UKBizDB.co.uk

BODYTECH VEHICLE REPAIR SPECIALISTS LTD

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:St Mary's House, Netherhampton, Salisbury, England, SP2 8PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Corporate Secretary22 May 2012Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director23 June 2017Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director01 July 2021Active
Woodland View, Hindon Road, Dinton, Salisbury, United Kingdom, SP3 5EG

Secretary08 October 2009Active
St Mary's House, Netherhampton, Salisbury, SP2 8PU

Corporate Secretary05 June 2002Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary05 June 2002Active
33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, SP1 2TJ

Corporate Secretary01 November 2007Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director05 June 2002Active
St Mary's House, Netherhampton, Salisbury, United Kingdom, SP2 8PU

Director01 February 2013Active
20 Wilman Way, Coombe Road Harnham, Salisbury, SP2 8QS

Director05 June 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Capital

Capital allotment shares.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Capital

Capital allotment shares.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Capital

Capital allotment shares.

Download
2021-07-01Capital

Capital allotment shares.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-07-01Persons with significant control

Notification of a person with significant control.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Officers

Change person director company with change date.

Download
2019-08-06Persons with significant control

Change to a person with significant control.

Download
2019-06-05Capital

Capital cancellation shares.

Download
2019-06-05Capital

Capital return purchase own shares.

Download
2019-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Persons with significant control

Change to a person with significant control without name date.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.