CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
BODYTEC (UK) LIMITED
Company
BODYTEC (UK)
Phone:
01189 582 122
A⁺
rating
KEY FINANCES
Year
2017
Assets
£171.37k
▲ £35.18k (25.83 %)
Cash
£0k
▼ £-8.22k (-100.00 %)
Liabilities
£3.3k
▼ £-134.54k (-97.61 %)
Net Worth
£168.08k
▼ £169.72k (-10,323.60 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Reading
Company name
BODYTEC (UK) LIMITED
Company number
03926777
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Feb 2000
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
bodytecuk.co.uk
Phones
01189 582 122
01189 582 133
Registered Address
EQUITY HOUSE 4 SCHOOL ROAD,
TILEHURST,
READING,
BERKSHIRE,
RG31 5AL
ECONOMIC ACTIVITIES
45200
Maintenance and repair of motor vehicles
LAST EVENTS
07 Mar 2017
Confirmation statement made on 16 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 2
CHARGES
26 August 2010
Status
Outstanding
Delivered
3 September 2010
Persons entitled
Carolyn Mary Mackenley and Brian Mackenley
Description
The balance from time to time in the deposit account being…
See Also
BODYLINE FITNESS LIMITED
BODYOLOGY UK LTD
BODYTECH (MACCLESFIELD) LIMITED
BODYTECH OF BANGOR LIMITED
BODYTEQ LTD
BODYVIE LIMITED
Last update 2018
BODYTEC (UK) LIMITED DIRECTORS
Hugh Lampkin
Acting
Appointed
01 April 2002
Role
Secretary
Address
471 Wokingham Road, Reading, Berkshire, RG6 7EL
Name
LAMPKIN, Hugh
Amanda Jane Stockley
Acting
PSC
Appointed
16 February 2000
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
167 Kentwood Hill, Tilehurst, Reading, RG31 6JG
Country Of Residence
United Kingdom
Name
STOCKLEY, Amanda Jane
Notified On
1 February 2017
Nature Of Control
Ownership of shares – 75% or more
GRANT SECRETARIES LIMITED
Resigned
Appointed
16 February 2000
Resigned
17 February 2000
Role
Nominee Secretary
Address
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB
Name
GRANT SECRETARIES LIMITED
James Thomas Morris
Resigned
Appointed
16 February 2000
Resigned
01 April 2002
Role
Secretary
Address
41 Albert Road, Bagshot, Surrey, GU19 5QL
Name
MORRIS, James Thomas
GRANT DIRECTORS LIMITED
Resigned
Appointed
16 February 2000
Resigned
17 February 2000
Role
Nominee Director
Address
2nd Floor Mountbarrow House, 12 Elizabeth Street, London, SW1W 9RB
Name
GRANT DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.