UKBizDB.co.uk

BODGIT AND SCARPER ENTERPRISES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bodgit And Scarper Enterprises Limited. The company was founded 32 years ago and was given the registration number 02668925. The firm's registered office is in PRESTON. You can find them at 148 Chapel Fold, Hesketh Bank, Preston, Lancashire. This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:BODGIT AND SCARPER ENTERPRISES LIMITED
Company Number:02668925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:148 Chapel Fold, Hesketh Bank, Preston, Lancashire, PR4 6RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
148, Chapel Road, Hesketh Bank, Preston, United Kingdom, PR4 6RY

Secretary06 December 1991Active
148, Chapel Road, Hesketh Bank, Preston, United Kingdom, PR4 6RY

Director06 December 1991Active
Gornall's Barn, Sandy Lane, Holmeswood, L40 1UF

Director06 December 1991Active
20 Junction Lane, Burscough, Ormskirk, L40 5SS

Director13 March 1998Active
Burnside, 1 Manor Road, Colne, United Kingdom, BB8 7AS

Director01 September 2002Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary03 December 1991Active
4 Park Drive West, Mirfield, WF14 9NQ

Director01 September 2002Active

People with Significant Control

Mrs Lynn Tracey Aspinall
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:20 Junction Lane, Burscough, Ormskirk, England, L40 5SS
Nature of control:
  • Significant influence or control
Michael John Forshaw
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:30 Alkincoats Road, Colne, United Kingdom, BB8 9QG
Nature of control:
  • Significant influence or control
Mrs Linda Aspinall
Notified on:06 April 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Gornalls Barn, Sandy Lane, Holmeswood, England, L40 1UF
Nature of control:
  • Significant influence or control
Mrs Elizabeth Aspinall
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:148 Chapel Fold, Hesketh Bank, Preston, England, PR4 6RY
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Accounts

Accounts with accounts type medium.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2020-12-08Confirmation statement

Confirmation statement with updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-02-13Officers

Change person director company with change date.

Download
2018-12-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-12-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.