Bodytech Vehicle Repair Specialists Ltd

General information

Name:

Bodytech Vehicle Repair Specialists Limited

Office Address:

St Mary's House Netherhampton SP2 8PU Salisbury

Number: 04454450

Incorporation date: 2002-06-05

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at St Mary's House, Salisbury SP2 8PU Bodytech Vehicle Repair Specialists Ltd is categorised as a Private Limited Company issued a 04454450 Companies House Reg No. The firm appeared on 2002-06-05. The firm name is Bodytech Vehicle Repair Specialists Ltd. This business's previous clients may know the company also as Bodytech Vehicle Crash Repairs, which was used up till 2002-07-02. This business's declared SIC number is 45200 which stands for Maintenance and repair of motor vehicles. The business most recent filed accounts documents were submitted for the period up to 2023-06-30 and the latest annual confirmation statement was filed on 2023-05-19.

As mentioned in this enterprise's executives data, for three years there have been two directors: Oliver C. and Shaun C.. At least one secretary in this firm is a limited company: Clifford Fry & Co (company Secretarial) Limited.

  • Previous company's names
  • Bodytech Vehicle Repair Specialists Ltd 2002-07-02
  • Bodytech Vehicle Crash Repairs Limited 2002-06-05

Financial data based on annual reports

Company staff

Oliver C.

Role: Director

Appointed: 01 July 2021

Latest update: 21 April 2024

Shaun C.

Role: Director

Appointed: 23 June 2017

Latest update: 21 April 2024

Clifford Fry & Co (company Secretarial) Limited

Role: Corporate Secretary

Appointed: 22 May 2012

Address: Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

Latest update: 21 April 2024

People with significant control

Executives with significant control over the firm are: Oliver C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Shaun C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Oliver C.
Notified on 1 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Shaun C.
Notified on 30 April 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Andrew D.
Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 5 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 5 March 2013
Annual Accounts 4 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 4 March 2014
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 5 March 2015
Annual Accounts 11 February 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 11 February 2016
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 15 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 30th, October 2023
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
21
Company Age

Similar companies nearby

Closest companies