UKBizDB.co.uk

BODYTECH (MACCLESFIELD) LIMITED

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

This company is commonly known as Bodytech (macclesfield) Limited. The company was founded 37 years ago and was given the registration number 02060903. The firm's registered office is in . You can find them at 109 Chestergate, Macclesfield, , . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:BODYTECH (MACCLESFIELD) LIMITED
Company Number:02060903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1986
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:109 Chestergate, Macclesfield, SK11 6DP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109 Chestergate, Macclesfield, SK11 6DP

Director04 March 1996Active
109 Chestergate, Macclesfield, SK11 6DP

Secretary04 March 1996Active
Park Cottage, Somerford Booths, Congleton, CW12 2JN

Secretary-Active
109 Chestergate, Macclesfield, SK11 6DP

Director04 March 1996Active
Park Cottage, Somerford Booths, Congleton, CW12 2JN

Director26 October 1993Active
Park Cottage, Somerford Booths, Congleton, CW12 2JN

Director-Active
6 Gordon Road, Stoke On Trent, ST6 5PR

Director-Active

People with Significant Control

Mrs Jayne Frith
Notified on:22 July 2023
Status:Active
Date of birth:October 1967
Nationality:British
Address:109 Chestergate, SK11 6DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Mark Frith
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:109 Chestergate, SK11 6DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Adrian Elliot
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Address:109 Chestergate, SK11 6DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Persons with significant control

Notification of a person with significant control.

Download
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Persons with significant control

Cessation of a person with significant control.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Officers

Termination secretary company with name termination date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Gazette

Gazette filings brought up to date.

Download
2019-02-26Gazette

Gazette notice compulsory.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.