UKBizDB.co.uk

BODY ENGINEERING LIMITED

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

This company is commonly known as Body Engineering Limited. The company was founded 35 years ago and was given the registration number 02330433. The firm's registered office is in STOCKTON ON TEES. You can find them at 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:BODY ENGINEERING LIMITED
Company Number:02330433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 December 1988
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Randolph Works, Evenwood, Bishop Auckland, United Kingdom, DL14 9QL

Secretary28 April 2006Active
Randolph Works, Evenwood, Bishop Auckland, United Kingdom, DL14 9QL

Director12 August 1994Active
Randolph Works, Evenwood, Bishop Auckland, United Kingdom, DL14 9QL

Director-Active
Rosegarth, Rudland Way, High Etherley, Bishop Auckland, DL14 0HH

Secretary-Active
Rosegarth, Rudland Way, High Etherley, Bishop Auckland, DL14 0HH

Director-Active

People with Significant Control

David Robert Body
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Potters Cross Farm, Butterknowle, Bishop Auckland, England, DL13 5JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Paul Body
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:South Hall, Cedar Grove, Barton, Richmond, England, DL10 6JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-16Gazette

Gazette dissolved liquidation.

Download
2021-02-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-02-03Insolvency

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

Download
2019-12-17Address

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

Download
2019-12-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-16Resolution

Resolution.

Download
2019-12-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-02Officers

Change person secretary company with change date.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-30Mortgage

Mortgage satisfy charge full.

Download
2018-06-30Mortgage

Mortgage satisfy charge full.

Download
2018-06-09Mortgage

Mortgage satisfy charge full.

Download
2018-06-09Mortgage

Mortgage satisfy charge full.

Download
2018-06-09Mortgage

Mortgage satisfy charge full.

Download
2018-06-09Mortgage

Mortgage satisfy charge full.

Download
2017-12-22Persons with significant control

Notification of a person with significant control.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Persons with significant control

Notification of a person with significant control.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Officers

Change person director company with change date.

Download
2017-05-23Officers

Change person director company with change date.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.