HEADLEY BODY SHOP LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1QL
Company number 02883815
Status Active
Incorporation Date 24 December 1993
Company Type Private Limited Company
Address 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued. The most likely internet sites of HEADLEY BODY SHOP LIMITED are www.headleybodyshop.co.uk, and www.headley-body-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 3.9 miles; to Kintbury Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Headley Body Shop Limited is a Private Limited Company. The company registration number is 02883815. Headley Body Shop Limited has been working since 24 December 1993. The present status of the company is Active. The registered address of Headley Body Shop Limited is 2 Old Bath Road Newbury Berkshire Rg14 1ql. . PHIPPS, Frazer is a Secretary of the company. PHIPPS, Frazer is a Director of the company. SIMONOWSKI, Ivan Charles is a Director of the company. Secretary FAGG, Tamara has been resigned. Secretary B H COMPANY SECRETARIES LTD has been resigned. Director LAILEY, Robert has been resigned. Director WOOTTON, Christopher Barry Joseph has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
PHIPPS, Frazer
Appointed Date: 13 August 2004

Director
PHIPPS, Frazer
Appointed Date: 15 July 1998
57 years old

Director
SIMONOWSKI, Ivan Charles
Appointed Date: 24 December 1993
62 years old

Resigned Directors

Secretary
FAGG, Tamara
Resigned: 13 August 2004
Appointed Date: 24 January 2000

Secretary
B H COMPANY SECRETARIES LTD
Resigned: 24 January 2000
Appointed Date: 24 December 1993

Director
LAILEY, Robert
Resigned: 31 December 1995
Appointed Date: 24 December 1993
58 years old

Director
WOOTTON, Christopher Barry Joseph
Resigned: 01 January 1997
Appointed Date: 24 December 1993
82 years old

Persons With Significant Control

Hbs Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEADLEY BODY SHOP LIMITED Events

03 Jan 2017
Confirmation statement made on 24 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Compulsory strike-off action has been discontinued
22 Mar 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 900

22 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 51 more events
07 Mar 1996
Director resigned
29 Jan 1996
Return made up to 24/12/95; no change of members
04 Oct 1995
Accounts for a small company made up to 31 December 1994
06 Jan 1995
Return made up to 24/12/94; full list of members
  • 363(288) ‐ Director's particulars changed

24 Dec 1993
Incorporation