UKBizDB.co.uk

BODY SHOCK LIMITED

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

This company is commonly known as Body Shock Limited. The company was founded 26 years ago and was given the registration number 03465862. The firm's registered office is in WALSALL. You can find them at Wallace House, 20 Birmingham Road, Walsall, West Midlands. This company's SIC code is 46480 - Wholesale of watches and jewellery.

Company Information

Name:BODY SHOCK LIMITED
Company Number:03465862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46480 - Wholesale of watches and jewellery

Office Address & Contact

Registered Address:Wallace House, 20 Birmingham Road, Walsall, West Midlands, WS1 2LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
42 Whetstone Lane, Walsall, WS9 0JB

Director08 December 1997Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary14 November 1997Active
38 Whetstone Lane, Aldridge, Walsall, WS9 0JB

Secretary21 November 1997Active
20 Primrose Gardens, Codsall, Wolverhampton, WV8 1PA

Secretary14 November 1997Active
42 Whetstone Lane, Aldridge, Walsall, WS9 0JB

Secretary05 April 2005Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director14 November 1997Active
50 Pelsall Lane, Rushall, Walsall, WS4 1NQ

Director08 December 1997Active
158 Hawkswell Drive, Willenhall, WV13 3EN

Director14 November 1997Active
38 Whetstone Lane, Aldridge, Walsall, WS9 0JB

Director21 November 1997Active

People with Significant Control

Mrs Louise Wayne
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:United Kingdom
Address:42 Whetstone Lane, Aldridge, Walsall, United Kingdom, WS9 0JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Wayne
Notified on:06 April 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:42 Whetstone Lane, Aldridge, Walsall, England, WS9 0JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Persons with significant control

Cessation of a person with significant control.

Download
2019-10-16Persons with significant control

Change to a person with significant control.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Officers

Termination secretary company with name termination date.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Accounts

Accounts with accounts type total exemption full.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2015-11-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-25Accounts

Accounts with accounts type total exemption small.

Download
2013-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.