This company is commonly known as Bodies In Motion (pendle) Ltd.. The company was founded 18 years ago and was given the registration number 05504622. The firm's registered office is in LANCASHIRE. You can find them at 30 Colne Road, Brierfield, Lancashire, . This company's SIC code is 85510 - Sports and recreation education.
Name | : | BODIES IN MOTION (PENDLE) LTD. |
---|---|---|
Company Number | : | 05504622 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Colne Road, Brierfield, Lancashire, BB9 5NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Colne Road, Brierfield, Lancashire, BB9 5NS | Director | 09 December 2009 | Active |
30 Colne Road, Brierfield, Lancashire, BB9 5NS | Director | 01 May 2023 | Active |
30, Bodies In Motion, Orchid House, 30 Colne Road, Brierfield, Nelson, United Kingdom, BB9 5NS | Director | 20 February 2023 | Active |
30 Colne Road, Brierfield, Lancashire, BB9 5NS | Director | 09 December 2009 | Active |
17 Hazelwood Road, Nelson, BB9 9NF | Secretary | 13 April 2007 | Active |
Walnut House, 29a Watford Road, Radlett, WD7 8LG | Secretary | 11 July 2005 | Active |
193 Leeds Road, Nelson, BB9 8EQ | Secretary | 11 July 2005 | Active |
30 Colne Road, Brierfield, Lancashire, BB9 5NS | Director | 09 December 2009 | Active |
17 Hazelwood Road, Nelson, BB9 9NF | Director | 11 July 2005 | Active |
Higher Wellhead Cottage, Well Head Road, Newchurch In Pendle, Burnley, BB12 9LP | Director | 01 December 2006 | Active |
118 Burnley Road, Rawtenstall, Rossendale, BB4 8HH | Director | 11 July 2005 | Active |
193 Leeds Road, Nelson, BB9 8EQ | Director | 11 July 2005 | Active |
27 Croft Close, Rawtenstall, Rossendale, BB4 8NG | Director | 01 December 2006 | Active |
Mr Mohammad Basharat | ||
Notified on | : | 08 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Address | : | 30 Colne Road, Lancashire, BB9 5NS |
Nature of control | : |
|
Mr Benjamin Thomas Kelly | ||
Notified on | : | 17 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Address | : | 30 Colne Road, Lancashire, BB9 5NS |
Nature of control | : |
|
Mrs Jean Alison Weston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Address | : | 30 Colne Road, Lancashire, BB9 5NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-13 | Officers | Appoint person director company with name date. | Download |
2023-02-27 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Officers | Appoint person director company with name date. | Download |
2023-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.