This company is commonly known as Bodytech Vehicle Repair Specialists Ltd. The company was founded 21 years ago and was given the registration number 04454450. The firm's registered office is in SALISBURY. You can find them at St Mary's House, Netherhampton, Salisbury, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | BODYTECH VEHICLE REPAIR SPECIALISTS LTD |
---|---|---|
Company Number | : | 04454450 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 2002 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Mary's House, Netherhampton, Salisbury, England, SP2 8PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Corporate Secretary | 22 May 2012 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 23 June 2017 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 01 July 2021 | Active |
Woodland View, Hindon Road, Dinton, Salisbury, United Kingdom, SP3 5EG | Secretary | 08 October 2009 | Active |
St Mary's House, Netherhampton, Salisbury, SP2 8PU | Corporate Secretary | 05 June 2002 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 05 June 2002 | Active |
33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, SP1 2TJ | Corporate Secretary | 01 November 2007 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 05 June 2002 | Active |
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU | Director | 01 February 2013 | Active |
20 Wilman Way, Coombe Road Harnham, Salisbury, SP2 8QS | Director | 05 June 2002 | Active |
Oliver Creese | ||
Notified on | : | 01 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Mr Shaun Carver | ||
Notified on | : | 30 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | English |
Country of residence | : | England |
Address | : | St Mary's House, Netherhampton, Salisbury, England, SP2 8PU |
Nature of control | : |
|
Mr Andrew Downes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Capital | Capital allotment shares. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Capital | Capital allotment shares. | Download |
2021-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-05 | Capital | Capital allotment shares. | Download |
2021-07-01 | Capital | Capital allotment shares. | Download |
2021-07-01 | Officers | Appoint person director company with name date. | Download |
2021-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Officers | Change person director company with change date. | Download |
2019-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-05 | Capital | Capital cancellation shares. | Download |
2019-06-05 | Capital | Capital return purchase own shares. | Download |
2019-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Persons with significant control | Change to a person with significant control without name date. | Download |
2019-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.