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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, St. Lukes Road, Maidstone, England, ME14 5AS | Director | 06 April 2017 | Active |
45 St Lukes Road, 45, Maidstone, United Kingdom, ME14 5AS | Director | 01 October 2007 | Active |
3 The Coppice, Aylesford, ME20 7RN | Secretary | 17 July 1996 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Secretary | 17 July 1996 | Active |
3 The Coppice, Aylesford, ME20 7RN | Director | 17 July 1996 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Director | 17 July 1996 | Active |
3 Tennyson Avenue, Four Oaks, Sutton Coldfield, B74 4YG | Director | 17 July 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Officers | Change person director company with change date. | Download |
2023-03-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Officers | Change person director company with change date. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-03 | Address | Change registered office address company with date old address new address. | Download |
2020-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Officers | Termination director company with name termination date. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.