UKBizDB.co.uk

BODYCOVE LIMITED

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

This company is commonly known as Bodycove Limited. The company was founded 27 years ago and was given the registration number 03292923. The firm's registered office is in MIDDLESEX. You can find them at Unit 1 Horton Road, West Drayton, Middlesex, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:BODYCOVE LIMITED
Company Number:03292923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:Unit 1 Horton Road, West Drayton, Middlesex, UB7 8BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Point, 37 North Wharf Road, London, England, W2 1AF

Secretary01 October 2021Active
The Point, 37 North Wharf Road, London, England, W2 1AF

Director23 March 2020Active
The Point, 37 North Wharf Road, London, England, W2 1AF

Director23 March 2020Active
The Point, 37 North Wharf Road, London, England, W2 1AF

Director23 March 2020Active
69 Elmhurst Mansions, Edgeley Road, London, SW4 6EU

Secretary17 December 1996Active
64 Perrers Road, Hammersmith, London, W6 0EZ

Secretary27 April 2000Active
Unit 1 Horton Road, West Drayton, Middlesex, UB7 8BQ

Secretary01 January 2003Active
Flat 4 4 Roland Gardens, London, SW7 3PM

Secretary24 January 1997Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary16 December 1996Active
Unit 1 Horton Road, West Drayton, Middlesex, UB7 8BQ

Director28 June 2016Active
2 Furster Road, Beckenham, BR3 4LJ

Director17 December 1996Active
69 Elmhurst Mansions, Edgeley Road, London, SW4 6EU

Director17 December 1996Active
Bradda Brae, Bradda East, Port Erin, IM9 6QB

Director27 April 2000Active
Flint Cottage, X, Ibstone, High Wycombe, HP14 3XT

Director27 April 2000Active
84 Campden Street, London, W8 7EN

Director24 January 1997Active
3 Birkheads Road, Reigate, RH2 0AR

Director07 February 1997Active
Unit 1 Horton Road, West Drayton, Middlesex, UB7 8BQ

Director19 June 2018Active
120 East Road, London, N1 6AA

Nominee Director16 December 1996Active
Flat 4 4 Roland Gardens, London, SW7 3PM

Director24 January 1997Active
Unit 1 Horton Road, West Drayton, Middlesex, UB7 8BQ

Director28 June 2016Active
120 East Road, London, N1 6AA

Corporate Nominee Director16 December 1996Active

People with Significant Control

Comcab (London) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Point, 37 North Wharf Road, London, England, W2 1AF
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 (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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-05-12Accounts

Legacy.

Download
2023-05-12Other

Legacy.

Download
2023-05-12Other

Legacy.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-05-19Accounts

Legacy.

Download
2022-05-19Other

Legacy.

Download
2022-05-19Other

Legacy.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Appoint person secretary company with name date.

Download
2021-08-09Address

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

Download
2021-08-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-03Accounts

Legacy.

Download
2021-05-28Other

Legacy.

Download
2021-05-28Other

Legacy.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-03Accounts

Legacy.

Download
2020-10-29Accounts

Legacy.

Download
2020-09-18Other

Legacy.

Download
2020-09-18Other

Legacy.

Download

Copyright © 2024. All rights reserved.