UKBizDB.co.uk

BODYSHOP TECHNICAL SERVICES LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Units 10-11, Southgate Industrial Park, Cross Street, Heywood, OL10 1PW

Director06 April 2004Active
4 The Moorings, Mossley, Ashton Under Lyne, OL5 9BZ

Secretary15 January 1999Active
4 The Moorings, Mossley, Ashton Under Lyne, OL5 9BZ

Secretary17 January 1995Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary16 January 1995Active
13 Oak Avenue, Royton, Oldham, OL2 6TB

Secretary31 January 1997Active
Units 10-11, Southgate Industrial Park, Cross Street, Heywood, OL10 1PW

Secretary24 March 2003Active
10 Redfearn Wood, Rochdale, OL12 7GA

Secretary24 August 2000Active
44 Largo Road, Lundin Links, Leven, KY8 6DH

Director06 September 1999Active
50 Somerset Grove, Rochdale, OL11 5YS

Director17 January 1995Active
Units 10-11, Southgate Industrial Park, Cross Street, Heywood, OL10 1PW

Director06 April 2004Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director16 January 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control

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
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Officers

Termination director company with name termination date.

Download
2020-03-03Officers

Termination secretary company with name termination date.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-11-20Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-01Accounts

Accounts with accounts type total exemption small.

Download
2014-01-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.