WHITEHEAD, Frazer has been resigned. The company operates in "Non-trading company".


michael batty reprographics Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SCOTT, Anne
Appointed Date: 31 August 2007

Director

Resigned Directors

Secretary
FIELDING, Geoffrey Peter
Resigned: 31 December 1992

Secretary
SANDERSON, Christopher Peter Robin
Resigned: 04 September 2002
Appointed Date: 01 April 1999

Secretary
WATT, Charles Edward
Resigned: 20 January 1995
Appointed Date: 01 January 1993

Secretary
WHITEHEAD, Frazer
Resigned: 31 August 2007
Appointed Date: 04 September 2002

Secretary
WHITEHEAD, Frazer
Resigned: 31 March 1999
Appointed Date: 20 January 1995

Persons With Significant Control

Mr Michael Charles Batty
Notified on: 6 April 2016
9 years old
Nature of control: Ownership of shares – 75% or more

MICHAEL BATTY REPROGRAPHICS LIMITED Events

10 Dec 2016
Accounts for a dormant company made up to 31 March 2016
10 Dec 2016
Confirmation statement made on 4 December 2016 with updates
11 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100

29 Nov 2015
Accounts for a dormant company made up to 31 March 2015
06 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-06
  • GBP 100

...
... and 71 more events
29 Mar 1988
Return made up to 14/09/87; full list of members

18 Mar 1988
Particulars of mortgage/charge

27 Nov 1986
Full accounts made up to 31 January 1986

27 Nov 1986
Return made up to 31/10/86; full list of members

04 Oct 1986
Particulars of mortgage/charge

MICHAEL BATTY REPROGRAPHICS LIMITED Charges

9 October 1991
Debenture
Delivered: 16 October 1991
Status: Outstanding
Persons entitled: Minolta (UK) Limited
Description: (See form 395 for full details). Fixed and floating charges…
29 February 1988
Debenture
Delivered: 18 March 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1986
Legal charge
Delivered: 4 October 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC.
Description: All the company's interest in all that f/h land together…