UKBizDB.co.uk

BODYSHOP SERVICES (MAIDSTONE) LIMITED

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

This company is commonly known as Bodyshop Services (maidstone) Limited. The company was founded 27 years ago and was given the registration number 03226142. The firm's registered office is in MAIDSTONE. You can find them at Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:BODYSHOP SERVICES (MAIDSTONE) LIMITED
Company Number:03226142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1996
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Globe House, Eclipse Park, Sittingbourne Road, Maidstone, Kent, United Kingdom, ME14 3EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, St. Lukes Road, Maidstone, England, ME14 5AS

Director06 April 2017Active
45 St Lukes Road, 45, Maidstone, United Kingdom, ME14 5AS

Director01 October 2007Active
3 The Coppice, Aylesford, ME20 7RN

Secretary17 July 1996Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Secretary17 July 1996Active
3 The Coppice, Aylesford, ME20 7RN

Director17 July 1996Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Director17 July 1996Active
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG

Director17 July 1996Active

People with Significant Control

Damian Brookes
Notified on:04 October 2022
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:45, St. Lukes Road, Maidstone, England, ME14 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Leon Dubock
Notified on:07 May 2019
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:45 St Lukes Road, 45, Maidstone, United Kingdom, ME14 5AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leon Frank Dubock
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:3 The Coppice, Aylesford, United Kingdom, ME20 7RN
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2022-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Officers

Change person director company with change date.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-03Address

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

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-12Persons with significant control

Notification of a person with significant control.

Download
2019-07-12Persons with significant control

Cessation of a person with significant control.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.