This company is commonly known as Bodyshop Technical Services Limited. The company was founded 29 years ago and was given the registration number 03009964. The firm's registered office is in CROSS STREET, HEYWOOD. You can find them at Units 10-11, Southgate Industrial Park, Cross Street, Heywood, Lancashire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | BODYSHOP TECHNICAL SERVICES LIMITED |
---|---|---|
Company Number | : | 03009964 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 January 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 10-11, Southgate Industrial Park, Cross Street, Heywood, Lancashire, OL10 1PW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Units 10-11, Southgate Industrial Park, Cross Street, Heywood, OL10 1PW | Director | 06 April 2004 | Active |
4 The Moorings, Mossley, Ashton Under Lyne, OL5 9BZ | Secretary | 15 January 1999 | Active |
4 The Moorings, Mossley, Ashton Under Lyne, OL5 9BZ | Secretary | 17 January 1995 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Nominee Secretary | 16 January 1995 | Active |
13 Oak Avenue, Royton, Oldham, OL2 6TB | Secretary | 31 January 1997 | Active |
Units 10-11, Southgate Industrial Park, Cross Street, Heywood, OL10 1PW | Secretary | 24 March 2003 | Active |
10 Redfearn Wood, Rochdale, OL12 7GA | Secretary | 24 August 2000 | Active |
44 Largo Road, Lundin Links, Leven, KY8 6DH | Director | 06 September 1999 | Active |
50 Somerset Grove, Rochdale, OL11 5YS | Director | 17 January 1995 | Active |
Units 10-11, Southgate Industrial Park, Cross Street, Heywood, OL10 1PW | Director | 06 April 2004 | Active |
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER | Corporate Nominee Director | 16 January 1995 | Active |
Junair Group Limited | ||
Notified on | : | 29 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Units 10-11, Southgate Industrial Park, Heywood, England, OL10 1PW |
Nature of control | : |
|
Mr Neil Arthur Robert Morrison | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | Units 10-11, Cross Street, Heywood, OL10 1PW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Officers | Termination secretary company with name termination date. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.