UKBizDB.co.uk

BODY BRONZE LTD

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

This company is commonly known as Body Bronze Ltd. The company was founded 18 years ago and was given the registration number 05767196. The firm's registered office is in FELTHAM. You can find them at 471b Staines Road, Bedfont, Feltham, Middlesex. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:BODY BRONZE LTD
Company Number:05767196
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2006
End of financial year:31 March 2014
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:471b Staines Road, Bedfont, Feltham, Middlesex, TW14 8BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
471b Staines Road, Bedfont, Feltham, England, TW14 8BL

Director02 November 2020Active
52 Burns Avenue, Feltham, TW14 9NA

Secretary03 April 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary03 April 2006Active
Appartment 6 The Whitehouse, 9 Cedar Way, Sunbury On Thames, TW16 7BL

Director03 April 2006Active
Appartment 6 The Whitehouse, 9 Cedar Way, Sunbury On Thames, TW16 7BL

Director11 October 2007Active
471b Staines Road, Bedfont, Feltham, TW14 8BL

Director17 July 2020Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director03 April 2006Active

People with Significant Control

Ms Georgina Turpin
Notified on:02 November 2020
Status:Active
Date of birth:May 1994
Nationality:British
Country of residence:England
Address:471b Staines Road, Bedfont, Feltham, England, TW14 8BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Anthony Bell
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:Appartment 6, The Whitehouse, Sunbury On Thames, United Kingdom, TW16 7BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-04Address

Change registered office address company with date old address new address.

Download
2022-04-04Resolution

Resolution.

Download
2022-04-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-04Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-19Gazette

Gazette filings brought up to date.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Persons with significant control

Cessation of a person with significant control.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-04-18Gazette

Gazette filings brought up to date.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2019-10-01Gazette

Gazette notice compulsory.

Download
2019-04-09Gazette

Gazette filings brought up to date.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.