SHRUBLANDS ENTERPRISES LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4GB

Company number 06338911
Status Active
Incorporation Date 9 August 2007
Company Type Private Limited Company
Address 5 THEALE LAKES BUSINESS PARK THEALE LAKES BUSINESS PARK, MOULDEN WAY, SULHAMSTEAD, READING, ENGLAND, RG7 4GB
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from Saxon House Moseleys Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY to 5 Theale Lakes Business Park Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB on 9 May 2016. The most likely internet sites of SHRUBLANDS ENTERPRISES LIMITED are www.shrublandsenterprises.co.uk, and www.shrublands-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Shrublands Enterprises Limited is a Private Limited Company. The company registration number is 06338911. Shrublands Enterprises Limited has been working since 09 August 2007. The present status of the company is Active. The registered address of Shrublands Enterprises Limited is 5 Theale Lakes Business Park Theale Lakes Business Park Moulden Way Sulhamstead Reading England Rg7 4gb. The company`s financial liabilities are £195.44k. It is £13.24k against last year. The cash in hand is £9.47k. It is £-19.32k against last year. And the total assets are £19.19k, which is £-23.37k against last year. RAHIMIAN, Keyvan is a Director of the company. Secretary BUZZACOTT SECRETARIES LIMITED has been resigned. Secretary ENSORS TRUSTEE COMPANY LIMITED has been resigned. Director GAMBINI, Simona has been resigned. Director MARZOTTO, Vittorio has been resigned. Director ROMA, Stefano has been resigned. The company operates in "Mixed farming".


shrublands enterprises Key Finiance

LIABILITIES £195.44k
+7%
CASH £9.47k
-68%
TOTAL ASSETS £19.19k
-55%
All Financial Figures

Current Directors

Director
RAHIMIAN, Keyvan
Appointed Date: 19 December 2013
66 years old

Resigned Directors

Secretary
BUZZACOTT SECRETARIES LIMITED
Resigned: 29 October 2007
Appointed Date: 09 August 2007

Secretary
ENSORS TRUSTEE COMPANY LIMITED
Resigned: 07 July 2015
Appointed Date: 29 October 2007

Director
GAMBINI, Simona
Resigned: 24 December 2013
Appointed Date: 27 July 2009
52 years old

Director
MARZOTTO, Vittorio
Resigned: 22 October 2010
Appointed Date: 09 August 2007
65 years old

Director
ROMA, Stefano
Resigned: 28 July 2009
Appointed Date: 09 August 2007
62 years old

Persons With Significant Control

Mr Brett Sinclair Armitage
Notified on: 6 April 2016
48 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Greffrey Alan William Hunt
Notified on: 6 April 2016
75 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Stephen Paul Corran
Notified on: 6 April 2016
47 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Georgios Sergidis
Notified on: 6 April 2016
52 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Keyvan Rahimian
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Stefano Roma
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

SHRUBLANDS ENTERPRISES LIMITED Events

08 Sep 2016
Confirmation statement made on 9 August 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 August 2015
09 May 2016
Registered office address changed from Saxon House Moseleys Farm Business Centre Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY to 5 Theale Lakes Business Park Theale Lakes Business Park, Moulden Way Sulhamstead Reading RG7 4GB on 9 May 2016
06 Oct 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 999

07 Sep 2015
Termination of appointment of Ensors Trustee Company Limited as a secretary on 7 July 2015
...
... and 26 more events
16 Nov 2007
Registered office changed on 16/11/07 from: 12 new fetter lane london EC4A 1AG
16 Nov 2007
Secretary resigned
16 Nov 2007
New secretary appointed
16 Nov 2007
Ad 29/10/07--------- £ si 1@1=1 £ ic 2/3
09 Aug 2007
Incorporation