General information

Name:

Body Power Fts Ltd

Office Address:

Lifford Hall Lifford Lane Kings Norton B30 3JN Birmingham

Number: 08718273

Incorporation date: 2013-10-04

Dissolution date: 2021-10-26

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was located in Birmingham under the ID 08718273. This company was set up in the year 2013. The headquarters of this company was located at Lifford Hall Lifford Lane Kings Norton. The postal code for this address is B30 3JN. The company was formally closed in 2021, meaning it had been in business for 8 years. This Body Power Fts Limited firm functioned under three different company names before it adapted the current name. This company first started under the name of Leisure Industry Week and was switched to Gym Clothing Store on 2017-11-14. The company's third registered name was name until 2014.

This limited company was administered by 1 managing director: Nicholas O., who was designated to this position on 2013-10-04.

The companies that controlled this firm included: Pioneer Shows Holdings Limited owned over 3/4 of company shares. This business could have been reached in Birmingham at Tunnel Lane, Kings Norton, B30 3JN, West Midlands and was registered as a PSC under the registration number 05883273.

  • Previous company's names
  • Body Power Fts Limited 2017-11-14
  • Leisure Industry Week Limited 2015-01-23
  • Gym Clothing Store Limited 2014-11-04
  • Obsessed Clothing Ltd 2013-10-04

Financial data based on annual reports

Company staff

Nicholas O.

Role: Director

Appointed: 04 October 2013

Latest update: 16 November 2023

People with significant control

Pioneer Shows Holdings Limited
Address: Lifford Hall Tunnel Lane, Kings Norton, Birmingham, West Midlands, B30 3JN
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 05883273
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
Oliver U.
Notified on 1 July 2016
Ceased on 2 August 2017
Nature of control:
substantial control or influence
Steven O.
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2021
Account last made up date 31 May 2019
Confirmation statement next due date 18 October 2021
Confirmation statement last made up date 04 October 2020
Annual Accounts 23 January 2015
Start Date For Period Covered By Report 2013-10-04
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 23 January 2015
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 31 May 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
8
Company Age

Similar companies nearby

Closest companies