Check the

BODYKIND LTD

Company
BODYKIND LTD (05224515)

BODYKIND

Phone: 01619 740 066
A⁺ rating

KEY FINANCES

Year
2017
Assets
£1050k ▲ £309.54k (41.80 %)
Cash
£470.59k ▲ £225.47k (91.98 %)
Liabilities
£441.32k ▲ £110.25k (33.30 %)
Net Worth
£608.68k ▲ £199.3k (48.68 %)

REGISTRATION INFO

Company name
BODYKIND LTD
Company number
05224515
VAT
GB851929107
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Sep 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
www.bodykind.com
Phones
01619 740 066
08000 435 566
Registered Address
TRIMBLE HOUSE,
9 BOLD STREET,
WARRINGTON,
UNITED KINGDOM,
WA1 1DN

ECONOMIC ACTIVITIES

86900
Other human health activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Satisfaction of charge 1 in full
14 Oct 2016
Satisfaction of charge 5 in full

CHARGES

4 February 2013
Status
Satisfied on 14 October 2016
Delivered
6 February 2013
Persons entitled
Bank of Scotland PLC
Description
L/H property k/a 13A gateway crescent olham broadway…

13 November 2012
Status
Satisfied on 27 February 2016
Delivered
24 November 2012
Persons entitled
Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

30 June 2010
Status
Satisfied on 14 October 2016
Delivered
1 July 2010
Persons entitled
Spencer Business Parks Limited
Description
The initial rent deposit paid by the tenant under the terms…

14 August 2006
Status
Satisfied on 16 January 2010
Delivered
21 August 2006
Persons entitled
The Governor and Company of the Bank of Scotland
Description
All sums standing at the credit account number 06951139…

10 March 2006
Status
Satisfied on 14 October 2016
Delivered
16 March 2006
Persons entitled
Spencer Business Parks Limited
Description
£7,590.21 the initial rent deposit paid,all sums which may…

See Also


Last update 2018

BODYKIND LTD DIRECTORS

Chris Heaton

  Acting
Appointed
07 September 2004
Occupation
Director
Role
Secretary
Nationality
British
Address
Apartment 610, Left Bank, Manchester, Greater Manchester, United Kingdom, M3 3AG
Name
HEATON, Chris

Chris Heaton

  Acting PSC
Appointed
07 September 2004
Occupation
Director
Role
Director
Age
42
Nationality
British
Address
Apartment 610, Left Bank, Manchester, Greater Manchester, United Kingdom, M3 3AG
Country Of Residence
England
Name
HEATON, Chris
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Graham Mockford

  Acting PSC
Appointed
07 September 2004
Occupation
Marketing Director
Role
Director
Age
53
Nationality
British
Address
Apartment 302, Valley Mill, Park Road, Elland, Leeds, West Yorkshire, Great Britain, HX5 9GZ
Country Of Residence
United Kingdom
Name
MOCKFORD, Graham
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

WESTCO NOMINEES LIMITED

  Resigned
Appointed
07 September 2004
Resigned
07 September 2004
Role
Secretary
Address
2nd Floor, 145-157 St John Street, London, EC1V 4PY
Name
WESTCO NOMINEES LIMITED

WESTCO DIRECTORS LTD

  Resigned
Appointed
07 September 2004
Resigned
07 September 2004
Role
Director
Address
2nd Floor, 145-157 St John Street, London, EC1V 4PY
Name
WESTCO DIRECTORS LTD

REVIEWS


Check The Company
Excellent according to the company’s financial health.