This company is commonly known as Bodification Limited. The company was founded 21 years ago and was given the registration number 04525583. The firm's registered office is in NORTHAMPTON. You can find them at 24 Gold Street, , Northampton, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BODIFICATION LIMITED |
---|---|---|
Company Number | : | 04525583 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Gold Street, Northampton, Northamptonshire, NN1 1RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Gold Street, Northampton, England, NN1 1RS | Secretary | 24 June 2010 | Active |
31/32, High Street, Wellingborough, England, NN8 4HL | Director | 01 January 2024 | Active |
31/32, High Street, Wellingborough, England, NN8 4HL | Director | 01 January 2024 | Active |
31/32, High Street, Wellingborough, England, NN8 4HL | Director | 01 January 2024 | Active |
134 St Georges Avenue, Northampton, NN2 6JF | Secretary | 30 September 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 04 September 2002 | Active |
15, Taylor Avenue, Northampton, England, NN3 2DB | Director | 30 September 2002 | Active |
17, Harestone House, Vicarage Road, Northampton, England, NN5 7AT | Director | 05 September 2002 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 04 September 2002 | Active |
Mr Richard Ian Mace | ||
Notified on | : | 01 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31/32, High Street, Wellingborough, England, NN8 4HL |
Nature of control | : |
|
Mr Terry Lee Williamson | ||
Notified on | : | 01 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31/32, High Street, Wellingborough, England, NN8 4HL |
Nature of control | : |
|
Mrs Nicola Jayne Mace | ||
Notified on | : | 01 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31/32, High Street, Wellingborough, England, NN8 4HL |
Nature of control | : |
|
Mr Andrew Lee | ||
Notified on | : | 19 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15, Taylor Avenue, Northampton, England, NN3 2DB |
Nature of control | : |
|
Mrs Pamela Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1944 |
Nationality | : | British |
Address | : | 24, Gold Street, Northampton, NN1 1RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-21 | Capital | Capital allotment shares. | Download |
2024-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Officers | Appoint person director company with name date. | Download |
2024-02-21 | Officers | Termination director company with name termination date. | Download |
2024-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Officers | Change person secretary company with change date. | Download |
2021-02-03 | Address | Change registered office address company with date old address new address. | Download |
2021-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.