UKBizDB.co.uk

WEIGHTLIFTER BODIES LIMITED

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

This company is commonly known as Weightlifter Bodies Limited. The company was founded 44 years ago and was given the registration number 01431854. The firm's registered office is in NORTH LINCOLNSHIRE. You can find them at Plot 56/57 Grange Lane North, Scunthorpe, North Lincolnshire, . This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).

Company Information

Name:WEIGHTLIFTER BODIES LIMITED
Company Number:01431854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Office Address & Contact

Registered Address:Plot 56/57 Grange Lane North, Scunthorpe, North Lincolnshire, DN16 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plot 56/57, Grange Lane North, Scunthorpe, England, DN16 1BN

Director25 July 2019Active
Plot 56/57 Grange Lane North, Scunthorpe, North Lincolnshire, DN16 1BN

Director03 April 2024Active
Newbegin House, 14-16 Newbegin, Beverley, England, HU17 8EG

Director25 July 2019Active
Newbegin House, Geneva Way, Leads Road, Hull, England, HU7 0DG

Director17 December 2021Active
Newbegin House, Geneva Way, Leads Road, Hull, England, HU7 0DG

Director17 December 2021Active
Plot 56/57 Grange Lane North, Scunthorpe, North Lincolnshire, DN16 1BN

Secretary17 October 2002Active
The Cedars High Street, Broughton, Brigg, DN20 0HY

Secretary-Active
Plot 56/57 Grange Lane North, Scunthorpe, North Lincolnshire, DN16 1BN

Director03 June 2005Active
Unit 7, Royal Elizabeth Yard, Dalmeny, Scotland, EH29 9EN

Director01 March 2011Active
Unit 4, Neneparade, Wisbech, England, PE13 3YA

Director01 March 2011Active
Plot 56/57 Grange Lane North, Scunthorpe, North Lincolnshire, DN16 1BN

Director13 August 2013Active
Plot 56/57 Grange Lane North, Scunthorpe, North Lincolnshire, DN16 1BN

Director03 June 2005Active
The Cedars High Street, Broughton, Brigg, DN20 0HY

Director-Active
Plot 56/57 Grange Lane North, Scunthorpe, North Lincolnshire, DN16 1BN

Director25 July 2019Active
Burnham Manor Burnham, Barton Upon Humber, DN18 6EE

Director-Active

People with Significant Control

New Month Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Plot 56 Grange Lane North, Grange Lane North, Scunthorpe, England, DN16 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2024-04-03Officers

Appoint person director company with name date.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-06Accounts

Accounts with accounts type full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-01Accounts

Accounts with accounts type full.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2021-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type full.

Download
2021-05-07Accounts

Change account reference date company previous extended.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-25Accounts

Accounts with accounts type full.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Accounts

Change account reference date company current extended.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-07-31Officers

Termination secretary company with name termination date.

Download
2019-07-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.