UKBizDB.co.uk

SUPER BODIES LIMITED

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

This company is commonly known as Super Bodies Limited. The company was founded 20 years ago and was given the registration number 04881738. The firm's registered office is in SOUTH YORKSHIRE. You can find them at Marland House, 13 Huddersfield, Road, Barnsley, South Yorkshire, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:SUPER BODIES LIMITED
Company Number:04881738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2003
End of financial year:29 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:Marland House, 13 Huddersfield, Road, Barnsley, South Yorkshire, S70 2LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marland House, 13 Huddersfield, Road, Barnsley, South Yorkshire, S70 2LW

Director11 October 2018Active
Marland House, 13 Huddersfield, Road, Barnsley, South Yorkshire, S70 2LW

Director08 February 2018Active
Marland House, 13 Huddersfield, Road, Barnsley, South Yorkshire, S70 2LW

Secretary01 September 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary29 August 2003Active
Marland House, 13 Huddersfield, Road, Barnsley, South Yorkshire, S70 2LW

Director01 September 2003Active
Marland House, 13 Huddersfield, Road, Barnsley, South Yorkshire, S70 2LW

Director01 December 2009Active
Marland House, 13 Huddersfield, Road, Barnsley, South Yorkshire, S70 2LW

Director01 September 2003Active
Marland House, 13 Huddersfield, Road, Barnsley, South Yorkshire, S70 2LW

Director01 September 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director29 August 2003Active

People with Significant Control

Mr Wayne Nield
Notified on:08 February 2018
Status:Active
Date of birth:August 1972
Nationality:British
Address:Marland House, 13 Huddersfield, South Yorkshire, S70 2LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Leslie Nield
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Address:Marland House, 13 Huddersfield, South Yorkshire, S70 2LW
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Annie Nield
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Address:Marland House, 13 Huddersfield, South Yorkshire, S70 2LW
Nature of control:
  • Voting rights 25 to 50 percent

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
2021-11-30Gazette

Gazette dissolved voluntary.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-08-31Dissolution

Dissolution application strike off company.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Accounts

Change account reference date company previous extended.

Download
2019-09-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type micro entity.

Download
2018-11-06Officers

Appoint person director company with name date.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Persons with significant control

Notification of a person with significant control.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Persons with significant control

Cessation of a person with significant control.

Download
2018-02-08Officers

Appoint person director company with name date.

Download
2018-02-08Officers

Termination secretary company with name termination date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2018-02-08Officers

Termination director company with name termination date.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Confirmation statement

Confirmation statement with updates.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.